Case number: 1:23-bk-44414 - 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

    11/30/2023

  • Last Filing

    03/30/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SubChapterV, ChVPlnDue, Repeat, PRVDISM, DISMISSED, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-23-44414-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/30/2023
Date terminated:  01/18/2024
Debtor dismissed:  12/26/2023
341 meeting:  01/08/2024

Debtor

AMBA Management Corp

95-20 150th Street
Queens, NY 11435
QUEENS-NY
Tax ID / EIN: 81-1015054

represented by
AMBA Management Corp

PRO SE



Trustee

Charles N. Persing, CPA

Bederson LLP
100 Passaic Avenue, Suite 310
Fairfield, NJ 07004
347-637-0489

 
 
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
03/30/202419Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 4 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Charles N. Persing, CPA. (Persing, CPA, Charles)
01/18/2024Bankruptcy Case Closed (jag) (Entered: 01/18/2024)
01/18/202418Order to Close Dismissed Case. Signed on 1/18/2024. (jag) (Entered: 01/18/2024)
01/12/2024Marked Off; Case Dismissed. (related document(s): 4 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel) (AngelaHoward) (Entered: 01/12/2024)
12/28/202317BNC Certificate of Mailing with Notice of Dismissal Notice Date 12/28/2023. (Admin.) (Entered: 12/29/2023)
12/26/202316Order Dismissing Case with Notice of Dismissal (RE: related document(s)4 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel). Signed on 12/26/2023. (jag) (Entered: 12/26/2023)
12/19/2023Show Cause Hearing Held; Appearances: Shannon Scott (Office of the US Trustee), Danielle Light (Counsel to Green Mountain Holdings (Cayman) Ltd.), Charles N. Persing (Sub V Trustee), Michael Ryan Pinkston (Counsel to 95-20 St LLC), ; No Appearance by or on behalf of Debtor; Dismissed; Order Entered. (related document(s): [7] Order to Show Cause for Dismissal of Case) (AngelaHoward)
12/19/202315Notice of Appearance and Request for Notice Filed by Danielle Light on behalf of Green Mountain Holdings (Cayman), Ltd. (Light, Danielle) (Entered: 12/19/2023)
12/10/202314BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 12/10/2023. (Admin.) (Entered: 12/11/2023)
12/09/202313BNC Certificate of Mailing - Meeting of Creditors Notice Date 12/09/2023. (Admin.) (Entered: 12/10/2023)