Case number: 1:22-bk-42996 - 6014 AH LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    6014 AH LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    12/01/2022

  • Last Filing

    08/21/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, SmBsChVPlnDue, SubChapterV



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-22-42996-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset


Date filed:  12/01/2022
341 meeting:  02/02/2023
Deadline for filing claims:  03/20/2023
Deadline for filing claims (govt.):  07/17/2023

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
 
 

Latest Dockets

Date Filed#Docket Text
02/28/202329Chapter 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)
02/24/2023Hearing 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)
02/02/2023Statement 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)
02/01/202328Small 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)
02/01/202327Statement of Corporate Ownership filed. Filed by Michael L. Walker on behalf of 6014 AH LLC (Walker, Michael) (Entered: 02/01/2023)
02/01/202326Pre-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)
02/01/2023Receipt 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)
02/01/202325Schedule(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)
01/20/202324BNC Certificate of Mailing with Notice/Order Notice Date 01/20/2023. (Admin.) (Entered: 01/21/2023)
01/20/202323BNC Certificate of Mailing with Application/Notice/Order Notice Date 01/20/2023. (Admin.) (Entered: 01/21/2023)