New York Western Bankruptcy Court

Case number: 2:22-bk-20215 - AMBADA, LLC - New York Western Bankruptcy Court

Case Information
Case title
AMBADA, LLC
Chapter
11
Judge
Warren, U.S.B.J.
Filed
05/05/2022
Last Filing
09/17/2022
Asset
Yes
Vol
v
Docket Header

PlnDue, Subchapter_V, SmBus, DISMISSED, CLOSED




U.S. Bankruptcy Court
Western District of New York (Rochester)
Bankruptcy Petition #: 2-22-20215-PRW

Assigned to: Warren, U.S.B.J.
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/05/2022
Date terminated:  09/15/2022
Debtor dismissed:  09/08/2022
341 meeting:  06/09/2022

Debtor

AMBADA, LLC

888 Deal Road
Romulus, NY 14541
MONROE-NY
Tax ID / EIN: 83-4572956
dba
Napa Wood Fired Pizza

dba
Napa Wood Fired Pizzeria


represented by
Ronald S. Goldman

532 Times Square Building
45 Exchange Street
Rochester, NY 14614
(585) 546-7410
Email: [email protected]

Trustee

Michael Brummer, Ch.11

168 Farber Lane
Williamsville, NY 14221
716-479-7980

 
 
Assistant U.S. Trustee

Kathleen Dunivin Schmitt

Office of the United States Trustee
100 State Street, Room 6090
Rochester, NY 14614
Tax ID / EIN: 02-0000000

represented by
Shannon Anne Scott

DOJ-Ust
201 Varick Street
Suite 1006
New York, NY 10014
212-510-0522
Fax : 212-668-2255
Email: [email protected]

U.S. Trustee

William K. Harrington

Office of The United States Trustee
U.S. Federal Office Building
201 Varick Street, Suite 1006
New York, NY 10014
Tax ID / EIN: 03-0000000
represented by
Shannon Anne Scott

(See above for address)

Latest Dockets
Date Filed#Docket Text
09/17/202251Docket Text
BNC Certificate of Mailing - Order (re: related document(s)49 Order (Generic)). Notice Date 09/17/2022. (Admin.) (Entered: 09/18/2022)
09/17/202250Docket Text
BNC Certificate of Mailing - Order (re: related document(s)48 Order (Generic)). Notice Date 09/17/2022. (Admin.) (Entered: 09/18/2022)
09/15/2022Docket Text
Bankruptcy Case Closed (TEXT ONLY EVENT) (Flag set: CLOSED) (Lawson, L.) (Entered: 09/15/2022)
09/15/202249Docket Text
Order Closing Case Signed on 9/15/2022 (Lawson, L.) (Entered: 09/15/2022)
09/15/202248Docket Text
Order Discharging Subchapter V Trustee. Signed on 9/15/2022 (Lawson, L.) (Entered: 09/15/2022)
09/14/202247Docket Text
Proposed Order Discharging Subchapter V Trustee (RE: related document(s)42 Order on Motion to Dismiss Case, 46 Ch 11 Report of No Distribution C - case dismissed or converted, fee award not received) Filed by A.U.S.T. (Schmitt, Kathleen) (Entered: 09/14/2022)
09/13/202246Docket Text
Chapter 11 Subchapter V Trustee's 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 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $370711.22, 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 Trustee Michael Brummer Ch.11 (Brummer, Michael) (Entered: 09/13/2022)
09/12/202245Docket Text
Ch 13 Trustee's Notice Releasing. Filed by Trustee (Brummer, Michael) CLERK'S NOTE: INCORRECT EVENT USED. SEE ECF DOC. NO. 46 FOR CORRECT EVENT. Modified on 9/13/2022 (Lawson, L.). (Entered: 09/12/2022)
09/10/202244Docket Text
BNC Certificate of Mailing - Order (re: related document(s)42 Order on Motion to Dismiss Case). Notice Date 09/10/2022. (Admin.) (Entered: 09/11/2022)
09/10/202243Docket Text
BNC Certificate of Mailing. (re: related document(s)42 Order on Motion to Dismiss Case). Notice Date 09/10/2022. (Admin.) (Entered: 09/11/2022)