New York Northern Bankruptcy Court

Case number: 1:21-bk-11106 - AH Development Group LLC - New York Northern Bankruptcy Court

Case Information
Case title
AH Development Group LLC
Chapter
11
Judge
Robert E. Littlefield Jr.
Filed
12/05/2021
Last Filing
04/21/2023
Asset
Yes
Vol
v
Docket Header

Subchapter_V, ProHacVice, ADV, DISMISS, CLOSED




U.S. Bankruptcy Court
Northern District of New York (Albany)
Bankruptcy Petition #: 21-11106-1-rel

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  12/05/2021
Date terminated:  01/24/2023
Debtor dismissed:  12/09/2022
341 meeting:  01/25/2022

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: [email protected]

Gregory J. Sanda

McMichael Taylor Gray, LLC
3550 Engineering Drive
Suite 260
30092, Suite 203
Peachtree Corners, GA 30092
404-474-7149
Fax : 404-745-8121
Email: [email protected]
TERMINATED: 09/19/2022

Trustee

Paul Arthur Levine-Trustee

Paul A. Levine, Chapter 7 Trustee
677 Broadway
8th Floor
Albany, NY 12207
518-433-8800

represented by
Paul Arthur Levine-Trustee

Paul A. Levine, Chapter 7 Trustee
677 Broadway
8th Floor
Albany, NY 12207
518-433-8800
Fax : 518-433-8823
Email: [email protected]

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: [email protected]

Lisa M Penpraze

Office of The United States Trustee
Leo W. O'Brien Federal Building
11A Clinton Avenue, Room 620
Albany, NY 12207
518-434-4553
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/21/2023Docket Text
Adversary Case 1:22-ap-90015 Closed. (Didonna, Edward) (Entered: 04/21/2023)
04/21/2023Docket Text
Disposition of Adversary 1:22-ap-90015 Judgment For none. (Didonna, Edward) (Entered: 04/21/2023)
01/24/2023Docket Text
Bankruptcy Case Closed. (Didonna, Edward) (Entered: 01/24/2023)
01/24/2023121Docket Text
Order Closing Dismissed Case and Discharging Trustee. . (Didonna, Edward) (Entered: 01/24/2023)
01/24/2023120Docket Text
Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $3,395.00. 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 2 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $1178466.82, 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 Paul Arthur Levine-Trustee. (Levine-Trustee, Paul) (Entered: 01/24/2023)
12/11/2022119Docket Text
BNC Certificate of Mailing. (related document(s):118). Notice Date 12/11/2022. (Admin.) (Entered: 12/12/2022)
12/09/2022118Docket Text
Notice of Dismissal. (Murine, Rochelle) (Entered: 12/09/2022)
12/09/2022117Docket Text
Order Granting Motion to Dismiss Case Without Prejudice (Related Doc # 104) Debtor Dismissed. (Murine, Rochelle) (Entered: 12/09/2022)
12/07/2022116Docket Text
PDF with attached Audio File. Court Date & Time [12/07/2022 10:54:55 AM]. File Size [ 2337 KB ]. Run Time [ 00:09:57 ]. (admin). (Entered: 12/07/2022)
12/07/2022115Docket Text
PDF with attached Audio File. Court Date & Time [12/07/2022 10:31:04 AM]. File Size [ 3965 KB ]. Run Time [ 00:17:00 ]. (admin). (Entered: 12/07/2022)