Case number: 1:16-bk-13616 - Club Ventures Archive LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Club Ventures Archive LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Philip Bentley

  • Filed

    12/30/2016

  • Last Filing

    04/17/2024

  • Asset

    No

  • Vol

    v

Docket Header
JtAdm



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 16-13616-shl

Assigned to: Judge Sean H. Lane
Chapter 7
Voluntary
No asset


Date filed:  12/30/2016
341 meeting:  05/23/2017

Debtor

Club Ventures Archive LLC

4 Astor Place
New York, NY 10003
NEW YORK-NY
Tax ID / EIN: 46-3323963
dba
David Barton Gym


represented by
Alice Pin-Lan Ko

White & Case LLP
1221 Avenue of the Americas
New York, NY 10020
212-819-2613
Email: alice.ko@whitecase.com

Nancy Lynne Kourland

Krinsky, PLLC
160 Broadway
Suite 603
New York
New York, NY 10038
(212) 543-1400
Email: nkourland@krinskypllc.com

Trustee

Yann Geron

Reitler Kailas & Rosenblatt LLC
885 Third Avenue
20th Floor
New York, NY 10022
(212) 209-3050

represented by
Kathleen M. Aiello

Fox Rothschild LLP
101 Park Avenue
Suite 1700
New York, NY 10178
(212) 878-7900
Fax : (212) 692-0940
Email: kaiello@foxrothschild.com

Yann Geron

Fox Rothschild LLP
100 Park Avenue
Suite 1500
New York, NY 10017
(212) 878-7900
Fax : (212) 692-0940
Email: ygeron@foxrothschild.com

Yann Geron

Reitler Kailas & Rosenblatt LLC
885 Third Avenue
20th Floor
New York, NY 10022
(212) 209-3050
Fax : (212) 371-5500
Email: ygeron@reitlerlaw.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
11/30/201737Notice of Appearance filed by Claude Michael Higgins on behalf of New York State Department of Labor. (Higgins, Claude) (Entered: 11/30/2017)
05/02/201736Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 05/23/17 at 11:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Geron, Yann) (Entered: 05/02/2017)
04/14/201735Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 04/28/17 at 11:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Geron, Yann) (Entered: 04/14/2017)
03/16/201734Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 03/23/17 at 11:00 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Geron, Yann) (Entered: 03/16/2017)
02/08/201733Order Signed On 2/7/2017, Directing Joint Administration Of The Debtors' Chapter 7 Cases And (II) Granting Related Relief. (Suarez, Aurea) (Entered: 02/08/2017)
02/07/201732Order Signed On 2/7/2017, Authorizing The Trustee To Abandon Certain Of The Debtors' Property. (Related Doc # 11) (Ebanks, Liza) (Entered: 02/07/2017)
02/06/201731Statement of Financial Affairs - Non-Individual Filed by Alice Pin-Lan Ko on behalf of Club Ventures Archive LLC. (Ko, Alice) (Entered: 02/06/2017)
02/06/201730Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual Filed by Alice Pin-Lan Ko on behalf of Club Ventures Archive LLC. (Ko, Alice) (Entered: 02/06/2017)
01/27/201729Affidavit of Service (related document(s) 27) Filed by Howard W. Kingsley on behalf of Archives L.L.C.. (Kingsley, Howard) (Entered: 01/27/2017)
01/27/201728Affidavit of Service (related document(s) 26, 25) Filed by Kathleen M. Aiello on behalf of Yann Geron. (Aiello, Kathleen) (Entered: 01/27/2017)