Case number: 1:15-bk-10515 - West 16th Street Owner LLC - New York Southern Bankruptcy Court

Case Information
Docket Header
FeeDueBK



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 15-10515

Assigned to:
Chapter 11
Voluntary
No asset

Date filed:  03/06/2015

Debtor

West 16th Street Owner LLC, DEBTOR

C/O GOLDMARK MANAGEMENT LLC
215 PARK AVENUE SOUTH
6TH FLOOR
ATTN: PAUL SKEMA
NEW YORK, NY 10003
NEW YORK-NY
Tax ID / EIN: 47-3313530

represented by
Arnold Mitchell Greene

Robinson Brog Leinwand Greene
Genovese & Gluck, P.C.
875 Third Avenue
9th Floor
New York, NY 10022
(212) 603-6300
Fax : (212) 956-2164
Email: amg@robinsonbrog.com

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
03/06/2015Receipt of Voluntary Petition (Chapter 11)(15-10515) [misc,824] (1717.00) Filing Fee. Receipt number 10583116. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 03/06/2015)
03/06/20151Voluntary Petition (Chapter 11). Order for Relief Entered. Schedule A due 03/20/2015. Schedule B due 03/20/2015. Schedule D due 03/20/2015. Schedule E due 03/20/2015. Schedule F due 03/20/2015. Schedule G due 03/20/2015. Schedule H due 03/20/2015. Summary of schedules - Page 1 due 03/20/2015. Summary of schedules - Page 2 (Statistical Summary) due 03/20/2015. Statement of Financial Affairs due 03/20/2015. Atty Disclosure State. due 03/20/2015. 20 Largest Unsecured Creditors due 03/20/2015. List of all creditors due 03/20/2015. Corporate Ownership Statement due by: 03/20/2015. Incomplete Filings due by 03/20/2015, Chapter 11 Plan due by 7/6/2015, Disclosure Statement due by 7/6/2015, Initial Case Conference due by 4/6/2015, Filed by Arnold Mitchell Greene of Robinson Brog Leinwand Greene on behalf of West 16th Street Owner LLC. (Greene, Arnold) (Entered: 03/06/2015)