Ample Hills Gowanus, LLC
11
Nancy Hershey Lord
03/15/2020
02/17/2021
Yes
v
PlnDue, DsclsDue, JNTADMN, MEMBER, ClaimsAgent, DISMISSED, CLOSED |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Ample Hills Gowanus, LLC
305 Nevins Street Brooklyn, NY 11215 KINGS-NY Tax ID / EIN: 47-3932450 dba Ample Hills Creamery |
represented by |
Stephen B Selbst
Herrick, Feinstein LLP 2 Park Avenue New York, NY 10020 (212) 592-1405 Fax : 212-545-2313 Email: sselbst@herrick.com George Utlik
Herrick, Feinstein LLP 2 Park Avenue New York, NY 10016 212-592-1400 Email: gutlik@herrick.com |
U.S. Trustee Office of the United States Trustee
Eastern District of NY (Brooklyn Office) U.S. Federal Office Building 201 Varick Street, Suite 1006 New York, NY 10014 (212) 510-0500 |
Date Filed | # | Docket Text |
---|---|---|
02/17/2021 | Bankruptcy Case Closed (cns) (Entered: 02/17/2021) | |
01/31/2021 | 25 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 01/31/2021. (Admin.) (Entered: 02/01/2021) |
01/28/2021 | 23 | Receipt of Copy of Claims Register from Claims Agent for filing period 3/15/2020 - 1/12/2021 (Alpha and Numeric). (mna) (Entered: 01/28/2021) |
01/12/2021 | 24 | Order Dismissing Case with Notice of Dismissal. Signed on 1/12/2021. (gaa) (Entered: 01/29/2021) |
05/06/2020 | 22 | Statement of Financial Affairs for Non-Individuals (Form 207) Filed by George Utlik on behalf of Ample Hills Gowanus, LLC (RE: related document(s)3 Deficient Filing Chapter 11) (Utlik, George) (Entered: 05/06/2020) |
05/06/2020 | 21 | Schedule(s), Statement(s) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Declaration Under Penalty of Perjury, Summary of Assets and Liabilities [Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b)- Not Filed] Filed by George Utlik on behalf of Ample Hills Gowanus, LLC (Utlik, George) Modified on 5/7/2020 to add documents filed. (cns). (Entered: 05/06/2020) |
03/20/2020 | 19 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/20/2020. (Admin.) (Entered: 03/21/2020) |
03/20/2020 | 18 | BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 03/20/2020. (Admin.) (Entered: 03/21/2020) |
03/20/2020 | 17 | BNC Certificate of Mailing with Notice of Consolidation and Amend Caption Notice Date 03/20/2020. (Admin.) (Entered: 03/21/2020) |
03/18/2020 | 16 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/18/2020. (Admin.) (Entered: 03/19/2020) |