Welcome to BusinessBankruptcies.com!

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

1422 L Street LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2023bk11558
TYPE / CHAPTER
Voluntary / 11

Filed

9-28-23

Updated

3-24-24

Last Checked

10-25-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 3, 2023
Last Entry Filed
Oct 1, 2023

Docket Entries by Month

Sep 28, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Small Business Chapter 11 Plan due by 3/26/2024, Disclosure Statement due by 3/26/2024, Filed by Lawrence Morrison on behalf of 1422 L Street LLC. (Morrison, Lawrence) (Entered: 09/28/2023)
Sep 28, 2023 2 Affidavit Pursuant to LR 1007-2 Filed by Lawrence Morrison on behalf of 1422 L Street LLC. (Morrison, Lawrence) (Entered: 09/28/2023)
Sep 28, 2023 Judge David S Jones added to the case. (Porter, Minnie). (Entered: 09/28/2023)
Sep 28, 2023 Case Related to: Case Number: 23-11133, 516 Ice Cream, LLC. (Porter, Minnie). (Entered: 09/28/2023)
Sep 28, 2023 Deficiencies Set: Schedule A/B due 10/12/2023. Schedule I due 10/12/2023. Summary of Assets and Liabilities due 10/12/2023. Statement of Financial Affairs due 10/12/2023. Statement of Operations DUE at Time of Filing. Balance Sheet DUE at Time of Filing . Cash Flow Statement DUE at Time of Filing . Incomplete Filings due by 10/12/2023, (Porter, Minnie). (Entered: 09/28/2023)
Sep 28, 2023 3 Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 10/26/2023 at 01:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Cantrell, Deirdra) (Entered: 09/28/2023)
Sep 29, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-11558) [misc,824] (1738.00) Filing Fee. Receipt number A16366917. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 09/29/2023)
Oct 1, 2023 4 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 3)) . Notice Date 09/30/2023. (Admin.) (Entered: 10/01/2023)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2023bk11558
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
David S Jones
Chapter
11
Filed
Sep 28, 2023
Type
voluntary
Terminated
Jan 29, 2024
Updated
Mar 24, 2024
Last checked
Oct 25, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    LION INVESTMENTS LLC
    MAGNESIUM LLC
    MAGNESIUM LLC
    MALLIOS, RIDER & GOLEY, LLP
    TRUE NORTH HOLDINGS

    Parties

    Debtor

    1422 L Street LLC
    522 Columbus Ave
    New York, NY 10024
    NEW YORK-NY
    Tax ID / EIN: xx-xxx9586

    Represented By

    Lawrence Morrison
    87 Walker Street Floor 2
    New York, NY 10013
    212-620-0938
    Fax : (646) 390-5095
    Email: lmorrison@m-t-law.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 #
    Apr 1 Philip Trigiani Acupuncture, PC 11V 2:2024bk13391
    Sep 28, 2023 Post Pub Inc. 11 1:2023bk11557
    May 15, 2023 516 Ice Cream LLC 11 1:2023bk41681
    Mar 8, 2023 Shoes 53045 Inc. 7 1:2023bk10285
    Oct 30, 2020 Chinese Entrance Advising LLC 7 1:2020bk12733
    Feb 4, 2020 60 91st Street Corp. 11 1:2020bk10338
    Dec 13, 2018 The Beresford 19056 Inc 7 1:2018bk47153
    Sep 13, 2017 Re Spec Corp 7 1:17-bk-44735
    Oct 13, 2016 FIA 164 Holdings LLC 11 7:16-bk-20006
    Oct 13, 2016 FIA 164 HOLDINGS LLC 11 1:16-bk-12865
    Aug 9, 2016 Armstrong New West Retail LLC 11 7:16-bk-23086
    Jul 22, 2016 Corned Beef Express, LLC 11 1:16-bk-12096
    Sep 19, 2014 Rancho Vida, LLC 11 1:14-bk-12666
    Oct 4, 2013 Chaya Muskah Restaurant Corporation 11 1:13-bk-13250
    Feb 8, 2013 DE LA FONTAINE LLC 11 1:13-bk-10416