Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

A.H. Industries, Inc.

COURT
New York Western Bankruptcy Court
CASE NUMBER
1:2018bk12338
TYPE / CHAPTER
Voluntary / 7

Filed

11-7-18

Updated

3-5-19

Last Checked

3-5-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 5, 2019
Last Entry Filed
Jan 15, 2019

Docket Entries by Quarter

Nov 7, 2018 Case Opened. Filed by A.H. Industries, Inc. (Flag set: PaperFile) (Leidolph, J.) (Entered: 11/07/2018)
Nov 7, 2018 1 Petition Chapter 7 Voluntary Petition(Non-Individual). Filing Fee Due: $335.00. Receipt # 8255 for $335. (LaBelle, L.) (Entered: 11/07/2018)
Nov 7, 2018 5 Notification of Case Opening Deficiency and/or Procedure Errors. The following schedules/statements are missing: Schedule D, Schedule E/F, Schedule G, Schedule H, Statement of Income, Statement of Expenses, Form 202 Declaration for Non-Individual Debtors, Form 206Sum Summary of Your Assets and Liabilities, Form 207 Statement of Financial Affairs. Form 201 Voluntary Petition for Non-Individuals Filing for Bankruptcy was not filed. No list of creditors was provided. The NAICS code was not provided. (LaBelle, L.) (Entered: 11/07/2018)
Nov 8, 2018 6 Order to Show Cause - Fatal Defect. Debtors did not file a list of creditors. Signed on 11/8/2018 (RE: related document(s)1 Voluntary Petition (Chapter 7)). Show Cause hearing to be held on 12/20/2018 at 10:00 AM at Niagara Falls Hearings. NOTICE OF ENTRY. (LaBelle, L.) (Entered: 11/08/2018)
Nov 8, 2018 7 Meeting of Creditors with 341(a) meeting to be held on 01/03/2019 at 09:30 AM at Niagara Falls 7 - 341 mtg. Trustee Assigned Daniel E. Brick, . (admin, ) (Entered: 11/08/2018)
Nov 10, 2018 8 BNC Certificate of Mailing. (re: related document(s)5 Notification of Case Opening Deficiency-Missing Schedules). Notice Date 11/09/2018. (Admin.) (Entered: 11/10/2018)
Nov 11, 2018 9 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)6 Order to Show Cause-Fatal Defect). Notice Date 11/10/2018. (Admin.) (Entered: 11/11/2018)
Nov 11, 2018 10 BNC Certificate of Mailing - Order (re: related document(s)6 Order to Show Cause-Fatal Defect). Notice Date 11/10/2018. (Admin.) (Entered: 11/11/2018)
Nov 12, 2018 11 BNC Certificate of Mailing - Meeting of Creditors. (re: related document(s)7 Ch 7 Meeting of Creditors Notice(No Asset) Corp./Partnership (AutoAssign)). Notice Date 11/11/2018. (Admin.) (Entered: 11/12/2018)
Nov 21, 2018 12 Notice of Appearance and Request for Notice by William J. Geller. on behalf of Notice of Appearance Creditor VFS Lending JV II, LLC. Filed by Attorney (Geller, William) (Entered: 11/21/2018)
Nov 21, 2018 13 Motion for Relief from Stay re: real property located at 524 East Ferry Street, Buffalo, New York 14208. Fee Amount $ 181. (Attachments: # 1 Exhibit A - Note with Endorsement # 2 Exhibit B - Recorded Mortgage # 3 Exhibit C - Recorded Assignment of Mortgage # 4 Exhibit D - Judgment of Foreclosure and Sale # 5 Exhibit E - Notice of Sale # 6 Exhibit F - Statement of Balance Due # 7 Certificate of Service) Filed on behalf of Notice of Appearance Creditor VFS Lending JV II, LLC (Geller, William) (Entered: 11/21/2018)
Nov 21, 2018 14 Receipt of Statutory Fee for Motion for Relief From Stay(1-18-12338-MJK) [motion,mrlfsty] ( 181.00). Receipt #13279529, Amount Received $ 181.00. (U.S. Treasury) (Entered: 11/21/2018)
Nov 26, 2018 15 Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)13 Motion for Relief From Stay filed by Notice of Appearance Creditor VFS Lending JV II, LLC). Hearing to be held on 12/20/2018 at 10:00 AM Niagara Falls Hearings for 13, (Leidolph, J.) (Entered: 11/26/2018)
Dec 21, 2018 17 Hearing Held - CASE DISMISSED; Appearances: M. Weishaar - of counsel, Willie Harden (TEXT ONLY EVENT) (re: related document(s)1 Voluntary Petition (Chapter 7)). (LaBelle, L.) (Entered: 12/21/2018)
Dec 21, 2018 18 Hearing Held - GRANTED; Appearances: M. Weishaar - of counsel, Willie Harden (TEXT ONLY EVENT) (re: related document(s)13 Motion for Relief From Stay filed by Notice of Appearance Creditor VFS Lending JV II, LLC). (LaBelle, L.) (Entered: 12/21/2018)
Dec 21, 2018 19 Order Dismissing Case. Signed on 12/21/2018 (Flag set: DISMISSED) (LaBelle, L.) (Entered: 12/21/2018)
Dec 24, 2018 20 BNC Certificate of Mailing. (re: related document(s)19 Order Dismissing Case). Notice Date 12/23/2018. (Admin.) (Entered: 12/24/2018)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Western Bankruptcy Court
Case number
1:2018bk12338
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Nov 7, 2018
Type
voluntary
Terminated
Jan 15, 2019
Updated
Mar 5, 2019
Last checked
Mar 5, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    No List of Creditors Filed

    Parties

    Debtor

    A.H. Industries, Inc.
    264 Wasburn Street
    Lockport, NY 14094
    NIAGARA-NY
    Tax ID / EIN: xx-xxx7448

    Represented By

    A.H. Industries, Inc.
    PRO SE

    Trustee

    Daniel E. Brick
    91 Tremont Street
    P.O. Box 604
    North Tonawanda, NY 14120-0604
    (716)693-2335

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 9, 2023 Locust Street Laundromat, LLC 11V 1:2023bk10011
    Jan 9, 2023 Bottles 4 Cash, LLC 11V 1:2023bk10010
    Oct 26, 2021 Flips Gymnastic and Sport of Lockport 11V 1:2021bk11083
    Jul 8, 2020 Eastern Niagara Hospital, Inc. 11 1:2020bk10903
    Mar 6, 2020 Ralph Pescrillo Development 11 1:2020bk10380
    Nov 7, 2019 Eastern Niagara Hospital, Inc. 11 1:2019bk12342
    Sep 10, 2019 Absolut Center for Nursing and Rehabilitation at G parent case 11 8:2019bk76268
    Sep 10, 2019 Absolut Center for Nursing and Rehabilitation at G parent case 11 1:2019bk45425
    Aug 28, 2019 A.H. Industries Inc. 7 1:2019bk11705
    Apr 1, 2019 Niagara Truss & Pallet LLC 7 1:2019bk10624
    Feb 20, 2019 A.H. Industries Inc. Endeavours Unlimited II LLC 7 1:2019bk10279
    May 27, 2016 BCG Homes, Inc. 7 1:16-bk-11085
    May 25, 2016 TRABA Development, LLC 7 1:16-bk-11051
    May 25, 2016 BCG Group, Inc. 7 1:16-bk-11050
    Sep 30, 2014 RTP Property Management LLC 11 1:14-bk-12268