Case number: 7:23-bk-22110 - Migi Asset Acquisition, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Migi Asset Acquisition, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Sean H. Lane

  • Filed

    02/09/2023

  • Last Filing

    01/08/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 23-22110-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Voluntary
Asset


Date filed:  02/09/2023
341 meeting:  03/23/2023

Debtor

Migi Asset Acquisition, LLC

854 Madison Avenue
Albany, NY 12208
WESTCHESTER-NY
Tax ID / EIN: 27-2530571

represented by
Kenneth L. Baum

Law Offices of Kenneth L. Baum LLC
201 W Passaic Street
Suite 104
Rochelle Park, NJ 07662
201-853-3030
Fax : 201-584-0244
Email: kbaum@kenbaumdebtsolutions.com

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
03/15/202317Notice of Appearance filed by Christopher Feldman on behalf of Town of Mount Pleasant. (Feldman, Christopher) (Entered: 03/15/2023)
03/15/202316Notice of Appearance filed by Darius Chafizadeh on behalf of Town of Mount Pleasant. (Chafizadeh, Darius) (Entered: 03/15/2023)
03/15/202315Notice of Appearance filed by Darius Chafizadeh on behalf of Town of Mount Pleasant. (Chafizadeh, Darius) (Entered: 03/15/2023)
03/14/202314Notice of Appearance filed by Brian Roy on behalf of Town of Mount Pleasant. (Roy, Brian) (Entered: 03/14/2023)
03/13/202313Certificate of Service of Order Scheduling Initial Case Conference (related document(s)3) Filed by Kenneth L. Baum on behalf of Migi Asset Acquisition, LLC. (Baum, Kenneth) (Entered: 03/13/2023)
03/09/202312Notice of Appearance and Demand for Service of Papers by Rivkin Radler LLP filed by Stuart I. Gordon on behalf of Pride Funding, LLC (f/k/a Pride Group, LLC). (Gordon, Stuart) (Entered: 03/09/2023)
03/09/202311Notice of Appearance and Demand for Service of Papers by Rivkin Radler LLP filed by Matthew V. Spero on behalf of Pride Funding, LLC (f/k/a Pride Group, LLC). (Spero, Matthew) (Entered: 03/09/2023)
03/08/2023Pending Deadlines for Schedules and Statements Terminated. (Vargas, Ana) (Entered: 03/08/2023)
03/06/202310Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual , Statement of Financial Affairs - Non-Individual , Disclosure of Compensation of Attorney For Debtor (Rule 2016(b))- Form 2030 Filed by Kenneth L. Baum on behalf of Migi Asset Acquisition, LLC. (Baum, Kenneth) (Entered: 03/06/2023)
02/27/20239Letter to Judge Lane regarding 98 Washington Avenue, Pleasantville, NY, Filed by Mark S. Tulis on behalf of County of Westchester. (Attachments: # 1 Declaration)(Tulis, Mark) (Entered: 02/27/2023)