Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

A & T Management & Holdings LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:15-bk-70177
TYPE / CHAPTER
Voluntary / 11

Filed

1-16-15

Updated

9-13-23

Last Checked

2-23-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 21, 2015
Last Entry Filed
Jan 20, 2015

Docket Entries by Year

Jan 16, 2015 1 Petition Chapter 11 Voluntary Petition Fee Amount $1717 Filed by Roy J Lester on behalf of A & T Management & Holdings LLC Chapter 11 Plan due by 05/18/2015. Disclosure Statement due by 05/18/2015. (Lester, Roy) (Entered: 01/16/2015)
Jan 16, 2015 2 Pre-Petition Statement Pursuant to LR 2017-1 Filed by Roy J Lester on behalf of A & T Management & Holdings LLC (Lester, Roy) (Entered: 01/16/2015)
Jan 16, 2015 Receipt of Voluntary Petition (Chapter 11)(8-15-70177) [misc,volp11a] (1717.00) Filing Fee. Receipt number 13089646. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/16/2015)
Jan 16, 2015 3 Statement Retainer Agreement Filed by Roy J Lester on behalf of A & T Management & Holdings LLC (Lester, Roy) (Entered: 01/16/2015)
Jan 20, 2015 4 Deficient Filing Chapter 11 :Affidavit Pursuant to Local Bankruptcy Rule 1007-4 due 1/16/2015. Corporate Resolution Pursuant to LBR 1074-1(a) due by 1/16/2015. (jaf) (Entered: 01/20/2015)
Jan 20, 2015 5 Meeting of Creditors 341(a) meeting to be held on 2/20/2015 at 10:00 AM at Room 562, 560 Federal Plaza, CI, NY. (jaf) (Entered: 01/20/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:15-bk-70177
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
11
Filed
Jan 16, 2015
Type
voluntary
Terminated
May 26, 2015
Updated
Sep 13, 2023
Last checked
Feb 23, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Habib American Bank
    Habib American Bank
    Habib American Bank
    IRS - Special Procedures
    Jagadeesan&Kanchana Poola
    Nas Co Treasurer
    NYS Department of Labor
    NYS Dept of Tax & Finance
    Omni Mortgage Corp
    Ujjval & Ritesh Patel

    Parties

    Debtor

    A & T Management & Holdings LLC
    15 Kevin Court
    Jericho, NY 11753
    NASSAU-NY
    Tax ID / EIN: xx-xxx6917

    Represented By

    Roy J Lester
    600 Old Country Road
    Suite 229
    Garden City, NY 11530
    (516) 357-9191
    Fax : (516) 357-9281
    Email: rlester@rlesterlaw.com

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 8, 2023 24 Fulton JP Corporation 7 8:2023bk74175
    Apr 7, 2023 24 Fulton JR Corporation 7 8:2023bk71205
    Sep 24, 2018 7 York Street Corp. 7 8:2018bk76405
    Jun 19, 2018 Thirty Woodhollow Ct., Inc. 11 8:2018bk74171
    Apr 30, 2018 Port Washington Holding Corp. 11 8:2018bk72944
    Sep 26, 2017 James J. Burdge Trust 11 8:17-bk-75898
    May 15, 2017 RBTG Capital Source LLC 7 8:17-bk-72963
    Oct 17, 2016 7 York Street Corp. 7 8:16-bk-74799
    Sep 27, 2016 127 Forest Drive Corp 7 8:16-bk-74420
    Jul 27, 2015 A & T Management & Holdings LLC 11 8:15-bk-73191
    Aug 4, 2014 Allstate Merchant Services LLC parent case 7 8:14-bk-73613
    Aug 4, 2014 APCO Merchant Services, Inc. 7 8:14-bk-73607
    Apr 30, 2014 John Hassall, Inc. 11 8:14-bk-71961
    Mar 13, 2012 BC Funding, LLC D/B/A BankCard Funding 11 8:12-bk-71471
    Nov 9, 2011 Exeter Holding, Ltd. 11 8:11-bk-77954