Case number: 7:20-bk-22050 - 590 6th Street Holdings LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    590 6th Street Holdings LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Robert D. Drain

  • Filed

    01/09/2020

  • Last Filing

    06/04/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, RELATED, CLOSED



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 20-22050-rdd

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/09/2020
Date terminated:  06/04/2020
Debtor dismissed:  06/01/2020
341 meeting:  04/30/2020

Debtor

590 6th Street Holdings LLC

390 Berry Street
Suite 201
Brooklyn, NY 11249
KINGS-NY
Tax ID / EIN: 81-2480543

represented by
Fred B. Ringel

Robinson Brog Leinwand Greene Genovese &
Gluck P.C.
875 Third Avenue
9th Floor
New York, NY 10022
(212) 603-6300
Fax : (212) 956-2164
Email: fringel@leechtishman.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
represented by
Serene K. Nakano

U.S. Department of Justice
U.S. Trustee's Office
U.S. Federal Office Building
201 Varick St., Room 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: serene.nakano@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/04/2020Case Closed. (Vargas, Ana) (Entered: 06/04/2020)
06/03/202033Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 31)) . Notice Date 06/03/2020. (Admin.) (Entered: 06/04/2020)
06/02/2020Pending Deadlines Terminated - Case was dismissed. (Vargas, Ana) (Entered: 06/02/2020)
06/02/202032Declaration - DECLARATION OF DISBURSEMENTS filed by Fred B. Ringel on behalf of 590 6th Street Holdings LLC. (Ringel, Fred) (Entered: 06/02/2020)
06/01/202031Order signed on 5/29/2020 Granting Motion Dismissing Chapter 11 Case (Related Doc # 29). (Vargas, Ana) (Entered: 06/01/2020)
05/04/202030Affidavit of Service of Tina Fogel (related document(s)29) filed by Fred B. Ringel on behalf of 590 6th Street Holdings LLC. (Ringel, Fred) (Entered: 05/04/2020)
05/04/202029Motion to Dismiss Case - DEBTOR'S MOTION PURSUANT TO SECTIONS 105(A), 305(A) AND 1112(B) OF THE BANKRUPTCY CODE FOR ENTRY OF AN ORDER DISMISSING CHAPTER 11 CASE filed by Fred B. Ringel on behalf of 590 6th Street Holdings LLC with hearing to be held on 5/29/2020 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD). (Attachments: # 1 Notice of Presentment) (Ringel, Fred) (Entered: 05/04/2020)
04/27/202028Notice of Adjournment of Hearing - NOTICE OF ADJOURNMENT OF MEETING OF CREDITORS filed by Clement K Yee on behalf of 590 6th Street Holdings LLC. (Yee, Clement) (Entered: 04/27/2020)
04/17/202027Letter Withdrawing Request for Attorneys Fees and Costs (related document(s)5, 19) Filed by Michael Kwiatkowski on behalf of St. Saviour's Roman Catholic Church. (Kwiatkowski, Michael) (Entered: 04/17/2020)
04/08/202026Notice of Meeting of Creditors /Notice of Telephonic 341 Meeting filed by Serene K. Nakano on behalf of United States Trustee. with meeting to be held on 4/30/2020 (check with U.S. Trustee for location). (Nakano, Serene) (Entered: 04/08/2020)