Case number: 1:19-bk-10471 - 13 LL Square, Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    13 LL Square, Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Michael E. Wiles

  • Filed

    02/14/2019

  • Last Filing

    04/02/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 19-10471-mew

Assigned to: Judge Michael E. Wiles
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/14/2019
Date terminated:  04/02/2019
Debtor dismissed:  03/28/2019

Debtor

13 LL Square, Inc.

250 East 14th
New York, NY 10003
NEW YORK-NY
Tax ID / EIN: 82-5382891

represented by
Gabriel Del Virginia, Esq.

Law Offices of Gabriel Del Virginia
30 Wall Street,
12th Floor
New York, NY 10005
(212) 371-5478
Fax : (212) 371-0460
Email: gabriel.delvirginia@verizon.net

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
04/02/2019Case Closed. (Lopez, Mary). (Entered: 04/02/2019)
03/30/20198Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 7)) . Notice Date 03/30/2019. (Admin.) (Entered: 03/31/2019)
03/28/20197Order signed on 3/28/2019 voluntarily dismissing case (Related Doc # 4). (DePierola, Jacqueline) (Entered: 03/28/2019)
03/25/20196Certificate of No Objection Pursuant to LR 9075-2 (related document(s) 4) Filed by Gabriel Del Virginia, Esq. on behalf of 13 LL Square, Inc.. (Del Virginia, Esq., Gabriel) (Entered: 03/25/2019)
03/15/20195Certificate of Service (related document(s) 4) Filed by Gabriel Del Virginia, Esq. on behalf of 13 LL Square, Inc.. (Del Virginia, Esq., Gabriel) (Entered: 03/15/2019)
02/25/20194Motion to Dismiss Case (With Notice of Hearing) filed by Gabriel Del Virginia, Esq. on behalf of 13 LL Square, Inc. with hearing to be held on 3/28/2019 at 10:00 AM at Courtroom 617 (MEW). (Attachments: # 1 Exhibit Proposed Order # 2 Notice of Hearing) (Del Virginia, Esq., Gabriel) (Entered: 02/25/2019)
02/15/20193Order signed on 2/15/2019 scheduling initial case conference. With hearing to be held on 3/21/2019 at 10:00 AM at Courtroom 617 (MEW). (DePierola, Jacqueline) (Entered: 02/15/2019)
02/15/2019
(Fee Transferred To Case No. 19-10171 Document #17)
Receipt of Motion for Relief from Stay (fee)( 19-10471-mew) [motion,185] ( 181.00) Filing Fee. Receipt number A13034575. Fee amount 181.00. (Re: Doc 2) (U.S. Treasury) Modified on 2/15/2019 (Richards, Beverly). (Entered: 02/15/2019)
02/15/20192
(Document Filed In The Wrong Case. See Case No. 19-10171 For The Correct Entry)
Motion for Relief from Stay With Regard to Non-Residential Real Property Located at 795 Columbus Avenue, New York, NY filed by Douglas J. Pick on behalf of 795 Columbus LLC with hearing to be held on 3/12/2019 at 10:00 AM at Courtroom 623 (SCC). (Attachments: # 1 Declaration # 2 Exhibit "A" # 3 Exhibit "B" # 4 Exhibit "C" # 5 Exhibit "D" # 6 Exhibit "E" # 7 Exhibit "F") (Pick, Douglas) Modified on 2/15/2019 (Richards, Beverly). (Entered: 02/15/2019)
02/15/2019Deficiencies Set: Schedule A/B due 2/28/2019. Schedule D due 2/28/2019. Schedule E/F due 2/28/2019. Schedule G due 2/28/2019. Schedule H due 2/28/2019. Summary of Assets and Liabilities due 2/28/2019. Statement of Financial Affairs due 2/28/2019. Atty Disclosure State. due 2/28/2019. Declaration of Schedules due 2/28/2019. Corporate Resolution Due at Time of Filing. Local Rule 1007-2 Affidavit Due at Time of Filing. Incomplete Filings due by 2/28/2019, (Porter, Minnie). (Entered: 02/15/2019)