Case number: 1:19-bk-10001 - 109 West 141 Street Corporation - New York Southern Bankruptcy Court

Case Information
Docket Header
CLOSED, Repeat



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 19-10001-mg

Assigned to: Judge Martin Glenn
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/02/2019
Date terminated:  02/12/2019
Debtor dismissed:  01/30/2019
341 meeting:  02/04/2019

Debtor

109 West 141 Street Corporation

103-109 West 141 Street
New York, NY 10030
NEW YORK-NY
Tax ID / EIN: 13-1126510

represented by
Rachel S. Blumenfeld

Law Offices of Rachel S. Blumenfeld
26 Court Street
Suite 2220
Brooklyn, NY 11242
(718) 858-9600
Fax : (718) 858-9601
Email: rblmnf@aol.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
02/12/2019Case Closed. (Lopez, Mary). (Entered: 02/12/2019)
02/01/201910Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 9)) . Notice Date 02/01/2019. (Admin.) (Entered: 02/02/2019)
01/30/20199Stipulation and Order Dismissing Chapter 11 Case Signed on 1/30/2019. (Anderson, Deanna) (Entered: 01/30/2019)
01/28/20198Notice of Appearance Of Millbrook Realty Capital, LLC filed by Bruce J. Zabarauskas on behalf of Millbrook Realty Capital, LLC. (Zabarauskas, Bruce) (Entered: 01/28/2019)
01/24/20197Order signed on 1/24/2019 Scheduling Initial Case Conference. Hearing to be held on 2/11/2019 at 10:00 AM at Courtroom 523 (MG). (Anderson, Deanna) (Entered: 01/24/2019)
01/10/20196Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 5)) . Notice Date 01/10/2019. (Admin.) (Entered: 01/11/2019)
01/08/20195Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 2/4/2019 at 04:00 PM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Richards, Beverly). (Entered: 01/08/2019)
01/02/20194Affidavit / Corporate Resolution Filed by Rachel S. Blumenfeld on behalf of 109 West 141 Street Corporation. (Blumenfeld, Rachel) (Entered: 01/02/2019)
01/02/20193Affidavit / Declaration of Carolyn Bovell Pursuant to Local Rule 1007-2 Filed by Rachel S. Blumenfeld on behalf of 109 West 141 Street Corporation. (Blumenfeld, Rachel) (Entered: 01/02/2019)
01/02/20192Affidavit Corporate Resolution Statement Regarding Authority to Sign & File Petition Filed by Rachel S. Blumenfeld on behalf of 109 West 141 Street Corporation. (Blumenfeld, Rachel) (Entered: 01/02/2019)