Case number: 1:23-bk-42198 - Amba Management Corp. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Amba Management Corp.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    06/22/2023

  • Last Filing

    12/08/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, ProHacVice, DISMISSED, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-23-42198-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/22/2023
Date terminated:  12/08/2023
Debtor dismissed:  11/04/2023
341 meeting:  07/24/2023

Debtor

Amba Management Corp.

9250 150th St
Jamaica, NY 11435
QUEENS-NY
Tax ID / EIN: 81-1015054

represented by
Anne Penachio

Penachio Malara LLP
245 Main Street
Suite 450
White Plains, NY 10601-2310
(914) 946-2889
Fax : (914) 206-4884
Email: anne@pmlawllp.com

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
12/08/2023Bankruptcy Case Closed (drk) (Entered: 12/08/2023)
12/08/202343Order to Close Dismissed Case. Signed on 12/8/2023 (drk) (Entered: 12/08/2023)
11/08/202342BNC Certificate of Mailing with Notice of Dismissal Notice Date 11/08/2023. (Admin.) (Entered: 11/09/2023)
11/04/202341Order Dismissing Case with Notice of Dismissal. Within ten (10) days of the date of entry of this order, the Debtor shall pay to the United States Trustee the appropriate sum required, if any, pursuant to 28 U.S.C. § 1930 and simultaneously provide to the United States Trustee an appropriate affidavit indicating the disbursements, if any, for the relevant period. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Amba Management Corp., 24 Motion to Dismiss Case filed by Creditor 95-20 150th St LLC, Motion for Relief From Stay). Signed on 11/4/2023 (ssw) (Entered: 11/06/2023)
09/19/2023Hearing Held; (related document(s): 24 Motion to Dismiss Case filed by 95-20 150th St LLC) Appearance: Anne Penachio (Counsel to Debtor), Michael Ryan Pinkston (Counsel to 95-20 150th St LLC), Reema Lateef (US Trustee). Motion Granted - Case Dismissed - Circulate and Submit Order. (AureliaCruz) (Entered: 09/20/2023)
09/19/2023Hearing Held; (related document(s): 18 Motion for Continuation of Utility Service filed by Amba Management Corp.) Appearance: Anne Penachio (Counsel to Debtor), Michael Ryan Pinkston (Counsel to 95-20 150th St LLC), Reema Lateef (US Trustee). Marked Off - Case Dismissed. (AureliaCruz) (Entered: 09/20/2023)
09/19/2023Hearing Held; (related document(s): 13 Order Scheduling Initial Case Management Conference) Appearance: Anne Penachio (Counsel to Debtor), Michael Ryan Pinkston (Counsel to 95-20 150th St LLC), Reema Lateef (US Trustee). Marked Off - Case Dismissed. (AureliaCruz) (Entered: 09/20/2023)
09/08/202340BNC Certificate of Mailing with Application/Notice/Order Notice Date 09/08/2023. (Admin.) (Entered: 09/09/2023)
09/05/202339Order Granting 95-20 150TH ST LLC RELIEF FROM THE AUTOMATIC STAY with respect to the real property located at 95-20 150th Street, Jamaica, New York 11435.(RE: related document(s)24 Motion to Dismiss Case filed by Creditor 95-20 150th St LLC, Motion for Relief From Stay). Signed on 9/5/2023 (agh) (Entered: 09/06/2023)
08/15/2023Hearing Held; Appearances: Anne Penachio (Counsel to Debtor), Michael Ryan Pinkston (Counsel to 95-20 150th St LLC), Rachel Wolf (US Trustee); Motion for Relief From Stay Granted as per the record; Submit Order; Dismissal Relief portion of motion is Adjourned to 09/19/2023 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (related document(s): 24 Motion to Dismiss Case filed by 95-20 150th St LLC) (AngelaHoward) (Entered: 09/05/2023)