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

    06/09/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs, CLOSED



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



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/14/2023
Date terminated:  06/09/2025
Debtor dismissed:  03/25/2025
341 meeting:  09/20/2023

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

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

Latest Dockets

Date Filed#Docket Text
06/09/2025Case Closed. (Lopez, Mary). (Entered: 06/09/2025)
05/13/202585Letter /Statement re: Satisfaction of Conditions (related document(s)80) Filed by Dana Patricia Brescia on behalf of 140 West 121 LLC. (Brescia, Dana) (Entered: 05/13/2025)
04/04/202584Affidavit / Statement of Disbursements Filed by Dana Patricia Brescia on behalf of 140 West 121 LLC. (Brescia, Dana) (Entered: 04/04/2025)
04/04/202583Chapter 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)
04/04/202582Chapter 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)
03/27/202581Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 80)) . Notice Date 03/27/2025. (Admin.) (Entered: 03/28/2025)
03/25/202580Order Signed on 3/25/2025 Dismissing this Chapter 11 Case. (Related Doc # 74) (Calderon, Lynda) (Entered: 03/25/2025)
03/10/202579Certificate 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)
03/06/202578Chapter 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)
03/06/202577Chapter 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)