Welcome to BusinessBankruptcies.com!

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

127 East 69th Street LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2019bk12647
TYPE / CHAPTER
Voluntary / 11

Filed

8-16-19

Updated

9-13-23

Last Checked

9-11-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 19, 2019
Last Entry Filed
Aug 16, 2019

Docket Entries by Quarter

Aug 16, 2019 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan due by 12/16/2019, Disclosure Statement due by 12/16/2019, Initial Case Conference due by 9/16/2019, Filed by Alex Spizz of Tarter Krinsky & Drogin LLP on behalf of 127 East 69th Street LLC. (Spizz, Alex) (Entered: 08/16/2019)
Aug 16, 2019 Receipt of Voluntary Petition (Chapter 11)( 19-12647) [misc,824] (1717.00) Filing Fee. Receipt number A13373478. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 08/16/2019)
Aug 16, 2019 2 Matrix Filed by Alex Spizz on behalf of 127 East 69th Street LLC. (Spizz, Alex) (Entered: 08/16/2019)
Aug 16, 2019 3 Corporate Ownership Statement . Filed by Alex Spizz on behalf of 127 East 69th Street LLC. (Spizz, Alex) (Entered: 08/16/2019)
Aug 16, 2019 4 Corporate Resolution Pursuant to LR 1074-1 Filed by Alex Spizz on behalf of 127 East 69th Street LLC. (Spizz, Alex) (Entered: 08/16/2019)
Aug 16, 2019 Judge Sean H. Lane added to the case. (Porter, Minnie). (Entered: 08/16/2019)
Aug 16, 2019 5 Affidavit Local Bankruptcy Rule 1007-2 Affidavit Filed by Alex Spizz on behalf of 127 East 69th Street LLC. (Spizz, Alex) (Entered: 08/16/2019)
Aug 16, 2019 Deficiencies Set: Schedule A/B due 8/30/2019. Schedule D due 8/30/2019. Schedule E/F due 8/30/2019. Schedule G due 8/30/2019. Schedule H due 8/30/2019. Summary of Assets and Liabilities due 8/30/2019. Statement of Financial Affairs due 8/30/2019. 20 Largest Unsecured Creditors Due at Time of Filing. Declaration of Schedules due 8/30/2019. Incomplete Filings due by 8/30/2019, (Porter, Minnie). (Entered: 08/16/2019)
Aug 16, 2019 6 Notice of Appearance and Request for Service of Papers filed by Alan J. Brody on behalf of Pleiades Financial Services LLC. (Brody, Alan) (Entered: 08/16/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2019bk12647
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sean H. Lane
Chapter
11
Filed
Aug 16, 2019
Type
voluntary
Terminated
Oct 5, 2022
Updated
Sep 13, 2023
Last checked
Sep 11, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Greenberg Traurig, LLP
    INTERNAL REVENUE SERVICE
    JAMES DINAN
    NYC DEPT. OF FINANCE
    NYS DEPT. OF TAX & FINANCE
    PLEIADES FINANCIAL SERVICESLLC
    THE PACE GALLERY LLC
    UNITED STATES TRUSTEE'S OFFICE
    UNITED STATES TRUSTEE'S OFFICE
    UNITED STATES TRUSTEE'S OFFICE
    UNITED STATES TRUSTEE'S OFFICE
    UNITED STATES TRUSTEE'S OFFICE
    UNITED STATES TRUSTEE'S OFFICE
    UNITED STATES TRUSTEE'S OFFICE

    Parties

    Debtor

    127 East 69th Street LLC
    127 East 69th Street
    New York, NY 10021
    NEW YORK-NY
    Tax ID / EIN: xx-xxx5442

    Represented By

    Alex Spizz
    Tarter Krinsky & Drogin LLP
    1350 Broadway
    New York, NY 10018
    (212) 216-1155
    Fax : (212) 216-8001
    Email: aspizz@tarterkrinsky.com

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 7, 2023 Horgan, Inc. 11V 1:2023bk10325
    Nov 30, 2022 Mascaro USA Inc. 7 1:2022bk11606
    Sep 11, 2022 Tihi Restaurant Corp. 11 1:2022bk11216
    Apr 1, 2022 Artemus USA LLC 7 1:2022bk10281
    Dec 28, 2018 Vadim Perelman 11 1:2018bk14195
    Dec 14, 2016 Gracious (IP) LLC 11 1:16-bk-13506
    Dec 14, 2016 GH Chelsea LLC 11 1:16-bk-13505
    Dec 14, 2016 GH West Side LLC 11 1:16-bk-13504
    Dec 14, 2016 GH East Side LLC 11 1:16-bk-13503
    Dec 14, 2016 Gracious Home Payroll LLC 11 1:16-bk-13502
    Dec 14, 2016 Gracious Home Holdings LLC 11 1:16-bk-13501
    Dec 14, 2016 Gracious Home LLC 11 1:16-bk-13500
    Oct 17, 2016 TIHI RESTAURANT CORP. 11 1:16-bk-12912
    Apr 26, 2014 Ikeda, Inc. 7 1:14-bk-11229
    Oct 1, 2013 Ikeda, Inc. 7 1:13-bk-13207