Case number: 1:23-bk-10387 - AH Development Group LLC - New York Northern Bankruptcy Court

Case Information
  • Case title

    AH Development Group LLC

  • Court

    New York Northern (nynbke)

  • Chapter

    11

  • Judge

    Robert E. Littlefield Jr.

  • Filed

    04/17/2023

  • Last Filing

    11/29/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, DISMISS



U.S. Bankruptcy Court
Northern District of New York (Albany)
Bankruptcy Petition #: 23-10387-1-rel

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/17/2023
Debtor dismissed:  11/07/2023
341 meeting:  06/01/2023
Deadline for filing claims:  06/30/2023
Deadline for filing claims (govt.):  10/13/2023

Debtor

AH Development Group LLC

293 Clinton Avenue
Albany, NY 12210
ALBANY-NY
Tax ID / EIN: 83-3390983

represented by
Michael Leo Boyle

Boyle Legal, LLC
64 2nd Street
Troy, NY 12180
518-407-3121
Email: mike@boylebankruptcy.com

Trustee

Mark J. Schlant-Trustee

1600 Maine Place Tower
350 Main Street
Buffalo, NY 14202
716-855-3200

 
 
U.S. Trustee

U.S. Trustee

Office of the U.S. Trustee
Leo W. O'Brien Federal Building
11A Clinton Ave, Room 620
Albany, NY 12207
represented by
Amy J. Ginsberg

United States Trustee
11A Clinton Ave
Room 620
Albany, NY 12207
518-434-4553
Email: amy.j.ginsberg@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/29/202399Order Discharging Trustee. (Rosenberg, Dana) (Entered: 11/29/2023)
11/28/202398Chapter 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 8 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $944887.08, 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 Mark J. Schlant-Trustee. (Schlant-Trustee, Mark) (Entered: 11/28/2023)
11/09/202397BNC Certificate of Mailing. (related document(s):96). Notice Date 11/09/2023. (Admin.) (Entered: 11/10/2023)
11/07/202396Notice of Dismissal. (Rosenberg, Dana) (Entered: 11/07/2023)
11/07/202395Order Dismissing Chapter 11 Case Without Prejudice (Related Document 58). (Rosenberg, Dana) (Entered: 11/07/2023)
11/06/202394Letter Re: vacatur of Consent Order Filed by AH Development Group LLC (related document(s)93). (Boyle, Michael) (Entered: 11/06/2023)
11/06/202393Order on Consent Granting In Rem Relief From the Automatic Stay re: 291-295 Clinton Avenue, Albany, NY and 314-318 Clinton Avenue, Albany, NY (Related Doc # 74). (Rosenberg, Dana) (Entered: 11/06/2023)
11/01/202392Order Granting Application For Compensation (Related Doc # 79) Granting for Bookkeeper and Accountant Jill Flinton, fees awarded: $3700.00, expenses awarded: $0.00. (Rosenberg, Dana) (Entered: 11/01/2023)
11/01/202391Order Denying Confirmation of Chapter 11 Plan (related document(s)38). (Rosenberg, Dana) (Entered: 11/01/2023)
10/27/202390Order Granting Application For Compensation (Related Doc # 69) Granting for Mark J. Schlant-Trustee, fees awarded: $4025.00, expenses awarded: $0.00 (Schaaf, Thomas) (Entered: 10/27/2023)