146-148 Cortlandt Street, LLC
11
03/04/2015
12/11/2015
Yes
Repeat |
Assigned to: Judge Robert D. Drain Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
03/04/2015 | Pending Deadlines TERMINATED: Corporate Resolution. (Logue Togher, Claire) (Entered: 03/04/2015) | |
03/04/2015 | Deficiencies 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) | |
03/04/2015 | 4 | AffidavitDebtor'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) |
03/04/2015 | 3 | Notice 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) | |
03/04/2015 | Repeat 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) | |
03/04/2015 | 2 | Affidavitof 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) |
03/04/2015 | Receipt 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) | |
03/04/2015 | 1 | Voluntary 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) |