New York Southern Bankruptcy Court

Case number: 1:19-bk-13029 - AAGS Holdings LLC - New York Southern Bankruptcy Court

Case Information
Case title
AAGS Holdings LLC
Chapter
11
Judge
David S Jones
Filed
09/20/2019
Last Filing
04/26/2021
Asset
No
Vol
v
Docket Header

MDisCs, CLOSED




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 19-13029-dsj

Assigned to: Judge David S Jones
Chapter 11
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  09/20/2019
Date terminated:  12/17/2019
341 meeting:  11/20/2019

Debtor

AAGS Holdings LLC

10 West Street
New York, NY 10004
NEW YORK-NY
Tax ID / EIN: 84-3075342

represented by
Arnold Mitchell Greene

Robinson Brog Leinwand Greene
Genovese & Gluck, P.C.
875 Third Avenue
9th Floor
New York, NY 10022
(212) 603-6300
Fax : (212) 956-2164
Email: [email protected]

Fred B. Ringel

Robinson Brog Leinwand Greene Genovese &
Gluck P.C.
875 Third Avenue
9th Floor
New York, NY 10022
(212) 603-6300
Fax : (212) 956-2164
Email: [email protected]

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
represented by
Shannon Anne Scott

Office of the U.S. Trustee
201 Varick Street
Sute 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/26/202167Docket Text
Notice of Withdrawal of Motion To Reopen This Chapter 11 Case, Require Compliance With The Chapter 11 Plan And Confirmation Order, And Direct Debtor To Surrender Property To Exit Lender (related document(s)62) filed by Robert K. Dakis on behalf of Churchill QPS Lender LLC. (Dakis, Robert) (Entered: 04/26/2021)
03/10/202166Docket Text
Certificate of Mailing Re: Notice of Case Reassignment (related document(s) (Related Doc # 65)) . Notice Date 03/10/2021. (Admin.) (Entered: 03/11/2021)
03/08/202165Docket Text
Notice of Case Reassignment From Judge Stuart M. Bernstein to Judge David S Jones. Judge David S Jones added to the case. (Acosta, Annya). (Entered: 03/08/2021)
03/02/202164Docket Text
Notice of Adjournment of Hearing on Motion to Reopen (related document(s)62) filed by Robert K. Dakis on behalf of Churchill QPS Lender LLC. with hearing to be held on 4/6/2021 (check with court for location) (Dakis, Robert) (Entered: 03/02/2021)
02/02/202163Docket Text
Declaration of Sorabh Maheshwari in Support of Motion of Churchill QPS Lender to Reopen Case, Require Compliance With The Chapter 11 Plan And Confirmation Order, and Direct Debtor to Surrender Property to Exit Lender (related document(s)62) filed by Robert K. Dakis on behalf of Churchill QPS Lender LLC. (Attachments: # 1 Exhibit A - Exit Financing Loan Agreement # 2 Exhibit B - Second Amended Plan of Reorganization # 3 Exhibit C - Order Granting Final Approval Of Disclosure Statement And Confirming Plan Of Reorganization # 4 Exhibit D - Notice of Default # 5 Exhibit E Notice of Acceleration and Demand for Payment) (Dakis, Robert) (Entered: 02/02/2021)
02/02/2021Docket Text
Receipt of Motion to Reopen Chapter 11 Case( 19-13029-smb) [motion,1459] (1167.00) Filing Fee. Receipt number A14988250. Fee amount 1167.00. (Re: Doc # 62) (U.S. Treasury) (Entered: 02/02/2021)
02/02/202162Docket Text
(WITHDRAWN, Pursuant to Document No. 67)
Motion to Reopen Chapter 11 Case Require Compliance With The Chapter 11 Plan And Confirmation Order, and Direct Debtor to Surrender Property to Exit Lender filed by Robert K. Dakis on behalf of Churchill QPS Lender LLC with hearing to be held on 3/3/2021 at 10:00 AM at Courtroom 723 (SMB) Responses due by 2/24/2021,. (Dakis, Robert)
Modified on 4/26/2021 (Bush, Brent)
(Entered: 02/02/2021)
03/04/202061Docket Text
Transcript regarding Hearing Held on 11/14/19 at 10:20 AM RE: Motion for Order Approving Disclosure Statement and Confirming Debtor's Plan of Reorganization; Case Conference.
Remote electronic access to the transcript is restricted until 6/2/2020.
The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 3/11/2020. Statement of Redaction Request Due By 3/25/2020. Redacted Transcript Submission Due By 4/6/2020. Transcript access will be restricted through 6/2/2020. (Cales, Humberto) (Entered: 03/06/2020)
12/17/2019Docket Text
Case Closed. (Cappiello, Karen). (Entered: 12/17/2019)
12/17/201960Docket Text
Order of Final Decree Signed On 12/17/2019. (related document(s) 59) (Barrett, Chantel) (Entered: 12/17/2019)