Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

119 Main Street, L.L.C.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
4:2018bk35074
TYPE / CHAPTER
Voluntary / 11

Filed

1-15-18

Updated

9-13-23

Last Checked

7-12-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 12, 2018
Last Entry Filed
Jun 7, 2018

Docket Entries by Year

Jan 15, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Schedule A/B due 01/29/2018. Schedule D due 01/29/2018. Schedule E/F due 01/29/2018. Schedule G due 01/29/2018. Schedule H due 01/29/2018. Summary of Assets and Liabilities due 01/29/2018. Statement of Financial Affairs due 01/29/2018. Employee Income Record Due: 01/29/2018. Incomplete Filings due by 01/29/2018, Chapter 11 Plan due by 5/15/2018, Disclosure Statement due by 5/15/2018, Initial Case Conference due by 2/14/2018, Filed by Jonathan S. Pasternak of DelBello Donnellan Weingarten Wise & Wiederkehr, LLP on behalf of 119 Main Street, L.L.C.. (Pasternak, Jonathan) (Entered: 01/15/2018)
Jan 15, 2018 2 Application to Employ DelBello Donnellan Weingarten Wise & Wiederkehr, LLP as Attorneys for the Debtor In Possession filed by Jonathan S. Pasternak on behalf of 119 Main Street, L.L.C.. (Attachments: # 1 Exhibit Affidavit of Disnteredness # 2 Exhibit Affidavit Regarding Payment of Third Party Retainer # 3 Exhibit Proposed Order) (Pasternak, Jonathan) (Entered: 01/15/2018)
Jan 15, 2018 Receipt of Voluntary Petition (Chapter 11)(18-35074) [misc,824] (1717.00) Filing Fee. Receipt number 12382583. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 01/15/2018)
Jan 16, 2018 3 Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 2/6/2018 at 01:30 PM at Office of UST (355 Main Street, Poughkeepsie). (DuBois, Linda). (Entered: 01/16/2018)
Jan 19, 2018 4 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 3)) . Notice Date 01/18/2018. (Admin.) (Entered: 01/19/2018)
Jan 23, 2018 5 Order Scheduling Case Conference signed on 1/23/2018 win an Initial Case Management Conference to be Conducted on 2/6/2018 at 09:30 AM at Poughkeepsie Courthouse - 355 Main Street (DeCicco, Vincent) (Entered: 01/23/2018)
Jan 26, 2018 6 Affidavit of Service for Order Scheduling Debtor's Case Conference (related document(s)5) Filed by Julie Cvek Curley on behalf of 119 Main Street, L.L.C.. (Curley, Julie) (Entered: 01/26/2018)
Jan 29, 2018 7 Affidavit Declaration of Georgina Tufano Pursuant To Local Bankruptcy Rule 1007-2 Filed by Jonathan S. Pasternak on behalf of 119 Main Street, L.L.C.. (Pasternak, Jonathan) (Entered: 01/29/2018)
Jan 29, 2018 8 Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , Summary of Assets and Liabilities Schedules - Non-Individual , Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual , Statement of Financial Affairs - Non-Individual , Disclosure of Compensation of Attorney For Debtor (Rule 2016(b))- Form 2030 Filed by Jonathan S. Pasternak on behalf of 119 Main Street, L.L.C.. (Pasternak, Jonathan) (Entered: 01/29/2018)
Jan 30, 2018 9 Declaration About Individual Debtor's Schedules (Official Form 106Dec) , - Non-Individual List of Creditors Who Have 20 Largest Unsecured Claims and Are Insiders (Official Form 204) , Summary of Assets and Liabilities Schedules - Non-Individual Filed by Jonathan S. Pasternak on behalf of 119 Main Street, L.L.C.. (Pasternak, Jonathan) (Entered: 01/30/2018)
Show 9 more entries
Mar 9, 2018 18 Monthly Operating Report for the Period of January 1, 2018 through January 31, 2018 Filed by Jonathan S. Pasternak on behalf of 119 Main Street, L.L.C.. (Pasternak, Jonathan) (Entered: 03/09/2018)
Mar 9, 2018 19 Monthly Operating Report for the Period of February 1, 2018 through February 28, 2018 Filed by Jonathan S. Pasternak on behalf of 119 Main Street, L.L.C.. (Pasternak, Jonathan) (Entered: 03/09/2018)
Mar 12, 2018 20 Notice of Appearance filed by Patrick T. Gartland on behalf of Rhinebeck Bank. (Gartland, Patrick) (Entered: 03/12/2018)
Mar 26, 2018 21 Operating Report for the Reporting Period of March 2018 Filed by Jonathan S. Pasternak on behalf of 119 Main Street, L.L.C.. (Pasternak, Jonathan) (Entered: 03/26/2018)
Mar 30, 2018 22 Order Granting Application to Employ DelBello Donnellan Weingarten Wise & Wiederkehr, LLP as Attorneys for the Debtor (Related Doc # 2) signed on 3/30/2018. (Kinchen, Gwen) (Entered: 03/30/2018)
Apr 6, 2018 23 Notice of Adjournment of Hearing Re: Case Conference; Hearing Held and Adjourned to 5/15/2018 at 12:00 PM at Poughkeepsie Courthouse - 355 Main Street (DeCicco, Vincent). (Entered: 04/06/2018)
Apr 17, 2018 24 Order Granting Motion to Set Last Day to File Proofs of Claim (Related Doc # 12) signed on 4/12/2018. Proofs of Claim due by 5/21/2018, (DeCicco, Vincent) (Entered: 04/17/2018)
Apr 20, 2018 25 Affidavit of Service of Order Establishing Deadline For Filing Proofs Of Claim And Approving The Form And Manner Of Notice Therefore, Notice of Deadline Requiring Filing Of Proofs Of Claim On Or Before May 21, 2018, together with Proof of Claim Form b-410 together with Instructions (related document(s)12) Filed by Jonathan S. Pasternak on behalf of 119 Main Street, L.L.C.. (Pasternak, Jonathan) (Entered: 04/20/2018)
Apr 26, 2018 26 Monthly Operating Report for March 1, 2018 through March 31, 2018 REFILED to reflect full report Filed by Jonathan S. Pasternak on behalf of 119 Main Street, L.L.C.. (Pasternak, Jonathan) (Entered: 04/26/2018)
May 1, 2018 27 QCC. Motion for Relief from Stay filed by Patrick T. Gartland on behalf of Rhinebeck Bank with hearing to be held on 5/22/2018 at 11:00 AM at Poughkeepsie Courthouse - 355 Main Street. (Attachments: # 1 Motion # 2 Affidavit of Facts # 3 Exhibit Exhibit A- Note # 4 Exhibit Exhibit B- Mortgage # 5 Memorandum of Law # 6 Affidavit of Service) (Gartland, Patrick) Modified on 5/21/2018 (DeCicco, Vincent). (Entered: 05/01/2018)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
4:2018bk35074
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Cecelia G. Morris
Chapter
11
Filed
Jan 15, 2018
Type
voluntary
Terminated
Mar 13, 2019
Updated
Sep 13, 2023
Last checked
Jul 12, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    DAVID WEINBERG
    FRANK M. PUTORI, JR. P.C.
    INTERNAL REVENUE SERVICE
    MICHAEL G. GARTLAND, ESQ.
    NYS DEPARTMENT OF LABOR
    NYS DEPAT. OF TAX & FINANCE
    OFFICE OF THE U.S. TRUSTEE
    PATRICK GARTLAND, ESQ.
    POWER CAP PARTNERS, LLC
    RHINEBECK BANK
    SECURITY EXCHANGE COMMISSION
    THOMAS GENOVA, ESQ.
    U.S. ATTORNEY'S OFFICE
    U.S. ATTORNEY'S OFFICE
    U.S. ATTORNEY'S OFFICE
    There are 5 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    119 Main Street, L.L.C.
    117 Main Street, Suite 6
    New Paltz, NY 12561
    ULSTER-NY
    Tax ID / EIN: xx-xxx2179

    Represented By

    Julie Cvek Curley
    DelBello Donnellan Weingarten Wise & Wiederkehr, LLP
    One North Lexington Avenue, 11th Floor
    White Plains, NY 10601
    (914) 681-0200
    Fax : (914) 684-0288
    Email: jcurley@ddw-law.com
    Jonathan S. Pasternak
    DelBello Donnellan Weingarten Wise & Wiederkehr, LLP
    One North Lexington Avenue
    White Plains, NY 10601
    (914) 681-0200
    Fax : (914) 684-0288
    Email: jpasternak@ddw-law.com

    U.S. Trustee

    United States Trustee
    74 Chapel Street
    Albany, NY 12207
    (518) 434-4553

    Represented By

    Alicia M. Leonhard
    Office of the United States Trustee
    S.D.N.Y.-Poughkeepsie Division
    74 Chapel Street
    Albany, NY 12207
    202-495-9929
    Email: Alicia.M.Leonhard@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 8 Track on 86 LLC 11 4:2024bk35119
    May 15, 2023 LAF Butterville LLC 11 1:2023bk10490
    Oct 6, 2022 Ultra-Tab Laboratories, Inc. parent case 11 4:2022bk35631
    Oct 6, 2022 Ultra Seal Corporation 11 4:2022bk35630
    Sep 13, 2019 Self Publishing, Inc. 7 4:2019bk36478
    Jul 23, 2019 3 Fellas Developers LLC 11 4:2019bk36193
    Dec 3, 2018 TNT, LLC 11 4:2018bk37017
    Jan 12, 2017 Keahon Farms, LLC 11 4:17-bk-35031
    Feb 29, 2016 Gemini Property Management, LLC 11 1:16-bk-10331
    Sep 5, 2014 Shock Studios, Inc. 7 4:14-bk-36817
    May 31, 2013 Bill's Garage, LLC 7 4:13-bk-36292
    May 6, 2013 Will III, Inc. 11 4:13-bk-36050
    Apr 25, 2013 Deanco Services, Inc. 11 4:13-bk-35923
    Nov 15, 2011 QLube, LLC 7 4:11-bk-38165
    Nov 15, 2011 Fast Track Management, LLC 7 4:11-bk-38163