Case number: 2:20-bk-18446 - Lerner New York Holding, Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    Lerner New York Holding, Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    John K. Sherwood

  • Filed

    07/13/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, DefPet, JNTADMN, CLMAGT



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 20-18446-JKS

Assigned to: Judge John K. Sherwood
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/13/2020
Date terminated:  02/22/2021

Debtor

Lerner New York Holding, Inc.

330 W. 34th Street
9th Floor
New York, NY 10001
NEW YORK-NY
Tax ID / EIN: 31-1422460

represented by
Michael D. Sirota

Cole Schotz P.C.
25 Main St.
Hackensack, NJ 07601
(201) 489-3000
Email: msirota@coleschotz.com

U.S. Trustee

U.S. Trustee

US Dept of Justice
Office of the US Trustee
One Newark Center Ste 2100
Newark, NJ 07102
(973) 645-3014
represented by
David Gerardi

DOJ-Ust
U.S. Department of Justice
Office of the U.S. Trustee
One Newark Center, Ste 2100
Newark, NJ 07102
973-645-3014
Email: david.gerardi@usdoj.gov

Fran B. Steele

U.S. Department of Justice
Office of the US Trustee
One Newark Center
Suite 2100
Newark, NJ 07102-5504
(973) 645-3014
Fax : (973) 645-5993
Email: Fran.B.Steele@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/22/2021Bankruptcy Case Closed. (zlh) (Entered: 02/22/2021)
02/22/202113Final Decree; The following parties were served: Trustee and US Trustee. (zlh) (Entered: 02/22/2021)
08/19/202012BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/19/2020. (Admin.) (Entered: 08/20/2020)
08/17/202011Order Respecting Amendment to Schedule(s) E/F (related document: 10 Amended Schedules (Fee Attorney) filed by Debtor Lerner New York Holding, Inc.). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 8/17/2020. (lc) (Entered: 08/17/2020)
08/15/2020Receipt of filing fee for Amended Schedules (Fee Attorney)( 20-18446-JKS) [misc,amdsch3a] ( 31.00) Filing Fee. Receipt number A41361325, fee amount $ 31.00. (re: Doc# 10) (U.S. Treasury) (Entered: 08/15/2020)
08/15/202010Amended Schedule(s) : E/F,Summary of Schedules, Declaration. Fee Amount $ 31 filed by Michael D. Sirota on behalf of Lerner New York Holding, Inc.. (Sirota, Michael) Modified text on 8/17/2020 (lc). (Entered: 08/15/2020)
08/12/20209Missing Document(s): Declaration Under Penalty For Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, Schedules, Summary of Assets and Liabilities for Non-Individuals A/B,D,E/F,G,H, filed by Michael D. Sirota on behalf of Lerner New York Holding, Inc.. (Sirota, Michael) (Entered: 08/12/2020)
07/22/20208Document re: Notice of Chapter 11 Bankruptcy Case (Meeting of Creditors: August 19, 2020, at 10:00 a.m. ET) (related document: 1 Voluntary Petition (Chapter 11) filed by Debtor Lerner New York Holding, Inc.) filed by Michael D. Sirota on behalf of Lerner New York Holding, Inc.. (Sirota, Michael) (Entered: 07/22/2020)
07/18/20207BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 07/18/2020. (Admin.) (Entered: 07/19/2020)
07/15/20206Order Granting Motion For Joint Administration Lead Case: 20-18445 Member Cases: 20-18446 (Related Doc # 4). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 7/15/2020. (mg) (Entered: 07/16/2020)