AH Development Group LLC
AH Development Group LLC |
U.S. Trustee |
Mark J. Schlant-Trustee |
1:2023bk10387 |
April 17, 2023 |
U.S. Bankruptcy Court for the Northern District of New York |
Robert E Littlefield |
Other |
Docket Report
This docket was last retrieved on June 15, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 30 Ex Parte Application to Employ Jill M. Flinton, CPA, PLLC as Accountant and Bookkeeper Filed by AH Development Group LLC. (Boyle, Michael) |
Filing 29 PDF with attached Audio File. Court Date & Time [06/14/2023 10:48:06 AM]. File Size [ 5235 KB ]. Run Time [ 00:22:27 ]. (admin). |
Hearing Held and Continued (related document(s): #10 ). Hearing scheduled for 08/09/2023 at 10:30 AM at Albany CourtRoom. (OConnell, Theresa) |
Filing 28 PDF with attached Audio File. Court Date & Time [06/07/2023 10:37:48 AM]. File Size [ 732 KB ]. Run Time [ 00:02:57 ]. (admin). |
Hearing Held; GRANTED (related document(s) #18 , #20 ). Order due by 07/07/2023. (OConnell, Theresa) |
Filing 27 Order Granting Application to Employ Carrow Real Estate Services LLC as Real Estate Broker for the Debtor and Debtor-in-Possession (Related Doc #17). (Rosenberg, Dana) |
Filing 26 Order Granting Application to Employ Boyle Legal, LLC as counsel for the Debtor and Debtor-in-Possession (Related Doc #6). (Rosenberg, Dana) |
Consent (related document(s): #6 Ex Parte Application to Employ Boyle Legal as Bankruptcy Counsel , #17 Ex Parte Application to Employ Carrow Real Estate Services as Real Estate Broker ) Filed by U.S. Trustee (related document(s)#6, #17). (Ginsberg, Amy) |
Filing 25 Supplemental Response to (related document(s): #6 Ex Parte Application to Employ Boyle Legal as Bankruptcy Counsel , #17 Ex Parte Application to Employ Carrow Real Estate Services as Real Estate Broker ) Filed by AH Development Group LLC (related document(s)#6, #17). (Boyle, Michael) |
341(a) Meeting of Creditors Closed Filed by U.S. Trustee. (Ginsberg, Amy) |
Filing 24 Certificate of Service Filed by AH Development Group LLC (related document(s)#23). (Boyle, Michael) |
Filing 23 Pre-Status Conference Report Filed by AH Development Group LLC. (Boyle, Michael) |
Meeting of Creditors Continued Filed by U.S. Trustee. 341(a) meeting to be held on 6/1/2023 at 10:00 AM at First meeting Ch11 Albany. (Ginsberg, Amy) |
Meeting of Creditors Continued Filed by U.S. Trustee. 341(a) meeting to be held on 5/25/2023 at 10:00 AM at First meeting Ch11 Albany. (Ginsberg, Amy) |
Filing 22 Certificate of Service Filed by AH Development Group LLC (related document(s)#19, #20). (Boyle, Michael) |
Filing 20 Amended Motion (related document(s): #18 Motion to maintain prepetition bank account filed by Debtor AH Development Group LLC) Filed by AH Development Group LLC (related document(s)#18). (Boyle, Michael) |
Filing 19 Notice of Hearing Filed by AH Development Group LLC (related document(s)#18). Hearing scheduled for 6/7/2023 at 10:30 AM at Albany CourtRoom. (Boyle, Michael) |
Filing 18 Motion to maintain prepetition bank account Filed by AH Development Group LLC. (Boyle, Michael) |
Filing 17 Ex Parte Application to Employ Carrow Real Estate Services as Real Estate Broker Filed by AH Development Group LLC. (Boyle, Michael) |
Filing 16 Notice of Appearance and Request for Notice by Andrew Kamensky Filed by on behalf of U.S. Bank National Association, as Trustee for Velocity Commercial Capital Loan Trust 2018-1; 2. U.S. Bank National Association, as Trustee for Velocity Commercial Capital Loan Trust 2017-1; and 3. U.. (Kamensky, Andrew) |
Filing 15 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; 2. U.S. Bank National Association, as Trustee for Velocity Commercial Capital Loan Trust 2017-1; and 3. U.. (Sanda, Gregory) |
Filing 14 BNC Certificate of Mailing. (related document(s):#10). Notice Date 04/21/2023. (Admin.) |
Filing 13 BNC Certificate of Mailing - Meeting of Creditors. (related document(s):#9). Notice Date 04/21/2023. (Admin.) |
Section 341 Telephonic Meeting Call-in Information: Number 1-877-707-9455 Access Code 7026075# Filed by U.S. Trustee. (Ginsberg, Amy) |
Filing 12 BNC Certificate of Mailing. (related document(s):#2). Notice Date 04/19/2023. (Admin.) |
Filing 10 Order Scheduling Section 1188 Conference and Related Deadline. Status hearing to be held on 6/14/2023 at 10:30 AM at Albany CourtRoom. Pre-Status Report Due By 5/31/2023. (Rosenberg, Dana) |
Filing 9 Meeting of Creditors. 341(a) meeting to be held on 5/18/2023 at 11:00 AM at First meeting Ch11 Albany. Last day to object to discharge of certain debts 7/17/2023. Proofs of Claim due by 6/30/2023. Government Proof of Claim due by 10/13/2023. (Rosenberg, Dana) |
Filing 8 Order Setting Last Day To File Proofs of Claim. Proofs of Claim due by 6/30/2023 for other than a governmental unit. The deadline to file proofs of claim or interest for a governmental unit has been fixed as 10/13/2023. (Rosenberg, Dana) |
Filing 7 Notice of Appointment of Subchapter V Trustee. Mark J. Schlant-Trustee added to the case. Filed by U.S. Trustee. (Penpraze, Lisa) |
Filing 6 Ex Parte Application to Employ Boyle Legal as Bankruptcy Counsel Filed by AH Development Group LLC. (Attachments: #1 Exhibit A - Retainer Agreement #2 Exhibit B - Declaration of Disinterest #3 Exhibit C - Proposed Order) (Boyle, Michael) |
Filing 5 Corporate Resolution Filed by AH Development Group LLC. (Boyle, Michael) |
Filing 4 Amended Non-Individual, Schedule AB, Schedule D, Schedule EF, Schedule H, Declaration, Purpose of the Amendment: Amend A/B to include bank information, Amend E/F to Change Amount Owed to Carolyn George, Amend H to include erroneously omitted Codebtor, Amend SOFA to include more information.. Carolyn George Fee Amount $32, Statement of Financial Affairs for Non-Individual Filed by AH Development Group LLC. (Boyle, Michael) |
Filing 3 Amended Voluntary Petition. Purpose of Amendment: to add omitted NAICS code. Filed by AH Development Group LLC. (Boyle, Michael) |
Filing 2 Notice of Deadlines. Small Business Balance Sheet due 4/24/2023. LLC Authorization/Resolution due 5/1/2023. Small Business Cash Flow Statement due 4/24/2023. Declaration Concerning Schedules due 4/17/2023. Inventory of Property due 5/1/2023. Schedule G due 5/1/2023. Small Business Statement of Operations due 4/24/2023. Affidavit Pursuant to LR 2015 due by 4/24/2023. (Rosenberg, Dana) |
Filing 1 Chapter 11 Subchapter V, Voluntary Petition for Non-Individuals. Fee DUE $1738 Filed by Michael Leo Boyle of Boyle Legal, LLC on behalf of AH Development Group LLC. Chapter 11 Plan Small Business Subchapter V Due by 7/17/2023. (Boyle, Michael) Modified on 4/17/2023 (Weiler, Sara). |
Receipt of Voluntary Petition (Chapter 11) Case Upload(# 23-10387-1) [caseupld,1032u] (1738.00) filing fee. Receipt number A11542150, amount $1738.00. (Re:Doc#1) (U.S. Treasury) |
Receipt of Amended Schedules/Mailing Matrix(# 23-10387-1-rel) [misc,amdsched] ( 32.00) filing fee. Receipt number A11542424, amount $ 32.00. (Re:Doc#4) (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.