315 Manhattan Properties LLC
11
Michael E. Wiles
07/09/2025
07/18/2025
Yes
v
Assigned to: Judge Michael E. Wiles Chapter 11 Voluntary Asset |
|
Debtor 315 Manhattan Properties LLC
138 west 127th Street New York, NY 10027 NEW YORK-NY Tax ID / EIN: 86-3570951 |
represented by |
Eric H. Horn
A.Y. Strauss 290 West Mount Pleasant Avenue Suite 3260 Livingston, NJ 07039 973-287-5006 Fax : 973-226-4104 Email: ehorn@aystrauss.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 |
Date Filed | # | Docket Text |
---|---|---|
07/17/2025 | 8 | Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 5)) . Notice Date 07/17/2025. (Admin.) (Entered: 07/18/2025) |
07/17/2025 | 7 | Stipulation Respecting Substitution of Counsel to Secured Creditor Piermont Bank (related document(s)4) Filed by Gary Frederick Herbst on behalf of Piermont Bank. (Herbst, Gary) (Entered: 07/17/2025) |
07/17/2025 | 6 | Certificate of Mailing (related document(s)5) Filed by Eric H. Horn on behalf of 315 Manhattan Properties LLC. (Horn, Eric) (Entered: 07/17/2025) |
07/15/2025 | 5 | Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 8/11/2025 at 01:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Acosta, Annya). (Entered: 07/15/2025) |
07/11/2025 | 4 | Notice of Appearance filed by Richard J. McCord on behalf of Piermont Bank. (Attachments: # 1 Affidavit of Service)(McCord, Richard) (Entered: 07/11/2025) |
07/10/2025 | 3 | Order signed on 7/10/2025 scheduling initial case conference. With hearing to be held on 8/19/2025 at 10:00 AM at Videoconference (ZoomGov) (MEW). (DePierola, Jacqueline) (Entered: 07/10/2025) |
07/09/2025 | Deficiencies Set: Schedule A/B due 7/23/2025. Schedule D due 7/23/2025. Schedule E/F due 7/23/2025. Schedule G due 7/23/2025. Schedule H due 7/23/2025. Summary of Assets and Liabilities due 7/23/2025. Statement of Financial Affairs due 7/23/2025. Atty Disclosure State. due 7/23/2025. 20 Largest Unsecured Creditors DUE at Time of Filing. Declaration of Schedules due 7/23/2025. List of all creditors DUE at Time of Filing. List of All Creditors Required on Case Docket in PDF Format DUE at Time of Filing. List of Equity Security Holders due 7/23/2025. Local Rule 1007-2 Affidavit DUE at Time of Filing. Corporate Ownership Statement DUE at Time of Filing. Incomplete Filings due by 7/23/2025, (Porter, Minnie). (Entered: 07/09/2025) | |
07/09/2025 | Judge Michael E. Wiles added to the case. (Porter, Minnie). (Entered: 07/09/2025) | |
07/09/2025 | 2 | Letter Action by Written Consent Authorizing the Chapter 11 Petition Filed by Eric H. Horn on behalf of 315 Manhattan Properties LLC. (Horn, Eric) (Entered: 07/09/2025) |
07/09/2025 | Receipt of Voluntary Petition (Chapter 11)( 25-11531) [misc,824] (1738.00) Filing Fee. Receipt number A17144432. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 07/09/2025) |