6014 AH LLC
11
Elizabeth S. Stong
12/01/2022
08/21/2023
Yes
v
SmBus, SmBsChVPlnDue, SubChapterV |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset |
|
Debtor 6014 AH LLC
6014 11th Avenue Brooklyn, NY 11219 KINGS-NY Tax ID / EIN: 20-4112089 |
represented by |
Michael L. Walker
The Law Office of Michael Walker 9052 Fort Hamilton Pkwy 2nd Floor Brooklyn, NY 11209 (718) 680-9700 Fax : 718-680-2025 Email: mwalker@michaelwalkerlaw.com |
Trustee Salvatore LaMonica, Esq.
LaMonica Herbst & Maniscalco, LLP 3305 Jerusalem Avenue Suite 201 Wantagh, NY 11793 516-826-6500 |
| |
U.S. Trustee Office of the United States Trustee
Eastern District of NY (Brooklyn) Alexander Hamilton Custom House One Bowling Green, Room 510 New York, NY 10004-1408 (212) 206-2580 |
Date Filed | # | Docket Text |
---|---|---|
02/28/2023 | 29 | Chapter 11 Small Business Plan dated. dated Percentage to be paid to General Unsecured Creditors. Filed by Michael L. Walker on behalf of 6014 AH LLC. (Walker, Michael) (Entered: 02/28/2023) |
02/24/2023 | Hearing Held and Adjourned; Appearances: Debtor, Trustee, Office of the United States Trustee. Status hearing to be held on 04/14/2023 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s) 18 Order Scheduling Subchapter V Initial Status Conference) (sej) (Entered: 02/27/2023) | |
02/02/2023 | Statement Adjourning 341(a) Meeting of Creditors Filed by Office of the United States Trustee. 341(a) Meeting Adjourned to 2/2/2023 at 04:00 PM at Teleconference - Brooklyn. (Wolf, Rachel) (Entered: 02/02/2023) | |
02/01/2023 | 28 | Small Business Monthly Operating Report for Filing Period January, 2023 Filed by Michael L. Walker on behalf of 6014 AH LLC (Walker, Michael) (Entered: 02/01/2023) |
02/01/2023 | 27 | Statement of Corporate Ownership filed. Filed by Michael L. Walker on behalf of 6014 AH LLC (Walker, Michael) (Entered: 02/01/2023) |
02/01/2023 | 26 | Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Filed by Michael L. Walker on behalf of 6014 AH LLC (Walker, Michael) (Entered: 02/01/2023) |
02/01/2023 | Receipt of Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (Fee Due)( 1-22-42996-ess) [misc,schsfa] ( 32.00) Filing Fee. Receipt number A21376448. Fee amount 32.00. (re: Doc# 25) (U.S. Treasury) (Entered: 02/01/2023) | |
02/01/2023 | 25 | Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule C, Schedule D, Schedule E/F, Schedule G, Schedule H, : Statement of Financial Affairs, Disclosure of Compensation, Verification and Matrix, and Statement to Local Rule 1073-2(b). Fee Amount $32 Filed by Michael L. Walker on behalf of 6014 AH LLC (Walker, Michael) (Entered: 02/01/2023) |
01/20/2023 | 24 | BNC Certificate of Mailing with Notice/Order Notice Date 01/20/2023. (Admin.) (Entered: 01/21/2023) |
01/20/2023 | 23 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 01/20/2023. (Admin.) (Entered: 01/21/2023) |