Welcome to BusinessBankruptcies.com!

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

135 St. James Place LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk44095
TYPE / CHAPTER
Voluntary / 11

Filed

10-1-24

Updated

10-13-24

Last Checked

10-7-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 7, 2024
Last Entry Filed
Oct 7, 2024

Docket Entries by Day

Oct 1 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Jay Markowitz on behalf of 135 St. James Place LLC Chapter 11 Plan due by 01/29/2025. Disclosure Statement due by 01/29/2025. (Attachments: # 1 Schedule) (Markowitz, Jay) (Entered: 10/01/2024)
Oct 1 Receipt of Voluntary Petition (Chapter 11)( 1-24-44095) [misc,volp11a] (1738.00) Filing Fee. Receipt number A22995114. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/01/2024)
Oct 2 2 Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 11/4/2024 at 02:00 PM at Telephonic Meeting: Phone 1 (877) 953-2748, Participant Code 3415538, Enter # sign. (Scott, Shannon) (Entered: 10/02/2024)
Oct 2 3 Notice of Appearance and Request for Notice Filed by Jerold C Feuerstein on behalf of 477 Washington Bridge LLC (Feuerstein, Jerold) (Entered: 10/02/2024)
Oct 2 4 Affidavit/Certificate of Service Filed by Jerold C Feuerstein on behalf of 477 Washington Bridge LLC (RE: related document(s)3 Notice of Appearance filed by Creditor 477 Washington Bridge LLC) (Feuerstein, Jerold) (Entered: 10/02/2024)
Oct 2 5 Deficient Filing Chapter 11Mailing Matrix / List of Creditors Pursuant to E.D.N.Y. LBR 1007-3 9( PDF VERSION ONLY) due by 10/1/2024. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 10/1/2024.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 10/1/2024. 20 Largest Unsecured Creditors due 10/1/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 10/1/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 10/1/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 10/1/2024. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 10/15/2024. Sum Asst/Liab NonInd 206Sum due 10/15/2024. List of Equity Security Holders due 10/15/2024. Statement of Financial Affairs Non-Ind Form 207 due 10/15/2024. Incomplete Filings due by 10/15/2024. (nwh) (Entered: 10/02/2024)
Oct 2 6 Summary of Assets and Liabilities for Non-Individuals (Form 206Sum) for Non-Individuals Filed by Jay Markowitz on behalf of 135 St. James Place LLC (RE: related document(s)5 Deficient Filing Chapter 11) (Attachments: # 1 Exhibit) (Markowitz, Jay) (Entered: 10/02/2024)
Oct 4 7 Order Scheduling Initial Case Management Conference. Signed on 10/4/2024 Status hearing to be held on 10/29/2024 at 01:30 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (tml) (Entered: 10/04/2024)
Oct 5 8 BNC Certificate of Mailing - Meeting of Creditors Notice Date 10/04/2024. (Admin.) (Entered: 10/05/2024)
Oct 5 9 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 10/04/2024. (Admin.) (Entered: 10/05/2024)

There are 1 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk44095
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
11
Filed
Oct 1, 2024
Type
voluntary
Updated
Oct 13, 2024
Last checked
Oct 7, 2024

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    135 St. James Place LLC
    125 Hempstead Gardens Drive
    Unit B1A
    West Hempstead, NY 11552
    NASSAU-NY
    Tax ID / EIN: xx-xxx9306

    Represented By

    Jay Markowitz
    Law Offices of Jay Markowitz
    185 Hillside Ave
    Floor 1
    Williston Park, NY 11596-1747
    917-509-6262
    Email: jsmarkow@aol.com

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn)
    Alexander Hamilton Custom House
    One Bowling Green
    Room 510
    New York, NY 10004-1408
    (212) 206-2580

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 8 Hempstead Gardens Landscaping Corp. 7 8:2024bk70086
    Mar 15, 2023 The 105-31 150th Street Realty LLC 11 1:2023bk40875
    Jun 21, 2022 Caribbean Real Estate Holdings, Inc 11V 8:2022bk71477
    Dec 4, 2018 Holly Pro Renovation LLC 7 8:2018bk78172
    Oct 24, 2018 Teara LLC parent case 11 1:2018bk12400
    Oct 24, 2018 BP Liquor LLC parent case 11 1:2018bk12399
    Oct 24, 2018 Top Key LLC parent case 11 1:2018bk12398
    Oct 24, 2018 NSC of West Hempstead, LLC parent case 11 1:2018bk12397
    Oct 24, 2018 NSC Realty Holdings LLC parent case 11 1:2018bk12396
    Oct 24, 2018 National Wholesale Liquidators of Lodi, Inc. parent case 11 1:2018bk12395
    Oct 24, 2018 NSC Wholesale Holdings LLC 11 1:2018bk12394
    Oct 23, 2018 Caribbean Real Estate Holdings, Inc 11 8:2018bk77164
    May 2, 2018 Blackwater Development, Inc. 7 8:2018bk73002
    Jul 24, 2017 215 Hempstead Realty Corp. 11 8:17-bk-74474
    Feb 10, 2017 215 Hempstead Realty Corp. 11 8:17-bk-70755