Sentient Buildings LLC
11
Sean H. Lane
11/14/2022
03/16/2023
Yes
v
SmBus |
Assigned to: Judge Sean H. Lane Chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
03/16/2023 | 24 | Small 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) |
02/15/2023 | 23 | Small 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) |
01/17/2023 | 22 | Small 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) |
01/17/2023 | 21 | Amended 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) |
01/13/2023 | 20 | Interim Order Signed On 1/13/2023, Authorizing Use Of Cash Collateral By Debtor (related document(s)5) (Ebanks, Liza) (Entered: 01/13/2023) |
01/03/2023 | 19 | Letter / 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) |
12/29/2022 | 18 | Order 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) |
12/23/2022 | 17 | Interim 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) |
12/22/2022 | 16 | Notice 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) |
12/21/2022 | 15 | Notice of Appearance filed by Wendy Marie Weathers on behalf of NYIP OWNER II LLC. (Weathers, Wendy) (Entered: 12/21/2022) |