Case number: 1:23-bk-11301 - 140 West 121 LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    140 West 121 LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    David S Jones

  • Filed

    08/14/2023

  • Last Filing

    05/02/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 23-11301-dsj

Assigned to: Judge David S Jones
Chapter 11
Voluntary
Asset


Date filed:  08/14/2023
341 meeting:  09/20/2023
Deadline for filing claims:  11/30/2023

Debtor

140 West 121 LLC

140 W 121st Street
New York, NY 10027
NEW YORK-NY
Tax ID / EIN: 81-3040933

represented by
Erica Feynman Aisner

Kirby Aisner & Curley LLP
700 Post Road
Ste. 237
Scarsdale, NY 10583
914-401-9500
Email: eaisner@kacllp.com

Jessica M Hill

Kirby Aisner & Curley LLP
700 Post Road
Suite 237
Scarsdale, NY 10583
914-401-9500
Email: jhill@kacllp.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
represented by
Andrea Beth Schwartz

DOJ-Ust
Alexander Hamilton U.S. Custom House
One Bowling Green
., Room 534
New York, NY 10004
212-510-0500
Email: andrea.b.schwartz@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/02/202450Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 Filed by Jessica M Hill on behalf of 140 West 121 LLC. (Hill, Jessica)
03/29/202449Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 Filed by Jessica M Hill on behalf of 140 West 121 LLC. (Hill, Jessica) (Entered: 03/29/2024)
03/06/202448Notice of Adjournment of Hearing Case Status Conference Scheduled for May 7, 2024 at 10:00 am filed by Jessica M Hill on behalf of 140 West 121 LLC. with hearing to be held on 5/7/2024 at 10:00 AM at Videoconference (ZoomGov) (DSJ) (Hill, Jessica) (Entered: 03/06/2024)
03/05/202447Order Signed on 3/5/2024 Authorizing Employment and Retention of Feldman & Associates, PLLC as Special Condominium Counsel to the Debtor Effective as of December 19, 2023. (Related Doc # 37) (Calderon, Lynda) (Entered: 03/05/2024)
02/23/202446Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 Filed by Jessica M Hill on behalf of 140 West 121 LLC. (Hill, Jessica) (Entered: 02/23/2024)
01/26/202445Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2023 Filed by Jessica M Hill on behalf of 140 West 121 LLC. (Hill, Jessica) (Entered: 01/26/2024)
01/23/202444Letter / Supplemental Declaration of Edward S. Feldman, Esq. in Support of Application Authorizing Employment and Retention of Feldman & Associates, PLLC as Special Condominium Plan Counsel (related document(s)37) Filed by Jessica M Hill on behalf of 140 West 121 LLC. (Hill, Jessica) (Entered: 01/23/2024)
01/05/202443Memorandum Endorsed Order Signed on 1/5/2024 Denying Request for Hearing to Address the Debtor's Default in Adequate Protection Payments. (related document(s)42) (Calderon, Lynda) (Entered: 01/05/2024)
01/04/202442Letter To Court Requesting Hearing Date to Address the Debtor's Default in Adequate Protection Payments Filed by Michael L. Carey on behalf of SN Servicing Corporation as servicer for U.S. Bank Trust National Association, as Trustee of LB-Tiki Series V Trust. (Carey, Michael) (Entered: 01/04/2024)
01/04/202441Objection to Motion Limited Objection to Motion to Retain Special Counsel with Certificate of Service filed by Michael L. Carey on behalf of SN Servicing Corporation as servicer for U.S. Bank Trust National Association, as Trustee of LB-Tiki Series V Trust. with hearing to be held on 1/8/2024 at 12:00 PM at Courtroom 701 (DSJ) (Attachments: # 1 Certificate of Service) (Carey, Michael) (Entered: 01/04/2024)