AH Development Group LLC
Debtor: AH Development Group LLC
Trustee: Paul Arthur Levine-Trustee
Us Trustee: U.S. Trustee
Case Number: 1:2021bk11106
Filed: December 5, 2021
Court: U.S. Bankruptcy Court for the Northern District of New York
Presiding Judge: Robert E Littlefield
Nature of Suit: Other
Docket Report

This docket was last retrieved on April 28, 2022. A more recent docket listing may be available from PACER.

Date Filed Document Text
April 28, 2022 Filing 31 Affidavit of Service of plan Ballots Filed by AH Development Group LLC (related document(s)#26, #25). (Boyle, Michael)
April 21, 2022 Opinion or Order Filing 30 Order Denying Motion to maintain pre-petition Bank Account (Related Doc #14) (Didonna, Edward)
April 20, 2022 Filing 29 Exhibit B to the Plan: Projections Filed by AH Development Group LLC (related document(s)#25). (Boyle, Michael)
April 20, 2022 Filing 28 Exhibit A to the Plan: Liquidation Analysis Filed by AH Development Group LLC (related document(s)#25). (Boyle, Michael)
April 13, 2022 Opinion or Order 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).
March 7, 2022 Filing 25 Chapter 11 Small Business Subchapter V Plan Filed by AH Development Group LLC. (Boyle, Michael)
February 3, 2022 341(a) Meeting of Creditors Closed Filed by U.S. Trustee. (Ginsberg, Amy)
February 2, 2022 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)
February 2, 2022 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)
February 2, 2022 Hearing Not Held. GRANTED (related document(s),#14). Order due by 3/4/2022. (OConnell, Theresa)
January 26, 2022 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).
January 26, 2022 Hearing Held; CONFERENCE CLOSED (related document(s),#6). (OConnell, Theresa)
January 24, 2022 Filing 21 Notice of Appearance and Request for Notice by Morgan Fiander Filed by on behalf of Toorak Capital Partners LLC. (Fiander, Morgan)
January 14, 2022 Opinion or Order Filing 20 Order Granting Application to Employ Boyle Legal, LLC (Related Doc #13) (Bazan, Judy)
January 13, 2022 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)
January 12, 2022 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).
January 12, 2022 Filing 16 Declaration re: in support of petition and related relief Filed by AH Development Group LLC (related document(s)#14, #1). (Boyle, Michael)
January 12, 2022 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)
January 12, 2022 Filing 14 Motion to maintain prepetition Bank Account Filed by AH Development Group LLC. (Boyle, Michael)
December 23, 2021 Filing 13 Application to Employ Boyle Legal, LLC as Attorney for the Debtor Filed by AH Development Group LLC. (Boyle, Michael)
December 10, 2021 Filing 12 BNC Certificate of Mailing. (related document(s) (Related Doc #6)). Notice Date 12/10/2021. (Admin.)
December 10, 2021 Filing 11 BNC Certificate of Mailing - Meeting of Creditors. (related document(s) (Related Doc #9)). Notice Date 12/10/2021. (Admin.)
December 9, 2021 Section 341 Telephonic Meeting Call-in Information: Number 1-877-707-9455 Access Code 7026075 Filed by U.S. Trustee. (Ginsberg, Amy)
December 8, 2021 Filing 10 BNC Certificate of Mailing. (related document(s) (Related Doc #2)). Notice Date 12/08/2021. (Admin.)
December 8, 2021 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)
December 8, 2021 Filing 8 Court Certificate of Mailing (related document(s)#6). (Bazan, Judy)
December 8, 2021 Opinion or Order 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)
December 8, 2021 Opinion or Order Filing 5 Order Setting Last Day To File Proofs of Claim . Proofs of Claim due by 6/3/2022. (Bazan, Judy)
December 7, 2021 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)
December 6, 2021 Filing 3 Corporate Resolution Filed by AH Development Group LLC. (Boyle, Michael)
December 6, 2021 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)
December 5, 2021 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)
December 5, 2021 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)

Search for this case: AH Development Group LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: AH Development Group LLC
Represented By: Michael Leo Boyle
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: Paul Arthur Levine-Trustee
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: U.S. Trustee
Represented By: Amy J. Ginsberg
Represented By: Lisa M Penpraze
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

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.


Why Is My Information Online?