Welcome to BusinessBankruptcies.com!

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

AH Development Group LLC

COURT
New York Northern Bankruptcy Court
CASE NUMBER
1:2021bk11106
TYPE / CHAPTER
Voluntary / 11V

Filed

12-5-21

Updated

9-13-23

Last Checked

12-29-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 6, 2021
Last Entry Filed
Dec 5, 2021

Docket Entries by Quarter

Dec 5, 2021 1 Petition Chapter 11 Subchapter V, Voluntary Petition for Non-Individuals. Fee Amount $1738 Filed by AH Development Group LLC. Chapter 11 Plan Small Business Subchapter V Due by 03/5/2022. (Boyle, Michael) (Entered: 12/05/2021)
Dec 5, 2021 Receipt of Voluntary Petition (Chapter 11)( 21-11106-1) [misc,volp11] (1738.00) filing fee. Receipt number A11185447, amount $1738.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 12/05/2021)

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
1:2021bk11106
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11V
Filed
Dec 5, 2021
Type
voluntary
Terminated
Jan 24, 2023
Updated
Sep 13, 2023
Last checked
Dec 29, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adrian Hill
    Albany City Treasurer
    Carolyn George, Esq.
    Daniel Brown
    Devin Burish
    Florence Gayle
    Grace Campbell
    Henry Anthony
    Jerome Smith
    Kevin WIlson
    Lilly Tibbs
    McFay Construction LLC
    McMichael Taylor Gray, LLC
    McMichael Taylor Gray, LLC
    McMichael Taylor Gray, LLC
    There are 18 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    AH Development Group LLC
    293 Clinton Avenue
    Albany, NY 12210
    ALBANY-NY
    Tax ID / EIN: xx-xxx0983

    Represented By

    Michael Leo Boyle
    Boyle Legal, LLC
    64 2nd Street
    Troy, NY 12180
    518-407-3121
    Email: mike@boylebankruptcy.com

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 25 Shah Retail Corporation 7 1:2024bk10314
    Jan 25 Raand, LLC 7 1:2024bk10073
    Dec 19, 2023 Prime Capital Ventures, LLC 7 1:2023bk11302
    May 16, 2023 Food Near Me, LLC 7 1:2023bk10501
    Apr 17, 2023 AH Development Group LLC 11V 1:2023bk10387
    Mar 15, 2023 The Roman Catholic Diocese of Albany, New York 11 1:2023bk10244
    Feb 9, 2023 Migi Asset Acquisition, LLC 11 7:2023bk22110
    Aug 19, 2020 Semblance Medspa LLC 11V 1:2020bk11110
    Dec 31, 2019 EP & M International, Inc. 7 1:2019bk12322
    Apr 4, 2019 Northwest Bay Partners, Ltd. 11 1:2019bk10615
    Jul 30, 2018 ADAR ROGERS, LLC 11 1:2018bk12303
    Jun 8, 2017 Zone 5, Inc. f/k/a Zone V Lithographic Pre-Press, 11 1:17-bk-11087
    Nov 9, 2015 SOISYRMA Holding Co., LLC 11 1:15-bk-12256
    Jan 14, 2015 Blue Door of Albany, LLC 11 1:15-bk-10058
    Oct 31, 2014 ZOE HOTELS, INC. 11 1:14-bk-12454