Case number: 8:24-bk-72584 - 406 Manhattan LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    406 Manhattan LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Robert E. Grossman

  • Filed

    07/01/2024

  • Last Filing

    10/12/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, SmBusPlnDue, SmBusDsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-24-72584-reg

Assigned to: Robert E. Grossman
Chapter 11
Voluntary
Asset


Date filed:  07/01/2024
341 meeting:  08/05/2024

Debtor

406 Manhattan LLC

23 Kirby Lane
Jericho, NY 11753
NASSAU-NY
Tax ID / EIN: 46-5310945

represented by
Roy J Lester

Lester Korinman Kamran & Masini, P.C.
600 Old Country Road
Suite 330
Garden City, NY 11530
516-357-9191
Fax : 516-357-9281
Email: rlester@lesterfirm.com

Assist. U.S. Trustee

Christine H Black

US Department of Justice
Office of the U.S. Trustee
560 Federal Plaza
Central Islip, NY 11722
(631) 715-7800

 
 
U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800
 
 

Latest Dockets

Date Filed#Docket Text
07/29/202421Statement Regarding Corporate Disclosure Pursuant to Local Rule 1073-3 Filed by Roy J Lester on behalf of 406 Manhattan LLC (Lester, Roy) (Entered: 07/29/2024)
07/29/2024Receipt of Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (Fee Due)( 8-24-72584-reg) [misc,schsfa] ( 34.00) Filing Fee. Receipt number A22829425. Fee amount 34.00. (re: Doc# 20) (U.S. Treasury) (Entered: 07/29/2024)
07/29/202420Schedule(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, : Summary, Scheds A/B, D, E/F, G, H, SOFA, List of Equity Sec Holders Fee Amount $34 Filed by Roy J Lester on behalf of 406 Manhattan LLC (Attachments: # 1 10D) (Lester, Roy) (Entered: 07/29/2024)
07/23/202419Notice of Change of Address of NYC Dept of Tax & Finance from NYC Dept of Tax & Finance, 100 Water Street, New York, NY 10005 to NYC Dept of Tax & Finance, 66 John St, 2nd Fl, New York, NY 10038. Filed by Roy J Lester on behalf of 406 Manhattan LLC (Lester, Roy) (Entered: 07/23/2024)
07/22/202418Notice of Change of Address of DEP from DEP, PO Box 410, Church Street Station, New York, NY 10008-0410 to DEP, 59-17 Junction Blvd, 13th Fl, Flushing, NY 11373. Filed by Roy J Lester on behalf of 406 Manhattan LLC (Lester, Roy) (Entered: 07/22/2024)
07/18/202417BNC Certificate of Mailing with Copy of Order Notice Date 07/18/2024. (Admin.) (Entered: 07/19/2024)
07/16/202416Affidavit/Certificate of Service Filed by Roy J Lester on behalf of 406 Manhattan LLC (RE: related document(s)15 Order on Motion to Extend Deadline to File Schedules or Provide Required Information) (Lester, Roy) (Entered: 07/16/2024)
07/16/202415Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information (Related Doc # 14) Incomplete Filings due by 7/29/2024. Signed on 7/16/2024. (amp) (Entered: 07/16/2024)
07/15/202414Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Roy J Lester on behalf of 406 Manhattan LLC (RE: related document(s)6 Deficient Filing Chapter 11, 13 Motion to Extend Deadline to File Schedules filed by Debtor 406 Manhattan LLC). (Lester, Roy) (Entered: 07/15/2024)
07/15/202413Refiled correctly see document #14 - Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Roy J Lester on behalf of 406 Manhattan LLC (RE: related document(s)6 Deficient Filing Chapter 11). (Lester, Roy) Modified on 7/15/2024 (amp). (Entered: 07/15/2024)