Docket Entries by Month
There are 561 newer docket entries. Log In, subscribe now, or purchase this single case to see the entire docket list.
Mar 15, 2020 | 1 | Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1717. Filed by Stephen B Selbst on behalf of Ample Hills Holdings, Inc. Chapter 11 Plan due by 07/13/2020. Disclosure Statement due by 07/13/2020. (Selbst, Stephen) (Entered: 03/15/2020) | ||
---|---|---|---|---|
Mar 15, 2020 | Receipt of Voluntary Petition (Chapter 11)(1-20-41559) [misc,volp11a] (1717.00) Filing Fee. Receipt number 19085246. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/15/2020) | |||
Mar 15, 2020 | 2 | Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders // Consolidated List of Creditors Who Have 30 Largest Unsecured Claims Filed by Stephen B Selbst on behalf of Ample Hills Holdings, Inc. (Selbst, Stephen) (Entered: 03/15/2020) | ||
Mar 15, 2020 | 3 | Affidavit Re: / Declaration of Daniel Scouler Under Rule 1007-4 of Local Bankruptcy Rules for the United States Bankruptcy Court for the Eastern District of New York Filed by Stephen B Selbst on behalf of Ample Hills Holdings, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Ample Hills Holdings, Inc.) (Selbst, Stephen) (Entered: 03/15/2020) | ||
Mar 15, 2020 | 4 | Affidavit Re: Declaration of Phillip Brian David Smith Under Rule 1007-4 of Local Bankruptcy Rules for the United States Bankruptcy Court for the Eastern District of New York Filed by Stephen B Selbst on behalf of Ample Hills Holdings, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Ample Hills Holdings, Inc.) (Selbst, Stephen) (Entered: 03/15/2020) | ||
Mar 15, 2020 | 5 | Motion for Joint Administration of Case 20-41559 with Case(s) 20-41560; 20-41561; 20-41562; 20-41563; 20-41564; 20-41565; 20-41566; 20-41567; 20-41568; 20-41569; 20-41570; 20-41571; 20-41572; 20-41573; 20-41574 Filed by Stephen B Selbst on behalf of Ample Hills Holdings, Inc.. (Selbst, Stephen) (Entered: 03/15/2020) | ||
Mar 15, 2020 | 6 | Motion to Use Cash Collateral / Debtors Emergency Motion, Pursuant to 11 U.S.C. §§ 105, 361, 362, 363, and 1107, for (I) Entry of Interim and Final Orders Authorizing Debtors to Utilize Cash Collateral, (II) Scheduling a Final Hearing Pursuant to Bankruptcy Rule 4001(b); and (III) Granting Related Relief Filed by Stephen B Selbst on behalf of Ample Hills Holdings, Inc.. (Selbst, Stephen) (Entered: 03/15/2020) | ||
Mar 15, 2020 | 7 | Motion to Authorize/Direct /Motion of Debtors for an Order Authorizing to (I) Pay Certain Prepetition Wages and Reimbursable Employee Expenses, (II) Pay and Honor Employee Medical and Other Benefits, (III) Continue Employee Benefits Programs, and (IV) Related Relief Filed by Stephen B Selbst on behalf of Ample Hills Holdings, Inc.. (Selbst, Stephen) (Entered: 03/15/2020) | ||
Mar 15, 2020 | 8 | Motion to Extend Deadline to File Schedules or Provide Required Information / Motion of the Debtors for Entry of an Order (I) Authorizing the Debtors to Maintain and File a Consolidated Creditor Matrix; (II) Authorizing the Filing of a Consolidated List of Top 30 Unsecured Creditors and (III) Extending the Time for the Debtors to File Their Schedules Through Thirty Days from the Petition Date Filed by Stephen B Selbst on behalf of Ample Hills Holdings, Inc.. (Selbst, Stephen) (Entered: 03/15/2020) | ||
Mar 15, 2020 | 9 | Motion to Authorize/Direct / Debtors Motion for an Order Authorizing Them to Maintain Current Cash Management System, Existing Bank Accounts and Existing Business Forms, and Granting Related Relief Filed by Stephen B Selbst on behalf of Ample Hills Holdings, Inc.. (Selbst, Stephen) (Entered: 03/15/2020) | ||
Show 10 more entries Loading... | ||||
Mar 16, 2020 | 15 | Application to Employ Stretto As Claims and Noticing Agent for The Debtors Nunc Pro Tunc to the Petition Date Pursuant to 28 U.S.C. Section 156(c), 11 U.S.C. Section 105(a), and Administrative Order No. 658 of the United States Bankruptcy Court for the Eastern District Of New York Filed by George Utlik on behalf of Ample Hills Holdings, Inc.. (Utlik, George) Modified on 3/17/2020 for clarification(fmr). (Entered: 03/16/2020) | ||
Mar 17, 2020 | Hearing Scheduled for 3/17/2020 at 10:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (RE: related document(s)15 Application to Employ filed by Debtor Ample Hills Holdings, Inc.) (agh) (Entered: 03/17/2020) | |||
Mar 17, 2020 | 16 | Meeting of Creditors 341(a) meeting to be held on 4/20/2020 at 02:00 PM at 271-C Cadman Plaza East, Room 4515, Brooklyn, NY. (gaa) (Entered: 03/17/2020) | ||
Mar 17, 2020 | 17 | Motion for Rachel Ginzburg to Appear Pro Hac Vice for AMPLE HILLS HOLDINGS, INC., et al. Fee Amount $150. Filed by George Utlik on behalf of Ample Hills Holdings, Inc.. (Utlik, George) (Entered: 03/17/2020) | ||
Mar 17, 2020 | Receipt of Motion to Appear Pro Hac Vice(1-20-41559-nhl) [motion,mprohac] ( 150.00) Filing Fee. Receipt number 19091629. Fee amount 150.00. (re: Doc# 17) (U.S. Treasury) (Entered: 03/17/2020) | |||
Mar 17, 2020 | 18 | Motion to Authorize/Direct /Debtors Motion For Orders Pursuant To Sections 105(a), 363, 365 AND 503 of the Bankruptcy Code And Bankruptcy Rules 2002, 6004 and 6006; (A)(i) Establishing Bidding Procedures and Bid Protections in Connection with the Sale of Substantially All of the Debtors Assets, (ii) Approving the Form and Manner of Notices, (iii) Authorizing the Selection of a Stalking Horse Bidder and (iv) Setting a Sale Hearing Date; and (B)(i) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, Claims and Encumbrances, (ii) Authorizing the Assumption and Assignment of Certain Unexpired Leases and Executory Contracts; and (C) Granting Related Relief Filed by Stephen B Selbst on behalf of Ample Hills Holdings, Inc.. Hearing scheduled for 4/7/2020 at 10:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Selbst, Stephen) Modified on 3/20/2020 (sem). (Entered: 03/17/2020) | ||
Mar 17, 2020 | 19 | Affidavit/Certificate of Service of First Day Motions and Declarations Filed by George Utlik on behalf of Ample Hills Holdings, Inc. (RE: related document(s)3 Affidavit filed by Debtor Ample Hills Holdings, Inc., 5 Motion for Joint Administration filed by Debtor Ample Hills Holdings, Inc., 6 Motion to Use Cash Collateral filed by Debtor Ample Hills Holdings, Inc., 7 Motion to Authorize/Direct filed by Debtor Ample Hills Holdings, Inc., 8 Motion to Extend Deadline to File Schedules filed by Debtor Ample Hills Holdings, Inc., 9 Motion to Authorize/Direct filed by Debtor Ample Hills Holdings, Inc., 10 Affidavit filed by Debtor Ample Hills Holdings, Inc., 15 Application to Employ filed by Debtor Ample Hills Holdings, Inc.) (Utlik, George) (Entered: 03/17/2020) | ||
Mar 18, 2020 | 20 | Notice of Appearance and Request for Notice Filed by Richard J McCord on behalf of Flushing Bank (McCord, Richard) (Entered: 03/18/2020) | ||
Mar 18, 2020 | 21 | Notice of Appearance and Request for Notice Filed by Thomas J McNamara on behalf of Flushing Bank (McNamara, Thomas) (Entered: 03/18/2020) | ||
Mar 18, 2020 | 22 | Affidavit/Certificate of Service Filed by Richard J McCord on behalf of Flushing Bank (RE: related document(s)20 Notice of Appearance filed by Creditor Flushing Bank, 21 Notice of Appearance filed by Creditor Flushing Bank) (McCord, Richard) (Entered: 03/18/2020) | ||
Log-in to access entire docket |
The docket for this case is updated every other weekday morning.
175 Van Dyke LLC |
---|
200 CPS Investment Corp LLC |
Action Construction |
Actium Partners LLC |
ALEL Holdings LLC |
Ample Hills Holdings, Inc. |
Attorney General for the State of FL |
Attorney General for the State of NJ |
Attorney General US Dept of Justice |
Aventura Mall Venture |
BBPC Operating Fund |
Beard Street Warehouse Inc |
Berkshire |
Bruce Weiner, Esq. |
C C Smith Trustee C C Smith Residuary |
Ample Hills Holdings, Inc.
305 Nevins Street
Brooklyn, NY 11215
KINGS-NY
Tax ID / EIN: xx-xxx2347
Rachel H. Ginzburg
Herrick, Feinstein LLP
2 Park Avenue
New York, NY 10016
212-592-5950
Email: rginzburg@herrick.com
Shivani Poddar
Herrick, Feinstein LLP
2 Park Avenue
New York, NY 10017
212-592-1446
Fax : 212-545-2382
Email: spoddar@herrick.com
Stephen B Selbst
Herrick, Feinstein LLP
2 Park Avenue
New York, NY 10020
(212) 592-1405
Fax : 212-545-2313
Email: sselbst@herrick.com
George Utlik
Herrick, Feinstein LLP
2 Park Avenue
New York, NY 10016
212-592-1400
Email: Gutlik@herrick.com
Office of the United States Trustee
Eastern District of NY (Brooklyn Office)
U.S. Federal Office Building
201 Varick Street, Suite 1006
New York, NY 10014
(212) 510-0500
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Mar 15, 2020 |
Ample Hills Wholesale Online, LLC
![]() |
11 | 1:2020bk41574 |
Mar 15, 2020 |
Ample Hills Vanderbilt, LLC
![]() |
11 | 1:2020bk41573 |
Mar 15, 2020 |
Ample Hills Red Hook, LLC
![]() |
11 | 1:2020bk41572 |
Mar 15, 2020 |
Ample Hills PPW, LLC
![]() |
11 | 1:2020bk41571 |
Mar 15, 2020 |
Ample Hills Manufacturing, LLC
![]() |
11 | 1:2020bk41570 |
Mar 15, 2020 |
Ample Hills LBV, LLC
![]() |
11 | 1:2020bk41569 |
Mar 15, 2020 |
Ample Hills Jersey City, LLC
![]() |
11 | 1:2020bk41568 |
Mar 15, 2020 |
Ample Hills Highline, LLC
![]() |
11 | 1:2020bk41567 |
Mar 15, 2020 |
Ample Hills Gowanus, LLC
![]() |
11 | 1:2020bk41566 |
Mar 15, 2020 |
Ample Hills Fireboat House, LLC
![]() |
11 | 1:2020bk41565 |
Mar 15, 2020 |
Ample Hills Essex Street Market, LLC
![]() |
11 | 1:2020bk41564 |
Mar 15, 2020 |
Ample Hills Creamery, Inc.
![]() |
11 | 1:2020bk41563 |
Mar 15, 2020 |
Ample Hills Chelsea, LLC
![]() |
11 | 1:2020bk41562 |
Mar 15, 2020 |
Ample Hills Aventura, LLC
![]() |
11 | 1:2020bk41561 |
Mar 15, 2020 |
Ample Hills Astoria, LLC
![]() |
11 | 1:2020bk41560 |