New York Southern Bankruptcy Court
Chapter 11
Case #: 4:24-bk-35358
Case Filed:Apr 10, 2024

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$100,001 to $500,000
Est. Liabilities $500,001 to $1 million
Nature of Business Other
Nature of Debts Primarily Business

Debtor
AMK Tiki, LLC
41 City Ter N
Newburgh, NY 12550-3407
Represented By
Michelle L Trier
Genova, Malin & Trier, LLP
contact info
Last checked: never
U.S. Trustee
United States Trustee
Office of the United States Trustee 11A Clinton Ave. Room 620
Albany, NY 12207


Docket last updated: 25 minutes ago
Saturday, May 04, 2024
23 23 misc Certificate of Mailing PDF notice Sun 05/05 12:08 AM
Certificate of Mailing Related [+] . Notice Date 05/04/2024. (Admin.)
Related: [-] (Related Doc #21 )
Friday, May 03, 2024
22 22 notice Notice, Appearance Fri 05/03 2:47 PM
Notice of Appearance filed by Mark L. Schuh on behalf of Pablo Ayala.(Schuh, Mark)
Related: [-]
Att: 1 Notice of Appearance
Thursday, May 02, 2024
21 21 order Case Management Order Re: Procedures in Chapter 11 Subchapter V Case (BNC) Thu 05/02 4:57 PM
Case Management Order Regarding Procedures in Chapter 11 Subchapter V Case, Scheduling Case Conference, and Setting Deadlines for Filing Plan signed on 5/2/2024. Related [+] with status hearing to be held on 6/4/2024 at 09:00 AM at Videoconference (ZoomGov) (CGM) Pre-Status Report Due By 5/21/2024. (DuBois, Linda)
Related: [-] 1
Tuesday, April 30, 2024
20 20 misc Affidavit of Service Tue 04/30 11:05 AM
Affidavit of Service of Notice of Deadline Requiring Filing of Proofs of Claim on or before June 24, 2024 Filed by Michelle L Trier on behalf of AMK Tiki, LLC. (Trier, Michelle)
Related: [-]
19 19 notice Notice, Change of Address of Debtor/Creditor Tue 04/30 10:03 AM
Notice of Change of Address of Creditor (Henry Street Creative, LLC) filed by Michelle L Trier on behalf of AMK Tiki, LLC.(Trier, Michelle)
Related: [-]
Att: 1 Affidavit of Service
Monday, April 29, 2024
18 18 order Motion, Set Last Day to File Proofs of Claim Mon 04/29 4:54 PM
Order Granting Motion to Set Last Day to File Proofs of Claim Related [+] signed on 4/29/2024. Proofs of Claim due by 6/24/2024. (Kinchen, Gwen)
Related: [-] 14
17 17 notice Notice, Meeting of Creditors Mon 04/29 2:56 PM
Notice of Meeting of Creditors Instructions for Telephonic Section 341(a) Meeting of Creditors Related [+] filed by Alicia M. Leonhard on behalf of United States Trustee. 341(a) meeting to be held on 5/22/2024 at 12:30 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Leonhard, Alicia)
Related: [-] 10
Friday, April 26, 2024
16 16 notice Notice, Appearance Fri 04/26 2:36 PM
Notice of Appearance filed by Lance Portman on behalf of Riverfront Realty Newburgh LLC. (Portman, Lance)
Related: [-]
Wednesday, April 24, 2024
15 15 order Scheduling Order Wed 04/24 10:37 AM
Order signed on 4/24/2024 scheduling initial case conference with hearing to be held on 6/4/2024 at 09:00 AM at Videoconference (ZoomGov) (CGM) (Kinchen, Gwen)
Related: [-]
Thursday, April 18, 2024
14 14 motion Motion, Set Last Day to File Proofs of Claim Thu 04/18 2:24 PM
Motion to Set Last Day to File Proofs of Claim with Presentment scheduled for April 29, 2024 at 12:00 p.m. filed by Michelle L Trier on behalf of AMK Tiki, LLC. (Trier, Michelle)
Related: [-]
Att: 1 Affidavit of Service
Wednesday, April 17, 2024
13 13 misc Certificate of Mailing - 341(a) Meeting Thu 04/18 12:09 AM
Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors Related [+] . Notice Date 04/17/2024. (Admin.)
Related: [-] (Related Doc #10 )
12 12 order Motion. Authorize Wed 04/17 4:52 PM
Order Granting Motion to Authorize Payment of Pre-Petition Wages pursuant to 11 U.S.C. Sections 105 and 50 Related [+] signed on 4/17/2024. (DuBois, Linda)
Related: [-] 7
Tuesday, April 16, 2024
misc Terminate Pending Deadlines Tue 04/16 4:07 PM
Pending Deadlines Terminated re: Motion to Authorize Payment of Pre-Petition Wages pursuant to 11 U.S.C. Sections 105 and 507 filed by Michelle L Trier on behalf of AMK Tiki, LLC; Hearing held, Motion GRANTED. Submit Order. (DuBois, Linda)
Related: [-]
Monday, April 15, 2024
11 11 misc Amended Schedules Mon 04/15 1:03 PM
Amended Schedules filed:, Schedule G - Non-Individual Filed by Michelle L Trier on behalf of AMK Tiki, LLC. (Trier, Michelle)
Related: [-]
10 10 misc 341(a) Notice (Chapter 11) (BNC) Mon 04/15 11:19 AM
Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 5/22/2024 at 12:30 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (DuBois, Linda)
Related: [-]
misc Add Trustee Mon 04/15 11:18 AM
Trustee Yann Geron added to the case. (DuBois, Linda)
Related: [-]
Friday, April 12, 2024
9 9 2 pgs trustee Notice, Appointment of Trustee in a Chapter 11 Subchapter V Case Fri 04/12 1:34 PM
Notice of Appointment of Trustee in a Chapter 11 Subchapter V Case Yann Geron Filed by Alicia M. Leonhard on behalf of United States Trustee. (Leonhard, Alicia)
Related: [-]
8 8 trustee Notice, Appointment of Trustee Fri 04/12 12:28 PM
Notice of Appointment of Trustee in a Chapter 11 Subchapter V Case Yann Geron Filed by Alicia M. Leonhard on behalf of United States Trustee. (Leonhard, Alicia)
Related: [-]
Thursday, April 11, 2024
misc Add Judge Thu 04/11 8:55 AM
Judge Cecelia G. Morris added to the case. (DuBois, Linda)
Related: [-]
Wednesday, April 10, 2024
7 7 motion Motion, Authorize Wed 04/10 4:59 PM
Motion to Authorize Payment of Pre-Petition Wages pursuant to 11 U.S.C. Sections 105 and 507 filed by Michelle L Trier on behalf of AMK Tiki, LLC with hearing to be held on 4/16/2024 at 09:00 AM at Poughkeepsie Courthouse - 355 Main Street. (Trier, Michelle)
Related: [-]
Att: 1 Exhibit "A"
Att: 2 Affidavit of Service
6 6 9 pgs motion Application, Employ Wed 04/10 4:36 PM
Application to Employ Genova, Malin & Trier, LLP as Attorneys for the Debtor with Presentment scheduled for May 6, 2024 at 12:00 p.m. filed by Michelle L Trier on behalf of AMK Tiki, LLC. (Trier, Michelle)
Related: [-]
5 5 misc Corporate Resolution Pursuant to LR 1074-1 Wed 04/10 4:29 PM
Corporate Resolution Pursuant to LR 1074-1 Filed by Michelle L Trier on behalf of AMK Tiki, LLC. (Trier, Michelle)
Related: [-]
4 4 misc Disclosure of Compensation of Attorney For Debtor (Rule 2016(b)) - Form 2030 Wed 04/10 4:28 PM
Disclosure of Compensation of Attorney For Debtor (Rule 2016(b))- Form 2030 Filed by Michelle L Trier on behalf of AMK Tiki, LLC. (Trier, Michelle)
Related: [-]
3 3 misc Corporate Ownership Statement Wed 04/10 4:26 PM
Corporate Ownership Statement . Filed by Michelle L Trier on behalf of AMK Tiki, LLC. (Trier, Michelle)
Related: [-]
2 2 misc Affidavit Pursuant to LR 1007-2 Wed 04/10 4:24 PM
Affidavit Pursuant to LR 1007-2 Filed by Michelle L Trier on behalf of AMK Tiki, LLC. (Trier, Michelle)
Related: [-]
1 1 36 pgs misc Voluntary Petition (Chapter 11) Wed 04/10 4:19 PM
Chapter 11 Subchapter V Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan Small Business Subchapter V Due by 07/9/2024. Chapter 11 Small Business Subchapter V Status Conference To Be Held Before 06/10/2024. Filed by Michelle L Trier of Genova, Malin & Trier, LLP on behalf of AMK Tiki, LLC. (Trier, Michelle)
Related: [-]
crditcrd Auto - docket of credit card Wed 04/10 4:30 PM
Receipt of Voluntary Petition (Chapter 11)([LINK 24-35358 ) [misc,824] (1738.00) Filing Fee. Receipt number A16583710. Fee amount 1738.00. Related [+] (U.S. Treasury)
Related: [-] Doc #1