Case number: 1:15-bk-13370 - Definitions Madison, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Definitions Madison, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Martin Glenn

  • Filed

    12/28/2015

  • Last Filing

    04/18/2016

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 15-13370-mg

Assigned to: Judge Martin Glenn
Chapter 11
Voluntary
Asset

Date filed:  12/28/2015
341 meeting:  02/08/2016

Debtor

Definitions Madison, LLC, DEBTOR

1011-1013 Madison Avenue
New York, NY 10021
NEW YORK-NY
Tax ID / EIN: 27-1367971

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
01/11/20164Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual, Disclosure of Attorney Compensation, List of Equity Holders, Corporate Ownership Statement and Declaration Pursuant to Rule 1007Filed by Arnold Mitchell Greene on behalf of Definitions Madison, LLC. (Greene, Arnold) (Entered: 01/11/2016)
01/09/20163Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 01/09/2016. (Admin.) (Entered: 01/10/2016)
01/07/20162Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 2/8/2016 at 02:30 PM at 80 Broad St., 4th Floor, USTM. (Rodriguez, Maria). (Entered: 01/07/2016)
12/28/2015Judge Martin Glenn added to the case. (Cales, Humberto). (Entered: 12/28/2015)
12/28/2015Receipt of Voluntary Petition (Chapter 11)(15-13370) [misc,824] (1717.00) Filing Fee. Receipt number 11065986. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 12/28/2015)
12/28/20151Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Schedule A/B due 01/11/2016. Schedule C due 01/11/2016. Schedule D due 01/11/2016. Schedule E/F due 01/11/2016. Schedule G due 01/11/2016. Schedule H due 01/11/2016. Summary of Assets and Liabilities due 01/11/2016. Statement of Financial Affairs due 01/11/2016. Atty Disclosure State. due 01/11/2016. 20 Largest Unsecured Creditors due 01/11/2016. Declaration of Schedules due 01/11/2016. Local Rule 1007-2 Affidavit due by: 01/11/2016. Corporate Ownership Statement due by: 01/11/2016. Incomplete Filings due by 01/11/2016, Chapter 11 Plan due by 4/26/2016, Disclosure Statement due by 4/26/2016, Initial Case Conference due by 1/27/2016, Filed by Arnold Mitchell Greene of Robinson Brog Leinwand Greene on behalf of DEFINITIONS MADISON, LLC. (Greene, Arnold) (Entered: 12/28/2015)