New York Southern Bankruptcy Court

Case number: 1:14-bk-13254 - 199 East 7th Street LLC - New York Southern Bankruptcy Court

Case Information
Case title
199 East 7th Street LLC
Chapter
7
Filed
11/26/2014
Last Filing
10/23/2020
Asset
Yes
Docket Header
U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 14-13254-scc

Assigned to: Judge Shelley C. Chapman
Chapter 11
Voluntary
Asset


Date filed:  11/26/2014
341 meeting:  03/09/2015
Deadline for filing claims:  03/26/2015

Debtor

199 East 7th Street LLC

777 Third Avenue
27th Floor
New York, NY 10017
NEW YORK-NY
Tax ID / EIN: 20-0923685

represented by
David Carlebach

Law Offices of David Carlebach, Esq.
55 Broadway
Suite 1902
New York, NY 10006
(212) 785-3041
Fax : (646) 355-1916
Email: [email protected]

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
01/17/2019235Docket Text
Affidavit of Service (related document(s)[234]) Filed by Neil Matthew Berger on behalf of Albert Togut. (Berger, Neil)
01/17/2019234Docket Text
Declaration /Fourth Supplemental Declaration of Neil Berger Pursuant to Bankruptcy Rule 2014 filed by Neil Matthew Berger on behalf of Albert Togut. (Berger, Neil)
05/02/2018233Docket Text
So Ordered Stipulation Unsealing Documents Docketed as ECF Nos. 102 and 103, Directing Redaction of Personally Identifiable Information thereon, and Authorizing Limited Access to such Unsealed and Redacted Documents signed on 5/2/2018 (White, Greg)
04/24/2018232Docket Text
Amended Order (A) Lifting Bench Warrants against P. David Carlebach, (B) Staying Civil Contempt Order, and (C) Providing Related Relief signed on 4/24/2018 (related document(s)[230]) (White, Greg)
04/23/2018231Docket Text
Letter (related document(s)[230]) Filed by Joseph Y. Balisok on behalf of David Carlebach. (Attachments: # (1) Exhibit Proposed Order)(Balisok, Joseph)
04/20/2018230Docket Text
Order: (A) Lifting Bench Warrants against P. David Carlebach, (B) Staying Civil Contempt Order, and (C) Providing Related Relief signed on 4/19/2018 (related document(s)[225]) (White, Greg)
04/20/2018229Docket Text
Order: (A) Lifting Bench Warrants against P. David Carlebach, (B) Staying Civil Contempt Order, and (C) Providing Related Relief (Related Doc # [225]) signed on 4/19/2018 (White, Greg)
04/06/2018228Docket Text
Objection to Motion /United States Trustee's Limited Objection to Application of P. David Carlebach for an Order Purging the Decision and Order that Directed the United States Marshals to Arrest David Carlebach and Lifting the Civil Contempt (related document(s)[225]) filed by Serene K. Nakano on behalf of United States Trustee. (Attachments: # (1) Certificate of Service) (Nakano, Serene)
03/31/2018227Docket Text
Certificate of Mailing. (related document(s) (Related Doc [226])) . Notice Date 03/31/2018. (Admin.)
03/29/2018226Docket Text
Notice of Hearing (Related Doc. No. [225]); with hearing to be held on 4/10/2018 at 03:00 PM at Courtroom 623 (SCC) (White, Greg)