New York Eastern Bankruptcy Court

Case number: 1:16-bk-41960 - 181 West 135th LLC - New York Eastern Bankruptcy Court

Case Information
Case title
181 West 135th LLC
Chapter
11
Judge
Nancy Hershey Lord
Filed
05/04/2016
Last Filing
07/10/2018
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-16-41960-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset

Date filed:  05/04/2016
341 meeting:  06/09/2016

Debtor

181 West 135th LLC

c/o RRG 5 LLC
1946 Coney island Avenue
Brooklyn, NY 11223
KINGS-NY
Tax ID / EIN: 81-2499750

represented by
Arnold Mitchell Greene

Robinson Brog Leinwand Greene et al
875 Third Avenue
9th Floor
New York, NY 10022
(212) 603-6399
Fax : (212) 956-2164
Email: [email protected]

U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn Office)
U.S. Federal Office Building
201 Varick Street, Suite 1006
New York, NY 10014
(212) 510-0500
 
 

Latest Dockets
Date Filed#Docket Text
05/18/201611Docket Text
Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, : Statement of Financial Affairs, List of Equity Security Holders, Statement LR1073-2b, Statement of Corporate Ownership filed., Verification of List of Creditors, List of Creditors Filed by Arnold Mitchell Greene on behalf of 181 West 135th LLC (Greene, Arnold) (Entered: 05/18/2016)
05/09/201610Docket Text
Notice of Appearance and Request for Notice Filed by Gabriela P Cacuci on behalf of City of New York (Cacuci, Gabriela) (Entered: 05/09/2016)
05/08/20169Docket Text
BNC Certificate of Mailing with Notice/Order Notice Date 05/08/2016. (Admin.) (Entered: 05/09/2016)
05/07/20168Docket Text
BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/07/2016. (Admin.) (Entered: 05/08/2016)
05/07/20167Docket Text
BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/07/2016. (Admin.) (Entered: 05/08/2016)
05/07/20166Docket Text
BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 05/07/2016. (Admin.) (Entered: 05/08/2016)
05/06/20165Docket Text
Notice of Appearance and Request for Notice Filed by Nickolas Karavolas on behalf of NYCTL 1998-2/MTAG (Karavolas, Nickolas) (Entered: 05/06/2016)
05/06/20164Docket Text
Order Scheduling Initial Case Management Conference. Status hearing to be held on 6/1/2016 at 11:00 AM at Courtroom 2529 (Judge Lord), Brooklyn, NY. Signed on 5/6/2016 (agh) (Entered: 05/06/2016)
05/05/20163Docket Text
Meeting of Creditors 341(a) meeting to be held on 6/9/2016 at 02:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (aac) (Entered: 05/05/2016)
05/04/20162Docket Text
Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 5/4/2016.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 5/4/2016. 20 Largest Unsecured Creditors due 5/4/2016. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 5/4/2016. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/18/2016. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 5/18/2016. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 5/18/2016. Schedule A/B due 5/18/2016. Schedule D due 5/18/2016. Schedule E/F due 5/18/2016. Schedule G due 5/18/2016. Schedule H due 5/18/2016. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/18/2016. List of Equity Security Holders due 5/18/2016. Statement of Financial Affairs Non-Ind Form 207 due 5/18/2016. Incomplete Filings due by 5/18/2016. (aac) (Entered: 05/05/2016)