AKJS Corp
11
Sean H. Lane
09/06/2023
02/05/2025
Yes
v
| JtAdm |
Assigned to: Judge Sean H. Lane Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor AKJS Corp
886 Commerce Street Thornwood, NY 10594 WESTCHESTER-NY Tax ID / EIN: 04-3621024 |
represented by |
H. Bruce Bronson, Jr.
Bronson Law Offices, P.C. 480 Mamaroneck Avenue Harrison, NY 10528-0023 877-385-7793 Fax : 888-908-6906 Email: ecf@bronsonlaw.net |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/05/2025 | 35 | Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 34)) . Notice Date 02/05/2025. (Admin.) (Entered: 02/06/2025) |
| 01/31/2025 | 34 | Order Signed On 1/31/2025, Dismissing Chapter 11 Case (Ebanks, Liza) (Entered: 01/31/2025) |
| 08/09/2024 | 33 | So Ordered Stipulation Signed On 8/9/2024, Resolving The Motion For Relief Filed By The Bank Of Princeton (Related Doc # 9) (Ebanks, Liza) (Entered: 08/09/2024) |
| 08/02/2024 | 32 | Chapter 11 Monthly Operating Report for Case Number 23-22617-shl for the Month Ending: 06/30/2024 Filed by H. Bruce Bronson Jr. on behalf of AKJS Corp. (Attachments: # 1 June 2024 TD Bank Statement)(Bronson, H.) (Entered: 08/02/2024) |
| 04/19/2024 | 31 | So Ordered Stipulation Signed On 4/19/2024, Re: Third Stipulation Of Adjournment Of Motion For Relief From Stay Filed By The Bank Of Princeton (related document(s)9) (Ebanks, Liza) (Entered: 04/19/2024) |
| 04/08/2024 | 30 | Order Signed On 4/8/2024, Second Stipulation Of Adjournment Of Motion For Relief From Stay Filed By The Bank Of Princeton (related document(s)9) (Ebanks, Liza) (Entered: 04/08/2024) |
| 03/11/2024 | 29 | Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 Filed by H. Bruce Bronson Jr. on behalf of AKJS Corp. (Attachments: # 1 January Dip statement redacted # 2 Insurance Exhibit A)(Bronson, H.) (Entered: 03/11/2024) |
| 03/11/2024 | 28 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 Filed by H. Bruce Bronson Jr. on behalf of AKJS Corp. (Attachments: # 1 January DIP statement redacted)(Bronson, H.) (Entered: 03/11/2024) |
| 03/11/2024 | 27 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2023 Filed by H. Bruce Bronson Jr. on behalf of AKJS Corp. (Attachments: # 1 Pre petition bank statement redacted - December # 2 DIP bank statement redacted - December)(Bronson, H.) (Entered: 03/11/2024) |
| 02/23/2024 | 26 | Certificate of Service Order stablishing bar date March 22 2024 STRATIS CORP (related document(s)25) Filed by H. Bruce Bronson Jr. on behalf of AKJS Corp. (Bronson, H.) (Entered: 02/23/2024) |