Case number: 1:23-bk-11615 - JPM Sutton LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    JPM Sutton LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Lisa G Beckerman

  • Filed

    10/10/2023

  • Last Filing

    01/14/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 23-11615-lgb

Assigned to: Judge Lisa G Beckerman
Chapter 11
Voluntary
Asset


Date filed:  10/10/2023
341 meeting:  11/21/2023
Deadline for filing claims:  04/19/2024

Debtor

JPM Sutton LLC

1078 First Avenue
New York, NY 10022
NEW YORK-NY
Tax ID / EIN: 84-4802924
dba
Coco Pazzeria


represented by
Arthur A Luger

Arthur A. Luger, Esq.
299 Broadway
Suite 1700
New York, NY 10007
212-244-6255
Email: alugeresq1@gmail.com

Trustee

Heidi J Sorvino-Trustee

White and Williams LLP
7 Times Square
Ste 2900
New York, NY 10036
212-631-4417

represented by
Heidi J. Sorvino

White and Williams, LLP
7 Times Square, Suite 2900
NEW YORK, NY 10036
212-631-4417
Fax : 212-631-4417
Email: Sorvinoh@whiteandwilliams.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
01/14/202587Declaration / Declaration of Heidi J. Sorvino Disclosing Professional Fee Hourly Rates filed by Heidi J. Sorvino on behalf of Heidi J Sorvino-Trustee. (Sorvino, Heidi) (Entered: 01/14/2025)
11/21/202486Order Signed On 11/21/2024 Re: Authorizing Debtor To Enter Into Stipulations. (related document(s)85) (Barrett, Chantel) (Entered: 11/21/2024)
10/25/202485Notice of Presentment filed by Michael S. Finz on behalf of Joseph Alpert Irrevocable Trust as Succesor In Interest to Bridge Apartments Co.. with presentment to be held on 11/20/2024 at 12:00 PM at Courtroom 623 (LGB) Objections due by 11/15/2024, (Finz, Michael) (Entered: 10/25/2024)
10/14/202484Notice of Presentment filed by Michael S. Finz on behalf of Joseph Alpert Irrevocable Trust as Succesor In Interest to Bridge Apartments Co.. (Finz, Michael) (Entered: 10/14/2024)
10/14/202483Notice of Presentment filed by Michael S. Finz on behalf of Joseph Alpert Irrevocable Trust as Succesor In Interest to Bridge Apartments Co.. (Finz, Michael) (Entered: 10/14/2024)
09/26/202482Debtor-In-Possession Monthly Operating Report for Filing Period AUGUST 2024 Filed by Arthur A Luger on behalf of JPM Sutton LLC. (Luger, Arthur) (Entered: 09/26/2024)
08/27/202481Debtor-In-Possession Monthly Operating Report for Filing Period JULY 2024 Filed by Arthur A Luger on behalf of JPM Sutton LLC. (Luger, Arthur) (Entered: 08/27/2024)
08/02/202480Order signed on 8/2/2024 Re: Creditor-Landlord's Motion for Compel Assumption or Rejection of the Lease Under 11 U.S.C. 365, and to Vacate the Automatic Stay Under 11 U.S.C. 362 (Related Doc # 73), (Related Doc # 74) . (Ho, Amanda) (Entered: 08/02/2024)
07/25/202479Monthly Debtor-In-Possession Monthly Operating Report for Filing Period June 2024 Filed by Arthur A Luger on behalf of JPM Sutton LLC. (Attachments: # 1 Certificate of Service)(Luger, Arthur) (Entered: 07/25/2024)
07/25/202478Monthly Certificate of Service Status Report -7-24-24 Filed by Arthur A Luger on behalf of JPM Sutton LLC. (Luger, Arthur) (Entered: 07/25/2024)