271 West 11th Street LLC
11
David S Jones
01/27/2025
07/01/2025
Yes
v
CLOSED, Lead, MDisCs |
Assigned to: Judge David S Jones Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 271 West 11th Street LLC
412 East 89th Street New York, NY 10128 NEW YORK-NY Tax ID / EIN: 46-1411574 |
represented by |
Rachel S. Blumenfeld
Law Office of Rachel Blumenfeld 26 Court Street Suite 814 Brooklyn, NY 11242 718-858-9600 Email: rachel@blumenfeldbankruptcy.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 |
Greg M. Zipes
DOJ-Ust Alexander Hamilton Custom House One Bowling Green Ste 534 New York, NY 10004 212-510-0500 Email: greg.zipes@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
07/01/2025 | 31 | Affidavit DECLARATION OF PHILIP HARPER CONCERNING DISBURSEMENTS OF THE DEBTOR 271 WEST 11th STREET LLC FOR THE PERIOD OF JANUARY 27, 2025 THROUGH JUNE 6, 2025 Filed by Rachel S. Blumenfeld on behalf of 271 West 11th Street LLC. (Blumenfeld, Rachel) (Entered: 07/01/2025) |
06/25/2025 | Case Closed. (Suarez, Aurea). (Entered: 06/25/2025) | |
06/20/2025 | 30 | Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 29)) . Notice Date 06/20/2025. (Admin.) (Entered: 06/21/2025) |
06/18/2025 | 29 | Order Signed on 6/18/2025 Dismissing this Chapter 11 Case. (Related Doc # 20) (Calderon, Lynda) (Entered: 06/18/2025) |
05/22/2025 | 28 | Response to Motion / Joinder (related document(s)20) filed by Rachel S. Blumenfeld on behalf of 271 West 11th Street LLC. (Blumenfeld, Rachel) (Entered: 05/22/2025) |
05/22/2025 | 27 | Response to Motion /Joinder of 3W75 Funding LLC In Support of United States Trustees Motion To Dismiss (related document(s)20) filed by Thomas Alan Draghi on behalf of 3W75 Funding LLC. with hearing to be held on 5/29/2025 at 10:00 AM at Videoconference (ZoomGov) (DSJ) (Draghi, Thomas) (Entered: 05/22/2025) |
05/12/2025 | 26 | Letter (related document(s)25) Filed by Rachel S. Blumenfeld on behalf of 271 West 11th Street LLC. (Blumenfeld, Rachel) (Entered: 05/12/2025) |
05/12/2025 | 25 | Letter Adjournment of all matters in both cases to May 20, 2025 at 10:00 a.m. Filed by Rachel S. Blumenfeld on behalf of 271 West 11th Street LLC. (Blumenfeld, Rachel) (Entered: 05/12/2025) |
05/07/2025 | 24 | Notice of Adjournment of Hearing (related document(s)20) filed by Greg M. Zipes on behalf of United States Trustee. with hearing to be held on 5/20/2025 at 10:00 AM at Videoconference (ZoomGov) (DSJ) (Zipes, Greg) (Entered: 05/07/2025) |
05/06/2025 | 23 | Opposition (related document(s)18) filed by Rachel S. Blumenfeld on behalf of 271 West 11th Street LLC. (Blumenfeld, Rachel) (Entered: 05/06/2025) |