181 West 135th LLC
11
Nancy Hershey Lord
05/04/2016
07/10/2018
Yes
v
PlnDue, DsclsDue |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset |
|
Debtor 181 West 135th LLC
c/o RRG 5 LLC 1946 Coney island Avenue Brooklyn, NY 11223 KINGS-NY Tax ID / EIN: 81-2499750 |
represented by |
Arnold Mitchell Greene
Robinson Brog Leinwand Greene et al 875 Third Avenue 9th Floor New York, NY 10022 (212) 603-6399 Fax : (212) 956-2164 Email: amg@robinsonbrog.com |
U.S. Trustee 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 | # | Docket Text |
---|---|---|
05/18/2016 | 11 | Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, : Statement of Financial Affairs, List of Equity Security Holders, Statement LR1073-2b, Statement of Corporate Ownership filed., Verification of List of Creditors, List of Creditors Filed by Arnold Mitchell Greene on behalf of 181 West 135th LLC (Greene, Arnold) (Entered: 05/18/2016) |
05/09/2016 | 10 | Notice of Appearance and Request for Notice Filed by Gabriela P Cacuci on behalf of City of New York (Cacuci, Gabriela) (Entered: 05/09/2016) |
05/08/2016 | 9 | BNC Certificate of Mailing with Notice/Order Notice Date 05/08/2016. (Admin.) (Entered: 05/09/2016) |
05/07/2016 | 8 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/07/2016. (Admin.) (Entered: 05/08/2016) |
05/07/2016 | 7 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/07/2016. (Admin.) (Entered: 05/08/2016) |
05/07/2016 | 6 | BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 05/07/2016. (Admin.) (Entered: 05/08/2016) |
05/06/2016 | 5 | Notice of Appearance and Request for Notice Filed by Nickolas Karavolas on behalf of NYCTL 1998-2/MTAG (Karavolas, Nickolas) (Entered: 05/06/2016) |
05/06/2016 | 4 | Order Scheduling Initial Case Management Conference. Status hearing to be held on 6/1/2016 at 11:00 AM at Courtroom 2529 (Judge Lord), Brooklyn, NY. Signed on 5/6/2016 (agh) (Entered: 05/06/2016) |
05/05/2016 | 3 | Meeting of Creditors 341(a) meeting to be held on 6/9/2016 at 02:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (aac) (Entered: 05/05/2016) |
05/04/2016 | 2 | Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 5/4/2016.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 5/4/2016. 20 Largest Unsecured Creditors due 5/4/2016. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 5/4/2016. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/18/2016. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 5/18/2016. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 5/18/2016. Schedule A/B due 5/18/2016. Schedule D due 5/18/2016. Schedule E/F due 5/18/2016. Schedule G due 5/18/2016. Schedule H due 5/18/2016. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/18/2016. List of Equity Security Holders due 5/18/2016. Statement of Financial Affairs Non-Ind Form 207 due 5/18/2016. Incomplete Filings due by 5/18/2016. (aac) (Entered: 05/05/2016) |