Case number: 1:22-bk-43150 - 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

    12/19/2022

  • Last Filing

    02/06/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, SmBusPlnDue, SmBusDsclsDue, Repeat, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-22-43150-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  12/19/2022
Debtor dismissed:  01/19/2023

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 Office)
U.S. Federal Office Building
201 Varick Street, Suite 1006
New York, NY 10014
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
01/22/202314BNC Certificate of Mailing with Notice of Dismissal Notice Date 01/22/2023. (Admin.) (Entered: 01/23/2023)
01/19/202313Order Dismissing Case with Notice of Dismissal. Salvatore LaMonica, Esq. be and is hereby discharged of his duties as a Subchapter V Trustee in the Debtors case (RE: related document(s)4 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee). Signed on 1/19/2023 (aac) (Entered: 01/20/2023)
01/18/2023Hearing Held; (RE: related document(s) 7 Order to Schedule Hearing (Generic), 4 Motion to Dismiss Case Filed by U.S. Trustee Office of the United States Trustee) Appearance by Debtor, Trustee and UST - No opposition - Granted - Submit order (sej) (Entered: 01/18/2023)
01/15/202312BNC Certificate of Mailing with Notice/Order Notice Date 01/15/2023. (Admin.) (Entered: 01/16/2023)
01/13/202311BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 01/13/2023. (Admin.) (Entered: 01/14/2023)
01/13/202310BNC Certificate of Mailing with Application/Notice/Order Notice Date 01/13/2023. (Admin.) (Entered: 01/14/2023)
01/13/20239Notice of Proposed Dismissal for debtors failure to pay the balance due on filing fees in the Amount of: $1,738.00. (dld) (Entered: 01/13/2023)
01/13/20238Affidavit/Certificate of Service Filed by Office of the United States Trustee (RE: related document(s)7 Order to Schedule Hearing (Generic)) (Wolf, Rachel) (Entered: 01/13/2023)
01/11/20237Order that a hearing on the Motion to Dismiss and the Motion to Limit Notice shall be held on January 18, 2023, at 12:00PM. The United States Trustee is directed to serve a copy of this Order and the application upon which it is based by January 13, 2023 at 4:00PM. A copy of the Certificate of Service must be filed with the Court by January 17, 2023 at 4:00PM. Objections to the relief requested in the Motion must be served upon the United States Trustee so as to be received at least 1 day before the Hearing (RE: related document(s)4 Motion to Dismiss Case filed by U.S. Trustee, 5 Motion to Limit Notice filed by U.S. Trustee). Signed on 1/11/2023. Hearing scheduled for 1/18/2023 at 12:00 PM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (aac) (Entered: 01/11/2023)
01/10/20236Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for January 27, 2023 at 3:00 PM Filed by Office of the United States Trustee. (Wolf, Rachel) (Entered: 01/10/2023)