Case number: 1:20-bk-10013 - Liberty Bridge Finco LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Liberty Bridge Finco LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    John P. Mastando III

  • Filed

    01/03/2020

  • Last Filing

    08/12/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
FeeDueBK



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 20-10013-scc

Assigned to: Judge Shelley C. Chapman
Chapter 7
Voluntary
Asset

Date filed:  01/03/2020

Debtor

Liberty Bridge Finco LLC

228 Park Avenue South
New York, NY 10003
NEW YORK-NY
Tax ID / EIN: 38-4105215

represented by
Lauren Catherine Kiss

Klestadt Winters Jureller
Southard & Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036
212-972-3000
Email: lkiss@klestadt.com

Sean C. Southard

Klestadt Winters Jureller Southard
& Stevens, LLP
200 West 41st Street
17th Fl.
New York, NY 10036
(212) 972-3000
Fax : (212) 972-2245
Email: ssouthard@klestadt.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
01/03/20204Motion for Joint Administration Debtors' Motion for an Order Authorizing and Directing the Joint Administration of the Debtors' Chapter 7 Cases Pursuant to Fed. R. Bankr. P. 1015(b) filed by Lauren Catherine Kiss on behalf of Liberty Bridge Finco LLC. (Attachments: # 1 Exhibit A - Proposed Order) (Kiss, Lauren) (Entered: 01/03/2020)
01/03/20203Schedules filed: Schedule A/B - Non-Individual, Schedule C - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual Statement of Financial Affairs, Verification, Creditor Matrix. Corporate Ownership Statement Filed by Sean C. Southard on behalf of Liberty Bridge Finco LLC. (Southard, Sean) (Entered: 01/03/2020)
01/03/20202Disclosure of Compensation of Attorney For Debtor (Rule 2016(b))- Form 2030 Statement of Klestadt Winters Jureller Southard & Stevens, LLP, Counsel to the Debtors, Pursuant to 11 U.S.C. Section 329 and Fed. R. Bankr. P. 2016(b) Filed by Lauren Catherine Kiss on behalf of Liberty Bridge Finco LLC. (Kiss, Lauren) (Entered: 01/03/2020)
01/03/2020Receipt of Voluntary Petition (Chapter 7)( 20-10013) [misc,969] ( 335.00) Filing Fee. Receipt number A13637769. Fee amount 335.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 01/03/2020)
01/03/20201Chapter 7 Voluntary Petition for Non-Individuals. Order for Relief Entered. Section 521(i) Incomplete Filing Date: 02/18/2020. Schedule A/B due 01/17/2020. Schedule C due 01/17/2020. Schedule D due 01/17/2020. Schedule E/F due 01/17/2020. Schedule G due 01/17/2020. Schedule H due 01/17/2020. Schedule I due 01/17/2020. Schedule J due 01/17/2020. Schedule J-2 due 01/17/2020. Summary of Assets and Liabilities due 01/17/2020. Statement of Financial Affairs due 01/17/2020. Statement of Intention due 01/17/2020. Atty Disclosure State. due 01/17/2020. Declaration of Schedules due 01/17/2020. List of all creditors due 01/17/2020. Incomplete Filings due by 01/17/2020, Filed by Sean C. Southard of Klestadt Winters Jureller Southard on behalf of Liberty Bridge Finco LLC. (Attachments: # 1 Written Consent) (Southard, Sean) (Entered: 01/03/2020)