Case number: 7:22-bk-22861 - Sentient Buildings LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Sentient Buildings LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Sean H. Lane

  • Filed

    11/14/2022

  • Last Filing

    03/16/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 22-22861-shl

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


Date filed:  11/14/2022
341 meeting:  12/22/2022

Debtor

Sentient Buildings LLC

65 South Broadway, Suite 101
Tarrytown, NY 10591
WESTCHESTER-NY
Tax ID / EIN: 46-4928334

represented by
Dawn Kirby

Kirby Aisner & Curley, LLP
700 Post Road
Suite 237
Scarsdale, NY 10583
914-401-9500
Email: [email protected]

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
Shannon Anne Scott

DOJ-Ust
Office of the United States Trustee SDNY
Alexander Hamilton Custom House
One Bowling Green, Suite 534
New York, NY 10004-1408
212-510-0522
Fax : 212-668-2255
Email: [email protected]

Latest Dockets

Date Filed#Docket Text
03/16/202324Small Business Monthly Operating Report for Filing Period February 1 - 28, 2023 Filed by Dawn Kirby on behalf of Sentient Buildings LLC. (Attachments: # 1 Exhibits # 2 Bank Statement)(Kirby, Dawn) (Entered: 03/16/2023)
02/15/202323Small Business Monthly Operating Report for Filing Period January 1 - 31, 2023 Filed by Dawn Kirby on behalf of Sentient Buildings LLC. (Kirby, Dawn) (Entered: 02/15/2023)
01/17/202322Small Business Monthly Operating Report for Filing Period December 1 - 31, 2022 Filed by Dawn Kirby on behalf of Sentient Buildings LLC. (Kirby, Dawn) (Entered: 01/17/2023)
01/17/202321Amended Small Business Monthly Operating Report for Filing Period November 14 -30, 2022 Filed by Dawn Kirby on behalf of Sentient Buildings LLC. (Kirby, Dawn) (Entered: 01/17/2023)
01/13/202320Interim Order Signed On 1/13/2023, Authorizing Use Of Cash Collateral By Debtor (related document(s)5) (Ebanks, Liza) (Entered: 01/13/2023)
01/03/202319Letter / Supplement to Small Business Monthly Operating Report for the Filing Period November 14 -30, 2022 (related document(s)14) Filed by Dawn Kirby on behalf of Sentient Buildings LLC. (Kirby, Dawn) (Entered: 01/03/2023)
12/29/202218Order signed on 12/29/2022 Authorizing and Approving Retention of Kirby Aisner & Curley, LLP as Attorneys for Debtor Effective as of November 14, 2022 (Related Doc # 2). (Rai, Narotam) (Entered: 12/29/2022)
12/23/202217Interim Order Signed On 12/23/2022, (I) Authorizing The Debtor To Pay And Honor Certain Pre-Petition Claims For (A) Wages, Salaries, Employee Benefits And Other Compensation, And (B) Withholdings And Deductions; And (II) (B) Directing Banks To Receive, Process, Honor And Payall Checks Presented For Payment And Electronic Payment Requests Relating To The Foregoing (related document(s)4) (Ebanks, Liza) (Entered: 12/23/2022)
12/22/202216Notice of Appearance filed by Kathy McCullough McCullough Day on behalf of TD Bank, N.A., successor in interest to TD Auto Finance LLC. (Attachments: # (1) Certificate of Service)(McCullough Day, Kathy)
12/21/202215Notice of Appearance filed by Wendy Marie Weathers on behalf of NYIP OWNER II LLC. (Weathers, Wendy) (Entered: 12/21/2022)