140 West 121 LLC
11
David S Jones
08/14/2023
04/04/2025
Yes
v
MDisCs |
Assigned to: Judge David S Jones Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 Dana Patricia Brescia
Kirby Aisner & Curley LLP 700 Post Road Suite 237 Scarsdale, NY 10583 914-401-9500 Email: dbrescia@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 |
Date Filed | # | Docket Text |
---|---|---|
04/04/2025 | 84 | Affidavit / Statement of Disbursements Filed by Dana Patricia Brescia on behalf of 140 West 121 LLC. (Brescia, Dana) (Entered: 04/04/2025) |
04/04/2025 | 83 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by Dana Patricia Brescia on behalf of 140 West 121 LLC. (Brescia, Dana) (Entered: 04/04/2025) |
04/04/2025 | 82 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2025 Filed by Dana Patricia Brescia on behalf of 140 West 121 LLC. (Brescia, Dana) (Entered: 04/04/2025) |
03/27/2025 | 81 | Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 80)) . Notice Date 03/27/2025. (Admin.) (Entered: 03/28/2025) |
03/25/2025 | 80 | Order Signed on 3/25/2025 Dismissing this Chapter 11 Case. (Related Doc # 74) (Calderon, Lynda) (Entered: 03/25/2025) |
03/10/2025 | 79 | Certificate of No Objection Pursuant to LR 9013-3 to Debtor's Motion to Dismiss Case (related document(s)74) Filed by Dana Patricia Brescia on behalf of 140 West 121 LLC. (Brescia, Dana) (Entered: 03/10/2025) |
03/06/2025 | 78 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2024 Filed by Dana Patricia Brescia on behalf of 140 West 121 LLC. (Brescia, Dana) (Entered: 03/06/2025) |
03/06/2025 | 77 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2024 Filed by Dana Patricia Brescia on behalf of 140 West 121 LLC. (Brescia, Dana) (Entered: 03/06/2025) |
02/18/2025 | 76 | Certificate of Service re: Notice of Hearing on Debtors Motion to Dismiss Case together with Debtor's Motion together with exhibit. (related document(s)74, 75) Filed by Dana Patricia Brescia on behalf of 140 West 121 LLC. (Brescia, Dana) (Entered: 02/18/2025) |
02/14/2025 | 75 | Notice of Hearing of Debtor's Motion to Dismiss Case (related document(s)74) filed by Dana Patricia Brescia on behalf of 140 West 121 LLC. with hearing to be held on 3/13/2025 at 10:00 AM at Videoconference (ZoomGov) (DSJ) (Brescia, Dana) (Entered: 02/14/2025) |