Case number: 7:15-bk-22363 - 173 Cortlandt Street LLC and 173 Cortlandt Street LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    173 Cortlandt Street LLC and 173 Cortlandt Street LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Filed

    03/20/2015

  • Last Filing

    12/11/2015

  • Asset

    Yes

Docket Header
U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 15-22363-rdd

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

Date filed:  03/20/2015
341 meeting:  05/06/2015

Debtor

173 Cortlandt Street LLC

150 Cortlandt Street
Sleepy Hollow, NY 10591
WESTCHESTER-NY
Tax ID / EIN: 45-2878894

represented by
George W. Echevarria

100 Executive Boulevard
Ossining, NY 10562
(914) 923-3600
Fax : (914)923-2556
Email: gwechevarr@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
represented by
Richard C. Morrissey

Office of the U.S. Trustee
33 Whitehall Street, 21st Fl.
New York, NY 10004
(212) 510-0500
Fax : (212) 668-2255
Email: richard.morrissey@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/13/2015Notice of Continuance of Meeting of Creditors Filed by Richard C. Morrissey on behalf of United States Trustee. with 341(a) meeting to be held on 5/6/2015 at 01:30 PM at Room 243A, White Plains Courthouse. (Morrissey, Richard) (Entered: 04/13/2015)
03/26/20155Certificate of Serviceof Order Scheduling Initial Case Conference(related document(s) 4) Filed by George W. Echevarria on behalf of 173 Cortlandt Street LLC. (Echevarria, George) (Entered: 03/26/2015)
03/26/20154Order signed 3/26/2015 Scheduling Initial Case Conference, with conference to be held on 4/13/2015 at 10:00 AM at Courtroom 118, White Plains Courthouse. (Logue Togher, Claire) (Entered: 03/26/2015)
03/25/20153Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 03/25/2015. (Admin.) (Entered: 03/26/2015)
03/23/20152Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 4/15/2015 at 01:00 PM at Room 243A, White Plains Courthouse. (Vargas, Ana) (Entered: 03/23/2015)
03/20/2015Receipt of Voluntary Petition (Chapter 11)(15-22363) [misc,824] (1717.00) Filing Fee. Receipt number 10607274. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 03/20/2015)
03/20/20151Voluntary Petition (Chapter 11). Order for Relief Entered.Summary of Schedules, Schedules A, B, D, E, F, G, H; Declaration Under Penalty of Perjury on Behalf of Corporation or Partnership; Statement of Financial Affairs; Declaration Under Penalty of Perjury on Behalf of Corporation or Partnership (Declaration Concerning Debtor's Statement of Financial Affairs); Rule 2016(b) Statement; Declaration of Cirilo Rodriguez Pursuant to Local Bankruptcy Rule 1007-2; List of Creditors Holding 20 Largest Unsecured Claims; List of Creditors Holding 20 Largest Unsecured Claims Signature Page; Creditor Matrix and Verification of Creditor Matrix; List of Equity Security Holders; Statement Regarding Authority to Sign and File Petition; and Corporate Ownership Statement (Rule 7007.1)Chapter 11 Plan due by 7/20/2015, Disclosure Statement due by 7/20/2015, Initial Case Conference due by 4/20/2015, Filed by George W. Echevarria on behalf of 173 Cortlandt Street LLC. (Echevarria, George) (Entered: 03/20/2015)