Case number: 1:20-bk-12960 - 203 W 107th Street LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    203 W 107th Street LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Lisa G Beckerman

  • Filed

    12/28/2020

  • Last Filing

    11/24/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Lead, FeeDueAP, PENAP



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 20-12960-lgb

Assigned to: Judge Lisa G Beckerman
Chapter 11
Voluntary
Asset


Date filed:  12/28/2020
341 meeting:  02/22/2021
Deadline for filing claims:  02/16/2021

Debtor

203 W 107th Street LLC

PO BOX 967
New York, NY 10272
NEW YORK-NY
Tax ID / EIN: 82-4248429

represented by
Mark A. Frankel

Backenroth Frankel & Krinsky, LLP
488 Madison Ave., 23rd Floor
New York, NY 10022
212-593-1100
Email: mfrankel@bfklaw.com

Scott Francis Loffredo

Belkin Burden Goldman LLP
270 Madison Avenue
5th Floor
New York, NY 10016
646-436-1793
Email: sloffredo@bbgllp.com

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
11/24/2025466Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by Mark A. Frankel on behalf of 203 W 107th Street LLC. (Attachments: # 1 Appendix 210 # 2 Appendix 220 # 3 Appendix 230 # 4 Appendix 124 # 5 Appendix 215 # 6 Appendix 231 # 7 Appendix 235 # 8 Appendix 244 # 9 Appendix 1661 # 10 Appendix E117)(Frankel, Mark) (Entered: 11/24/2025)
11/10/2025465Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by Mark A. Frankel on behalf of 203 W 107th Street LLC. (Attachments: # 1 Appendix 210 # 2 Appendix 220 # 3 Appendix 230 # 4 Appendix 124 # 5 Appendix 215 # 6 Appendix 231 # 7 Appendix 235 # 8 Appendix 244 # 9 Appendix 1661 # 10 Appendix E117)(Frankel, Mark) (Entered: 11/10/2025)
09/22/2025464Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 Filed by Mark A. Frankel on behalf of 203 W 107th Street LLC. (Attachments: # 1 Appendix 210 # 2 Appendix 220 # 3 Appendix 230 # 4 Appendix 124 # 5 Appendix 215 # 6 Appendix 231 # 7 Appendix 235 # 8 Appendix 244 # 9 Appendix 1661 # 10 Appendix E117)(Frankel, Mark) (Entered: 09/22/2025)
09/05/2025Pending Document No. 306 Is Terminated By Notice of Withdrawal Filed On 07/26/2023, Document No. 326. (Barrett, Chantel). (Entered: 09/05/2025)
09/03/2025463Affidavit of Service (related document(s)462) Filed by Mark A. Frankel on behalf of 203 W 107th Street LLC. (Frankel, Mark) (Entered: 09/03/2025)
09/03/2025462Statement DEBTORS SEVENTEENTH QUARTERLY STATEMENT REGARDING PAYMENTS MADE TO ORDINARY COURSE PROFESSIONALS FOR SERVICES PROVIDED DURING THE PERIOD OF MAY 1, 2025 THROUGH AND INCLUDING JULY 31, 2025 (related document(s)73) filed by Mark A. Frankel on behalf of 203 W 107th Street LLC. (Frankel, Mark) (Entered: 09/03/2025)
08/28/2025461Affidavit of Service (related document(s)460) Filed by Mark A. Frankel on behalf of 203 W 107th Street LLC. (Frankel, Mark) (Entered: 08/28/2025)
08/21/2025460Declaration of Goldberg, Lustig & Steckler, PLLC in support of retention as ordinary course professional (related document(s)73) filed by Mark A. Frankel on behalf of 203 W 107th Street LLC. (Frankel, Mark) (Entered: 08/21/2025)
08/21/2025459Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 Filed by Mark A. Frankel on behalf of 203 W 107th Street LLC. (Attachments: # 1 Appendix 210 # 2 Appendix 220 # 3 Appendix 230 # 4 Appendix 124 # 5 Appendix 215 # 6 Appendix 231 # 7 Appendix 235 # 8 Appendix 244 # 9 Appendix 1661 # 10 Appendix E 117)(Frankel, Mark) (Entered: 08/21/2025)
07/31/2025458Statement REGARDING PAYMENTS MADE TO ORDINARY COURSE PROFESSIONALS FOR SERVICES PROVIDED DURING THE PERIOD OF FEBRUARY 1, 2025 THROUGH AND INCLUDING APRIL 30, 2025 (related document(s)73) filed by Mark A. Frankel on behalf of 203 W 107th Street LLC. (Frankel, Mark) (Entered: 07/31/2025)