AH Development Group LLC
AH Development Group LLC |
Paul Arthur Levine-Trustee |
U.S. Trustee |
1:2021bk11106 |
December 5, 2021 |
U.S. Bankruptcy Court for the Northern District of New York |
Robert E Littlefield |
Other |
Docket Report
This docket was last retrieved on April 28, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 31 Affidavit of Service of plan Ballots Filed by AH Development Group LLC (related document(s)#26, #25). (Boyle, Michael) |
Filing 30 Order Denying Motion to maintain pre-petition Bank Account (Related Doc #14) (Didonna, Edward) |
Filing 29 Exhibit B to the Plan: Projections Filed by AH Development Group LLC (related document(s)#25). (Boyle, Michael) |
Filing 28 Exhibit A to the Plan: Liquidation Analysis Filed by AH Development Group LLC (related document(s)#25). (Boyle, Michael) |
Filing 26 Scheduling Order setting Hearing on Confirmation and Fixing time for filing Acceptances or Rejections of Plan . Hearing scheduled for 5/18/2022 at 10:30 AM at Albany CourtRoom. (McDonald, Dina) Modified on 4/13/2022 (Weiler, Sara). |
Filing 25 Chapter 11 Small Business Subchapter V Plan Filed by AH Development Group LLC. (Boyle, Michael) |
341(a) Meeting of Creditors Closed Filed by U.S. Trustee. (Ginsberg, Amy) |
Filing 24 Notice of Appearance and Request for Notice by Gregory J. Sanda Filed by on behalf of U.S. Bank National Association, as Trustee for Velocity Commercial Capital Loan Trust 2017-1. (Sanda, Gregory) |
Filing 23 Notice of Appearance and Request for Notice by Gregory J. Sanda Filed by on behalf of U.S. Bank National Association, as Trustee for Velocity Commercial Capital Loan Trust 2018-1. (Sanda, Gregory) |
Hearing Not Held. GRANTED (related document(s),#14). Order due by 3/4/2022. (OConnell, Theresa) |
Filing 22 PDF with attached Audio File. Court Date & Time [ 1/26/2022 10:34:50 AM ]. File Size [ 1876 KB ]. Run Time [ 00:07:49 ]. (admin). |
Hearing Held; CONFERENCE CLOSED (related document(s),#6). (OConnell, Theresa) |
Filing 21 Notice of Appearance and Request for Notice by Morgan Fiander Filed by on behalf of Toorak Capital Partners LLC. (Fiander, Morgan) |
Filing 20 Order Granting Application to Employ Boyle Legal, LLC (Related Doc #13) (Bazan, Judy) |
Filing 19 Certificate of Service Notice of Motion, Motion to Maintain Bank Account, 1188 Status Report, Declaration of Ben Gaspard Filed by AH Development Group LLC (related document(s)#14, #15, #17, #16). (Boyle, Michael) |
Filing 17 Pre-Status Conference Report Filed by AH Development Group LLC. (Boyle, Michael). Related document(s) #6 Order Scheduling Section 1188 Conference and Related Deadline. Modified on 1/19/2022 (Cardinal, Lisa). |
Filing 16 Declaration re: in support of petition and related relief Filed by AH Development Group LLC (related document(s)#14, #1). (Boyle, Michael) |
Filing 15 Notice of Hearing Filed by AH Development Group LLC (related document(s)#14). Hearing scheduled for 2/2/2022 at 10:30 AM at Albany CourtRoom. (Boyle, Michael) |
Filing 14 Motion to maintain prepetition Bank Account Filed by AH Development Group LLC. (Boyle, Michael) |
Filing 13 Application to Employ Boyle Legal, LLC as Attorney for the Debtor Filed by AH Development Group LLC. (Boyle, Michael) |
Filing 12 BNC Certificate of Mailing. (related document(s) (Related Doc #6)). Notice Date 12/10/2021. (Admin.) |
Filing 11 BNC Certificate of Mailing - Meeting of Creditors. (related document(s) (Related Doc #9)). Notice Date 12/10/2021. (Admin.) |
Section 341 Telephonic Meeting Call-in Information: Number 1-877-707-9455 Access Code 7026075 Filed by U.S. Trustee. (Ginsberg, Amy) |
Filing 10 BNC Certificate of Mailing. (related document(s) (Related Doc #2)). Notice Date 12/08/2021. (Admin.) |
Filing 9 Meeting of Creditors. 341(a) meeting to be held on 1/25/2022 at 10:00 AM at First meeting Ch11 Albany. Last day to object to discharge of certain debts 3/26/2022. Proofs of Claim due by 6/3/2022. Government Proof of Claim due by 6/3/2022. (Bazan, Judy) |
Filing 8 Court Certificate of Mailing (related document(s)#6). (Bazan, Judy) |
Filing 6 Order Scheduling Section 1188 Conference and Related Deadline . Status hearing to be held on 1/26/2022 at 10:30 AM at Albany CourtRoom. Pre-Status Report Due By 1/12/2022. (Bazan, Judy) |
Filing 5 Order Setting Last Day To File Proofs of Claim . Proofs of Claim due by 6/3/2022. (Bazan, Judy) |
Filing 4 Notice of Appointment of Subchapter V Trustee and Verified Statement. Paul Arthur Levine-Trustee added to the case. Filed by U.S. Trustee. (Penpraze, Lisa) |
Filing 3 Corporate Resolution Filed by AH Development Group LLC. (Boyle, Michael) |
Filing 2 Notice of Deadlines. Small Business Balance Sheet due 12/12/2021. Corporate Resolution due 12/5/2021. 20 Largest Mailing Matrix due 12/7/2021. Certification of 20 Largest Creditor Matrix due 12/7/2021.Small Business Cash Flow Statement due 12/12/2021.Small Business Statement of Operations due 12/12/2021.Affidavit Pursuant to LR 2015 due by 12/12/2021. (Bazan, Judy) |
Filing 1 Chapter 11 Subchapter V, Voluntary Petition for Non-Individuals. Fee Amount $1738 Filed by AH Development Group LLC. Chapter 11 Plan Small Business Subchapter V Due by 03/5/2022. (Boyle, Michael) |
Receipt of Voluntary Petition (Chapter 11)(# 21-11106-1) [misc,volp11] (1738.00) filing fee. Receipt number A11185447, amount $1738.00. (Re:Doc#1) (U.S. Treasury) |
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.