Case number: 1:20-bk-41568 - Ample Hills Jersey City, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Ample Hills Jersey City, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    03/15/2020

  • Last Filing

    02/17/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, JNTADMN, MEMBER, ClaimsAgent, DISMISSED, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-20-41568-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/15/2020
Date terminated:  02/17/2021
Debtor dismissed:  01/12/2021
341 meeting:  04/20/2020

Debtor

Ample Hills Jersey City, LLC

305 Nevins Street
Brooklyn, NY 11215
KINGS-NY
Tax ID / EIN: 35-2587428
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
 
 

Latest Dockets

Date Filed#Docket Text
02/17/2021Bankruptcy Case Closed (rjl) (Entered: 02/17/2021)
01/31/202127BNC Certificate of Mailing with Notice of Dismissal Notice Date 01/31/2021. (Admin.) (Entered: 02/01/2021)
01/28/202125Receipt 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)
01/12/202126Order Dismissing Case with Notice of Dismissal. Signed on 1/12/2021. (gaa) (Entered: 01/29/2021)
05/07/2020Receipt of Amended Schedule(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) (Fee Due) - Court Event(1-20-41568-nhl) [misc,aschsf] ( 31.00) Filing Fee. Receipt number 19227829. Fee amount 31.00. (re: Doc# 22) (nds) (Entered: 05/07/2020)
05/07/2020Fee Due [CREDITORS ADDED] Amended Schedule(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) (Fee Due) - Court Event $ 31 (RE: related document(s)22 Statement of Financial Affairs for Non-Individuals (Form 207) filed by Debtor Ample Hills Jersey City, LLC) (tmg) (Entered: 05/07/2020)
05/06/202024[DUPLICATE]Statement of Financial Affairs for Non-Individuals (Form 207) Filed by George Utlik on behalf of Ample Hills Jersey City, LLC (Utlik, George) Modified on 5/7/2020 (tmg). (Entered: 05/06/2020)
05/06/202023[DUPLICATE] Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, : Statement of Financial Affairs Filed by George Utlik on behalf of Ample Hills Jersey City, LLC (Utlik, George) Modified on 5/7/2020 (tmg). (Entered: 05/06/2020)
05/06/202022Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H,Declaration of Non individual Schedules : Filed by George Utlik on behalf of Ample Hills Jersey City, LLC (RE: related document(s)3 Deficient Filing Chapter 11) (Utlik, George) Modified on 5/7/2020 to reflect document filed (tmg). (Entered: 05/06/2020)
05/06/202021Statement of Financial Affairs Filed by George Utlik on behalf of Ample Hills Jersey City, LLC (Utlik, George) Modified on 5/7/2020 (tmg). (Entered: 05/06/2020)