Case number: 1:25-bk-12527 - 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

    Michael E. Wiles

  • Filed

    11/12/2025

  • Last Filing

    11/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 25-12527-mew

Assigned to: Judge Michael E. Wiles
Chapter 11
Voluntary
Asset

Date filed:  11/12/2025
341 meeting:  12/10/2025

Debtor

140 West 121 LLC

140 W 121st Street
New York, NY 10027
NEW YORK-NY
Tax ID / EIN: 81-3040933

represented by
David H. Wander

Tarter Krinsky & Drogin LLP
1350 Broadway
New York, NY 10018
212-216-8081
Fax : 212-216-8001
Email: dwander@tarterkrinsky.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
 
 

Latest Dockets

Date Filed#Docket Text
11/13/20253Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 12/10/2025 at 01:00 PM at Zoom.us - USTrustee 7: Meeting ID 161 1242 4438, Passcode 8901234678, Phone 1 (202) 793-2740. (Cantrell, Deirdra). (Entered: 11/13/2025)
11/12/2025Receipt of Voluntary Petition (Chapter 11)( 25-12527) [misc,824] (1738.00) Filing Fee. Receipt number A17305502. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 11/12/2025)
11/12/2025Deficiencies Set: Schedule A/B due 11/26/2025. Schedule D due 11/26/2025. Schedule E/F due 11/26/2025. Schedule G due 11/26/2025. Schedule H due 11/26/2025. Summary of Assets and Liabilities due 11/26/2025. Statement of Financial Affairs due 11/26/2025. Atty Disclosure State. due 11/26/2025. 20 Largest Unsecured Creditors
DUE at Time of Filing.
Declaration of Schedules due 11/26/2025. 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 11/26/2025. Resolution or Other Statement Authorizing Filing Pursuant to LR 1074-1
DUE at Time of Filing.
Local Rule 1007-2 Affidavit
DUE at Time of Filing.
Corporate Ownership Statement
DUE at Time of Filing.
Incomplete Filings due by 11/26/2025, (Porter, Minnie). (Entered: 11/12/2025)
11/12/20252Order signed on 11/12/2025 scheduling initial case conference. With hearing to be held on 12/9/2025 at 10:00 AM at Videoconference (ZoomGov) (MEW). (DePierola, Jacqueline) (Entered: 11/12/2025)
11/12/2025Repeat Filer. Previous Case Number(s) and Information:
Case No.: 23-11301 (dsj); Southern District of New York
; Filed: 8/14/2023; Chapter: 11; Dismissed: 3/25/2025; Closed: 6/9/2025. (Porter, Minnie). (Entered: 11/12/2025)
11/12/2025Judge Michael E. Wiles added to the case. (Porter, Minnie). (Entered: 11/12/2025)
11/12/20251Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan due by 3/12/2026, Disclosure Statement due by 3/12/2026, Initial Case Conference due by 12/12/2025, Filed by David H. Wander of Tarter Krinsky & Drogin LLP on behalf of 140 West 121 LLC. (Wander, David) (Entered: 11/12/2025)