Case number: 7:24-bk-23096 - 13 Adams Street LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    13 Adams Street LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Sean H. Lane

  • Filed

    12/17/2024

  • Last Filing

    09/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 24-23096-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Voluntary
Asset


Date filed:  12/17/2024
341 meeting:  01/16/2025
Deadline for filing claims:  03/06/2025

Debtor

13 Adams Street LLC

13 Adams Street
Bedford Hills, NY 10507
WESTCHESTER-NY
Tax ID / EIN: 47-5210075

represented by
Anne J. Penachio

Penachio Malara LLP
245 Main Street
Suite 450
White Plains, NY 10601
(914) 946-2889
Email: apenachio@pmlawllp.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
 
 

Latest Dockets

Date Filed#Docket Text
09/18/202550Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 Filed by Anne J. Penachio on behalf of 13 Adams Street LLC. (Penachio, Anne) (Entered: 09/18/2025)
09/18/202549Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 Filed by Anne J. Penachio on behalf of 13 Adams Street LLC. (Penachio, Anne) (Entered: 09/18/2025)
08/18/202548Final Order Signed On 8/18/2025, (I) Authorizing The Use Of Cash Collateral (II) Providing Adequate Protection And (III) Granting Related Relief (Related Doc # 22) (Ebanks, Liza) (Entered: 08/18/2025)
07/30/202547Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Anne J. Penachio on behalf of 13 Adams Street LLC. (Penachio, Anne) (Entered: 07/30/2025)
07/30/202546Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Anne J. Penachio on behalf of 13 Adams Street LLC. (Penachio, Anne) (Entered: 07/30/2025)
06/09/202545Notice of Adjournment of Hearing on all matters scheduled for June 10, 2025 (related document(s)22) filed by Anne J. Penachio on behalf of 13 Adams Street LLC. with hearing to be held on 7/15/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Penachio, Anne) (Entered: 06/09/2025)
06/05/202544Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Anne J. Penachio on behalf of 13 Adams Street LLC. (Penachio, Anne) (Entered: 06/05/2025)
04/18/2025Pending Motion to Dismiss Case Terminated as per ECF Doc. #43. (Vargas, Ana) (Entered: 04/18/2025)
04/18/202543Notice of Withdrawal of Motion to Dismiss (related document(s)33) filed by Paul Kenan Schwartzberg on behalf of United States Trustee. (Schwartzberg, Paul) (Entered: 04/18/2025)
04/15/202542Order Signed On 04/15/2025 Granting Re: Application Approving Employment Of Joseph Lukic Of Compass Greater NY, LLC As The Debtor's NYS Licensed Real Estate Salesperson Effective As Of March 13, 2025,(Related Doc.# 31). (Mercado, Tracey) (Entered: 04/15/2025)