Case number: 1:18-bk-10010 - AMDIRADDO, LLC - New York Northern Bankruptcy Court

Case Information
  • Case title

    AMDIRADDO, LLC

  • Court

    New York Northern (nynbke)

  • Chapter

    11

  • Judge

    Robert E. Littlefield Jr.

  • Filed

    01/08/2018

  • Last Filing

    04/20/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus



U.S. Bankruptcy Court
Northern District of New York (Albany)
Bankruptcy Petition #: 18-10010-1-rel

Assigned to: Robert E. Littlefield Jr.
Chapter 11
Voluntary
Asset


Date filed:  01/08/2018
341 meeting:  02/05/2018
Deadline for filing claims:  07/09/2018
Deadline for filing claims (govt.):  07/09/2018
Deadline for objecting to discharge:  04/06/2018

Debtor

AMDIRADDO, LLC

111 Wolf Road
Albany, NY 12205
ALBANY-NY
Tax ID / EIN: 27-0226683

represented by
Christian H. Dribusch

The Dribusch Law Firm
1001 Glaz Street
East Greenbush, NY 12061
518-729-4331
Fax : 518-463-4386
Email: cdribusch@chdlaw.net

U.S. Trustee

U.S. Trustee

Office of the U.S. Trustee
74 Chapel Street, Suite 200
Albany, NY 12207
 
 

Latest Dockets

Date Filed#Docket Text
01/12/201833Statement Re:FRBP 2004 Disclosure of Retainer, Pre-Petition Payment, and Balance in Escrow Filed by AMDIRADDO, LLC. (Dribusch, Christian) (Entered: 01/12/2018)
01/10/201832BNC Certificate of Mailing. (related document(s) (Related Doc # 10)). Notice Date 01/10/2018. (Admin.) (Entered: 01/11/2018)
01/10/201831BNC Certificate of Mailing - Meeting of Creditors. (related document(s) (Related Doc # 11)). Notice Date 01/10/2018. (Admin.) (Entered: 01/11/2018)
01/10/201830Affidavit Re: 20 Largest Unsecured Creditors Filed by AMDIRADDO, LLC (related document(s) 2). (Dribusch, Christian) (Entered: 01/10/2018)
01/10/201829Certificate of Service Disclosure Statement, Plan, Conditional Order, and Ballot Filed by AMDIRADDO, LLC (related document(s) 26, 14, 13). (Dribusch, Christian) (Entered: 01/10/2018)
01/09/201828cover letter prepared by Clerks Office in re: Service on order setting hearing on disclosure statement and Ch. 11 Plan. (related document(s) 26). (Gailor, Cherie) (Entered: 01/09/2018)
01/09/201826Order Conditionally Approving Disclosure Statement, Fixing time for Final hearing on Disclosure Statement and fixing time for Hearing on Confirmation of Plan . Hearing to be held on 2/28/2018 at 10:30 AM at Albany CourtRoom. Last day to Object to Confirmation 2/21/2018. (Gailor, Cherie)Please see order for complete details. (Related document(s) 13, 14, 23) Modified on 1/10/2018 (Glasheen, Dorothy). (Entered: 01/09/2018)
01/09/201825Notice of Appearance and Request for Notice by Justin A. Heller Filed by on behalf of Albany County Business Development Corp.. (Heller, Justin) (Entered: 01/09/2018)
01/08/201824Cover letter by the Clerks office to the U.S. Securities and Exchange Commission in Re: Copy of Petition and schedules mailed on 1/8/18. (related document(s) 1). (Gailor, Cherie) (Entered: 01/08/2018)
01/08/201823Application to Provisionally Approve Disclosure Statement and Combine Hearing on Disclosure with Confirmation Hearing on Plan Filed by AMDIRADDO, LLC. (Dribusch, Christian) (Entered: 01/08/2018)