Case number: 1:21-bk-11333 - Amma421, LLC - New York Southern Bankruptcy Court

Case Information
Docket Header
MDisCs, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 21-11333-dsj

Assigned to: Judge David S Jones
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  07/21/2021
Date terminated:  08/10/2022
Debtor dismissed:  07/28/2022
341 meeting:  08/31/2021

Debtor

Amma421, LLC

888 Broadway
New York, NY 10003
NEW YORK-NY
Tax ID / EIN: 84-2405572

represented by
Tracy L. Klestadt

Klestadt Winters Jureller Southard & Ste
200 West 41st Street
17th Floor
New York, NY 10036-7203
(212) 972-3000
Fax : (212) 972-2245
Email: tklestadt@klestadt.com

Christopher J Reilly

Klestadt Winters Jureller Southard & Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036
212-972-3000
Fax : 212-972-2245
Email: creilly@klestadt.com

Brendan M. Scott

Klestadt Winters Jureller
Southard & Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036
(212) 972-3000
Fax : (212) 972-2245
Email: bscott@klestadt.com

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
01/20/2023Receipt of Application for Pro Hac Vice Admission( 21-11333-dsj) [motion,122] ( 200.00) Filing Fee. Receipt number A16061562. Fee amount 200.00. (Re: Doc # 94) (U.S. Treasury) (Entered: 01/20/2023)
08/10/2022Case Closed. (Cantrell, Deirdra). (Entered: 08/10/2022)
07/30/2022104Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 103)) . Notice Date 07/30/2022. (Admin.) (Entered: 07/31/2022)
07/28/2022103Order Signed on 7/28/2022 Dismissing this Chapter 11 Case. (Related Doc # 62) (Calderon, Lynda) (Entered: 07/28/2022)
07/26/2022102Order Signed on 7/26/2022 Admitting Richard J. Reding to Practice Pro Hac Vice in this Court. (Related Doc # 94) (Calderon, Lynda) (Entered: 07/26/2022)
07/25/2022101So Ordered Stipulation and Order Signed on 7/25/2022 By and Between Amma421, Paulette Cole, Lena Cole, pachamama21, LLC, ABC Kitchen(s), LLC, Hudruf Realty, L.L.C., 880 Broadway Owner LLC, 880 Broadway Tenant LLC, Normandy Real Estate Partners, LLC, Cannon Hill Capital Partners LLC, the A.B.C. Carpet Liquidating Trust. (Calderon, Lynda) (Entered: 07/25/2022)
07/22/2022100Affidavit of Service (related document(s)99) filed by Christopher J Reilly on behalf of Amma421, LLC. (Reilly, Christopher) (Entered: 07/22/2022)
07/22/202299Notice of Proposed Order (related document(s)62) filed by Tracy L. Klestadt on behalf of Amma421, LLC. with presentment to be held on 7/28/2022 at 12:00 PM at Courtroom 501 (DSJ) Objections due by 7/27/2022, (Attachments: # 1 Proposed Order of Dismissal)(Klestadt, Tracy) (Entered: 07/22/2022)
07/22/202298Order signed on 7/22/2022 Granting Motion Approving Settlement Of Certain Claims (Related Doc # 90) . (Gomez, Jessica) (Entered: 07/22/2022)
07/21/202297Chapter 11 Monthly Operating Report for the Month Ending: 6/30/2022 Filed by Tracy L. Klestadt on behalf of Amma421, LLC. (Klestadt, Tracy) (Entered: 07/21/2022)