203 W 107th Street LLC
11
Lisa G Beckerman
12/28/2020
11/24/2025
Yes
v
| Lead, FeeDueAP, PENAP |
Assigned to: Judge Lisa G Beckerman Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/24/2025 | 466 | Chapter 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) |
| 11/10/2025 | 465 | Chapter 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) |
| 09/22/2025 | 464 | Chapter 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) |
| 09/05/2025 | Pending Document No. 306 Is Terminated By Notice of Withdrawal Filed On 07/26/2023, Document No. 326. (Barrett, Chantel). (Entered: 09/05/2025) | |
| 09/03/2025 | 463 | Affidavit 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) |
| 09/03/2025 | 462 | Statement 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) |
| 08/28/2025 | 461 | Affidavit 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) |
| 08/21/2025 | 460 | Declaration 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) |
| 08/21/2025 | 459 | Chapter 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) |
| 07/31/2025 | 458 | Statement 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) |