Welcome to BusinessBankruptcies.com!

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

140 West 121 LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2023bk11301
TYPE / CHAPTER
Voluntary / 11

Filed

8-14-23

Updated

3-31-24

Last Checked

9-8-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 15, 2023
Last Entry Filed
Aug 14, 2023

Docket Entries by Month

Aug 14, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Statement of Current Monthly Income Form 122B Due 08/28/2023. Schedule A/B due 08/28/2023. Schedule D due 08/28/2023. Schedule E/F due 08/28/2023. Schedule G due 08/28/2023. Schedule H due 08/28/2023. Summary of Assets and Liabilities due 08/28/2023. Statement of Financial Affairs due 08/28/2023. Declaration of Schedules due 08/28/2023. Bankruptcy Petition Preparer Notice, Declaration and Signature Form 119 due 08/28/2023. Incomplete Filings due by 08/28/2023, Chapter 11 Plan due by 12/12/2023, Disclosure Statement due by 12/12/2023, Initial Case Conference due by 9/13/2023, Filed by Erica Feynman Aisner of Kirby Aisner & Curley LLP on behalf of 140 West 121 LLC. (Aisner, Erica) (Entered: 08/14/2023)
Aug 14, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-11301) [misc,824] (1738.00) Filing Fee. Receipt number A16313917. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 08/14/2023)
Aug 14, 2023 2 Affidavit / Declaration of Beatrice Sibblies Pursuant to Local Rule 1007-2 Filed by Erica Feynman Aisner on behalf of 140 West 121 LLC. (Aisner, Erica) (Entered: 08/14/2023)

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2023bk11301
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Aug 14, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Sep 8, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Casswell Communications, Inc.
    Caswell Communications, Inc.
    Hennessey & Bienstock, LLP
    Hennessey & Bienstock, LLP
    Internal Revenue Service
    Invictus Residential Pooler LP
    Navigator Business Services LLC
    Norgaard, O'Boyle & Hannon
    Norgaard, O'Boyle & Hannon
    Norgaard, O'Boyle & Hannon
    Norgaard, O'Boyle & Hannon
    Norgaard, O'Boyle & Hannon
    Norgaard, O'Boyle & Hannon
    NYC Corporation Counsel
    NYC DEP
    There are 6 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    140 West 121 LLC
    140 W 121st Street
    New York, NY 10027
    NEW YORK-NY
    Tax ID / EIN: xx-xxx0933

    Represented By

    Erica Feynman Aisner
    Kirby Aisner & Curley LLP
    700 Post Road
    Ste. 237
    Scarsdale, NY 10583
    914-401-9500
    Email: eaisner@kacllp.com

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 15, 2023 Adole Group, LLC 11 1:2023bk10222
    Mar 10, 2020 Owens Transportation Excellence, Inc. 11 1:2020bk10741
    Feb 18, 2020 Isaiah Owens, LLC 11 1:2020bk10507
    Feb 18, 2020 Owens Funeral Home, Incorporated 11 1:2020bk10508
    Sep 24, 2018 2070 Restaurant Group LLC 11 1:2018bk12880
    Jul 30, 2018 Genesis Foods LLC 11 1:2018bk12324
    Jul 30, 2018 2070 Restaurant Group 11 1:2018bk12323
    May 15, 2017 171 Lenox Restaurant LLC 11 1:17-bk-11345
    May 15, 2017 175 Lenox Restaurant LLC 11 1:17-bk-11344
    Dec 12, 2016 Papa Fish Market Corp d/b/a Lighthouse 2 11 1:16-bk-13467
    Dec 4, 2016 LADERA, LLC 11 1:16-bk-13383
    Dec 4, 2016 LADERA PARENT LLC 11 1:16-bk-13382
    Nov 17, 2014 The View at 101 Boardwalk LLC 11 1:14-bk-13157
    Oct 11, 2013 197 Dinos Corp. 11 1:13-bk-13333
    Feb 22, 2012 Harlem Transportation Corp. 7 1:12-bk-10723