Welcome to BusinessBankruptcies.com!

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

Ahona, LLC

COURT
New York Northern Bankruptcy Court
CASE NUMBER
6:2018bk61165
TYPE / CHAPTER
Voluntary / 7

Filed

8-27-18

Updated

9-13-23

Last Checked

9-20-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 28, 2018
Last Entry Filed
Aug 27, 2018

Docket Entries by Quarter

Aug 27, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Ahona, LLC. Automatic Dismissal Deadline per 11 USC sec. 521(i) due 10/11/2018. Government Proof of Claim due by 2/25/2019. (Gruenewald, David) (Entered: 08/27/2018)
Aug 27, 2018 Receipt of Voluntary Petition (Chapter 7)(18-61165-6) [misc,volp7] ( 335.00) filing fee. Receipt number 9989344, amount $ 335.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 08/27/2018)
Aug 27, 2018 2 Notice of Deadlines. Corporate Resolution due 8/27/2018. (Johnson, Colleen) (Entered: 08/27/2018)
Aug 27, 2018 3 Meeting of Creditors with 341(a) meeting to be held on 10/15/2018 at 09:00 AM at First Meeting Binghamton. (admin, ) (Entered: 08/27/2018)
Aug 27, 2018 4 Corporate Resolution Filed by Ahona, LLC. (Gruenewald, David) (Entered: 08/27/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
6:2018bk61165
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Diane Davis
Chapter
7
Filed
Aug 27, 2018
Type
voluntary
Terminated
Oct 9, 2019
Updated
Sep 13, 2023
Last checked
Sep 20, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aaron, Dautch, Sternberg & Lawson LLP
    American Express
    Double O CNY Corp. d/b/a/ CNY Radio Gr.
    FIRST SOURCE ADVANTAGE
    FRANK MUGGIO ESQ
    Harris Beach LLP
    Irr Supply
    JAMES P. CHAMBERLAIN, ESQ
    PITTSFIELD VETERINARY CLINIC, P.C.

    Parties

    Debtor

    Ahona, LLC
    1614 County Hwy 16
    Burlington Flats, NY 13315
    OTSEGO-NY
    Tax ID / EIN: xx-xxx5589

    Represented By

    David J. Gruenewald
    P.O. Box 69
    Manlius, NY 13104
    (315) 637-5033
    Fax : (315) 637-2791
    Email: dgruenewald@gruenewaldlaw.com

    Trustee

    James C. Collins-Trustee
    P.O. Box 713
    Whitney Point, NY 13862-0713
    (607) 692-3344

    U.S. Trustee

    U.S. Trustee
    Office of the U.S. Trustee
    10 Broad Street,
    Room 105
    Utica, NY 13501
    (315) 793-8191

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 26, 2023 Miles B. Marshall, Inc. parent case 11 6:2023bk60723
    Apr 20, 2023 M. Burton Marshall 11 6:2023bk60263
    Nov 28, 2022 MOHAWK VILLAGE MARKET INC. 7 6:2022bk60741
    Apr 6, 2022 POMEISL TRANSPORTATION INC. 7 6:2022bk60222
    Nov 24, 2021 PONDOS II LLC 7 6:2021bk60890
    Dec 14, 2018 M&D Quality Construction LLC 7 6:2018bk61661
    Feb 8, 2018 Judge's Marine LLC 11 6:2018bk60150
    Feb 16, 2017 Folts Adult Home, Inc. parent case 11 6:17-bk-60140
    Feb 16, 2017 Folts Home and Folts Adult Home, Inc. 11 6:17-bk-60139
    Oct 26, 2016 GROW & BLOOM Inc.d/b/a Alternative Heating of Nort 7 6:16-bk-61460
    May 13, 2015 D.C. Hamlet, Inc. 11 6:15-bk-60713
    Apr 13, 2015 Skybridge Infrastructure Corporation 7 2:15-bk-15711
    Jul 14, 2014 Unadilla Valley Ambulance Corp. 7 6:14-bk-61179
    Oct 26, 2012 Double HH, LLC 11 6:12-bk-61987
    Aug 1, 2012 Lifeline, Inc. 11 0:12-bk-24222