Case number: 7:16-bk-22255 - 146-148 Cortlandt Street, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    146-148 Cortlandt Street, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Robert D. Drain

  • Filed

    02/26/2016

  • Last Filing

    10/16/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
JtAdm, RELATED



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 16-22255-rdd

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


Date filed:  02/26/2016
341 meeting:  03/30/2016

Debtor

146-148 Cortlandt Street, LLC

150 Cortlandt Street
Tarrytown, 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
03/11/20168Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individualtogether with (i) Statement of Financial Affairs and (ii) Statement Pursuant to Rule 2016(b)Filed by Bruce R. Alter on behalf of 146-148 Cortlandt Street, LLC. (Alter, Bruce) (Entered: 03/11/2016)
03/04/20167Corrected Order (To reflect correct case caption) signed on 3/4/2016 Granting Motion for Joint Administration (Related Doc # 5) . (Andino, Eddie) (Entered: 03/04/2016)
03/04/20166Order signed on 3/4/2016 Granting Motion for Joint Administration (Related Doc # 5) . (Andino, Eddie) (Entered: 03/04/2016)
03/03/20165Motion for Joint Administrationtogether with Proposed Orderfiled by Bruce R. Alter on behalf of 146-148 Cortlandt Street, LLC. (Alter, Bruce) (Entered: 03/03/2016)
03/02/20164Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 3)) . Notice Date 03/02/2016. (Admin.) (Entered: 03/03/2016)
02/29/20163Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 3/30/2016 at 02:00 PM at Room 243A, White Plains Courthouse. (Vargas, Ana) (Entered: 02/29/2016)
02/26/20162Affidavitof Cirilo Rodriguez Pursuant to Local Bankrupty Rule 1007Filed by Bruce R. Alter on behalf of 146-148 Cortlandt Street, LLC. (Alter, Bruce) (Entered: 02/26/2016)
02/26/2016Receipt of Voluntary Petition (Chapter 11)(16-22255) [misc,824] (1717.00) Filing Fee. Receipt number 11153638. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 02/26/2016)
02/26/20161Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Schedule A/B due 03/11/2016. Schedule D due 03/11/2016. Schedule E/F due 03/11/2016. Schedule G due 03/11/2016. Schedule H due 03/11/2016. Summary of Assets and Liabilities due 03/11/2016. Statement of Financial Affairs due 03/11/2016. Atty Disclosure State. due 03/11/2016. Declaration of Schedules due 03/11/2016. Incomplete Filings due by 03/11/2016, Chapter 11 Plan due by 6/27/2016, Disclosure Statement due by 6/27/2016, Initial Case Conference due by 3/28/2016, Filed by Bruce R. Alter of Alter & Brescia, LLP on behalf of 146-148 Cortlandt Street, LLC. (Alter, Bruce) (Entered: 02/26/2016)