Case number: 7:15-bk-22291 - 146-148 Cortlandt Street, LLC - New York Southern Bankruptcy Court

Case Information
Docket Header
Repeat



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 15-22291-rdd

Assigned to: Judge Robert D. Drain
Chapter 11
Voluntary
Asset

Date filed:  03/04/2015
341 meeting:  04/01/2015

Debtor

146-148 Cortlandt Street, LLC

150 Cortlandt Street
Sleepy Hollow, NY 10591
WESTCHESTER-NY
Tax ID / EIN: 13-4184638

represented by
Bruce R. Alter

Alter & Brescia, LLP
550 Mamaroneck Avenue
Harrison, NY 10528
(914) 670-0030
Fax : (914) 670-0031
Email: altergold@aol.com

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
03/04/2015Pending Deadlines TERMINATED: Corporate Resolution. (Logue Togher, Claire) (Entered: 03/04/2015)
03/04/2015Deficiencies Set: Corporate Resolution due at time of filing on 3/4/2015. Incomplete Filings due by 3/4/2015. (Logue Togher, Claire). (Entered: 03/04/2015)
03/04/20154AffidavitDebtor's Corporate Resolution and Statement Regarding Authority to Sign and File PetitionFiled by Bruce R. Alter on behalf of 146-148 Cortlandt Street, LLC. (Alter, Bruce) (Entered: 03/04/2015)
03/04/20153Notice of 341(a) Meeting of Creditors: Section 341(a) meeting to be held on 4/1/2015 at 1:00 PM at Room 243A, White Plains Courthouse. (Logue Togher, Claire). (Entered: 03/04/2015)
03/04/2015
[Terminated]
Deficiencies Set: Corporate Resolution due at time of filing on 3/4/2015. Incomplete Filings due by 3/4/2015. (Logue Togher, Claire). Modified on 3/4/2015 (Andino, Eddie). (Entered: 03/04/2015)
03/04/2015Repeat Filer. Previous Case Number(s) and Information: 09 B 22104 (RDD), Chapter 11, 146-148 Cortlandt Street, LLC, petition filed 1/23/2009, case dismissed 2/3/2010, case closed 4/14/2010; 10 B 22708 (RDD), Chapter 11, 146-148 Cortlandt Street, LLC, petition filed 4/13/2010, case dismissed 6/30/2010, case closed 6/30/2010; 13 B 22762 (RDD), Chapter 11, 146-148 Cortlandt Street, LLC, petition filed 5/14/2013, case dismissed 8/13/2014, case closed 10/21/2014. (Logue Togher, Claire). (Entered: 03/04/2015)
03/04/20152Affidavitof Cirilo Rodriguez Pursuant to Local Bankruptcy Rule 1007-2Filed by Bruce R. Alter on behalf of 146-148 Cortlandt Street, LLC. (Alter, Bruce) (Entered: 03/04/2015)
03/04/2015Receipt of Voluntary Petition (Chapter 11)(15-22291) [misc,824] (1717.00) Filing Fee. Receipt number 10577324. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 03/04/2015)
03/04/20151Voluntary Petition (Chapter 11). Order for Relief Entered. Chapter 11 Plan due by 7/2/2015, Disclosure Statement due by 7/2/2015, Initial Case Conference due by 4/3/2015, Filed by Bruce R. Alter of Alter & Brescia, LLP on behalf of 146-148 Cortlandt Street, LLC. (Alter, Bruce) (Entered: 03/04/2015)