New York Eastern Bankruptcy Court

Case number: 1:20-bk-41572 - Ample Hills Red Hook, LLC - New York Eastern Bankruptcy Court

Case Information
Case title
Ample Hills Red Hook, LLC
Chapter
11
Judge
Nancy Hershey Lord
Filed
03/15/2020
Last Filing
02/17/2021
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, JNTADMN, MEMBER, ClaimsAgent, DISMISSED, CLOSED




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-20-41572-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/15/2020
Date terminated:  02/17/2021
Debtor dismissed:  01/12/2021
341 meeting:  04/20/2020

Debtor

Ample Hills Red Hook, LLC

305 Nevins Street
Brooklyn, NY 11215
KINGS-NY
Tax ID / EIN: 32-0494518
dba
Ample Hills Creamery


represented by
Stephen B Selbst

Herrick, Feinstein LLP
2 Park Avenue
New York, NY 10020
(212) 592-1405
Fax : 212-545-2313
Email: [email protected]

George Utlik

Herrick, Feinstein LLP
2 Park Avenue
New York, NY 10016
212-592-1400
Email: [email protected]

U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn Office)
U.S. Federal Office Building
201 Varick Street, Suite 1006
New York, NY 10014
(212) 510-0500
 
 

Latest Dockets
Date Filed#Docket Text
02/17/2021Docket Text
Bankruptcy Case Closed (ads) (Entered: 02/17/2021)
01/31/202127Docket Text
BNC Certificate of Mailing with Notice of Dismissal Notice Date 01/31/2021. (Admin.) (Entered: 02/01/2021)
01/28/202125Docket Text
Receipt of Copy of Claims Register from Claims Agent for filing period 3/15/2020 - 1/12/2021 (Alpha and Numeric). (mna) (Entered: 01/28/2021)
01/12/202126Docket Text
Order Dismissing Case with Notice of Dismissal. Signed on 1/12/2021. (gaa) (Entered: 01/29/2021)
05/06/202024Docket Text
Statement of Financial Affairs for Non-Individuals (Form 207) Filed by George Utlik on behalf of Ample Hills Red Hook, LLC (Utlik, George) (Entered: 05/06/2020)
05/06/202023Docket Text
Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, : Statement of Financial Affairs Filed by George Utlik on behalf of Ample Hills Red Hook, LLC (Utlik, George) (Entered: 05/06/2020)
05/06/202022Docket Text
Statement of Financial Affairs for Non-Individuals (Form 207) Filed by George Utlik on behalf of Ample Hills Red Hook, LLC (RE: related document(s)3 Deficient Filing Chapter 11) (Utlik, George) (Entered: 05/06/2020)
05/06/202021Docket Text
SEE REFILED BELOW - Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, : Statement of Financial Affairs Filed by George Utlik on behalf of Ample Hills Red Hook, LLC (Utlik, George) Modified on 5/7/2020 (ads). (Entered: 05/06/2020)
03/20/202019Docket Text
BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/20/2020. (Admin.) (Entered: 03/21/2020)
03/20/202018Docket Text
BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 03/20/2020. (Admin.) (Entered: 03/21/2020)