New York Southern Bankruptcy Court

Case number: 1:19-bk-12647 - 127 East 69th Street LLC - New York Southern Bankruptcy Court

Case Information
Case title
127 East 69th Street LLC
Chapter
11
Judge
Philip Bentley
Filed
08/16/2019
Last Filing
10/05/2022
Asset
Yes
Vol
v
Docket Header

FeeDueAP, PENAP, MDisCs




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 19-12647-shl

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/16/2019
Debtor dismissed:  05/04/2020
341 meeting:  09/24/2019

Debtor

127 East 69th Street LLC

127 East 69th Street
New York, NY 10021
NEW YORK-NY
Tax ID / EIN: 13-4135442

represented by
Jill L. Makower

Tarter Krinsky & Drogin LLP
1350 Broadway
11th Floor
New York, NY 10018
212-216-8000
Fax : 212-216-8001
Email: [email protected]

Alex Spizz

Tarter Krinsky & Drogin LLP
1350 Broadway
New York, NY 10018
(212) 216-1155
Fax : (212) 216-8001
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
05/06/202048Docket Text
Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 47)) . Notice Date 05/06/2020. (Admin.) (Entered: 05/07/2020)
05/04/202047Docket Text
Order Dismissing Chapter 11 Case Signed On 5/4/2020. (Related Doc # 41) (Ebanks, Liza) (Entered: 05/04/2020)
04/16/202046Docket Text
Opposition (related document(s) 42, 41) filed by J. Ted Donovan on behalf of Pleiades Financial Services LLC. with hearing to be held on 4/23/2020 at 10:00 AM at Courtroom 701 (SHL) (Donovan, J.) (Entered: 04/16/2020)
03/27/202045Docket Text
Notice of Adjournment of Hearing from April 1, 2020 (related document(s) 40) filed by J. Ted Donovan on behalf of Pleiades Financial Services LLC. with hearing to be held on 4/23/2020 at 10:00 AM at Courtroom 701 (SHL) (Donovan, J.) (Entered: 03/27/2020)
03/26/202044Docket Text
Certificate of Service - Declaration of Service of Debtor's (I) Opposition To Lender's Motion For An Order Requiring Tenants To Pay Use And Occupation For The Debtor's Property And/Or Directing Tenants To Vacate The Property, And (II) Cross Motion Seeking Mandatory Abstention (related document(s) 40) Filed by Alex Spizz on behalf of 127 East 69th Street LLC. (Spizz, Alex) (Entered: 03/26/2020)
03/26/202043Docket Text
Certificate of Service - Declaration of Service of Notice of Motion and Debtor's Motion To Dismiss Chapter 11 Case Pursuant To 11 U.S.C §§ 105(a) And 1112(b) And Rule 1017 of The Federal Rules of Bankruptcy Procedure (related document(s) 41) Filed by Alex Spizz on behalf of 127 East 69th Street LLC. (Spizz, Alex) (Entered: 03/26/2020)
03/25/202042Docket Text
Opposition - Debtor's (I) Opposition To Lender's Motion For An Order Requiring Tenants To Pay Use And Occupation For The Debtor's Property And/Or Directing Tenants To Vacate The Property, And (II) Cross Motion Seeking Mandatory Abstention (related document(s) 40) filed by Alex Spizz on behalf of 127 East 69th Street LLC. with hearing to be held on 4/1/2020 at 10:00 AM at Courtroom 701 (SHL) (Spizz, Alex) (Entered: 03/25/2020)
03/19/202041Docket Text
Motion to Dismiss Case - Notice of Motion and Debtor's Motion To Dismiss Chapter 11 Case Pursuant To 11 U.S.C §§ 105(a) And 1112(b) And Rule 1017 of The Federal Rules of Bankruptcy Procedure filed by Alex Spizz on behalf of 127 East 69th Street LLC with hearing to be held on 4/23/2020 at 10:00 AM at Courtroom 701 (SHL) Responses due by 4/16/2020,. (Spizz, Alex) (Entered: 03/19/2020)
03/18/202040Docket Text
Motion to Compel Tenants to pay use and occupancy filed by J. Ted Donovan on behalf of Pleiades Financial Services LLC with hearing to be held on 4/1/2020 at 10:00 AM at Courtroom 701 (SHL) Responses due by 3/25/2020,. (Attachments: # 1 Notice of Hearing) (Donovan, J.) (Entered: 03/18/2020)
03/12/202039Docket Text
Monthly Operating Report for the Period January 1, 2020 through January 31, 2020 Filed by Jill L. Makower on behalf of 127 East 69th Street LLC. (Makower, Jill) (Entered: 03/12/2020)