Docket Entries by Day
Mar 4 | 1 | Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Jonathan S Pasternak on behalf of 143 Court St. Associates LLC Chapter 11 Plan due by 07/2/2025. Disclosure Statement due by 07/2/2025. (Pasternak, Jonathan) (Entered: 03/04/2025) | |
---|---|---|---|
Mar 4 | Receipt of Voluntary Petition (Chapter 11)( 1-25-41056) [misc,volp11a] (1738.00) Filing Fee. Receipt number A23399136. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/04/2025) | ||
Mar 4 | 2 | Statement Pursuant to Local Bankruptcy Rule 2017 Filed by Jonathan S Pasternak on behalf of 143 Court St. Associates LLC (Pasternak, Jonathan) (Entered: 03/04/2025) | |
Mar 4 | 3 | Statement regarding Corporate Disclosure pursuant to Local Rule 1073-3 Filed by Jonathan S Pasternak on behalf of 143 Court St. Associates LLC (Pasternak, Jonathan) Modified on 3/4/2025 - to correct title of document in docket text to reflect document attached (alh). (Entered: 03/04/2025) | |
Mar 4 | 4 | Declaration of Habib Tawil pursuant to Local Bankruptcy Rule 1007-4 Filed by Jonathan S Pasternak on behalf of 143 Court St. Associates LLC (Pasternak, Jonathan)Modified on 3/4/2025 - to input full title of document in docket text (alh). (Entered: 03/04/2025) | |
Mar 4 | 5 | Notice of Appearance and Request for Notice Filed by Aviva Francis on behalf of 143 Court Street Funding LLC (Francis, Aviva) (Entered: 03/04/2025) | |
Mar 5 | 6 | Adversary case 1-25-01020. Notice of Removal by 143 Court St. Associates LLC. Fee Amount $350. Nature(s) of Suit: (01 (Determination of removed claim or cause)), (81 (Subordination of claim or interest)), (21 (Validity, priority or extent of lien or other interest in property)), (91 (Declaratory judgment)). (Glucksman, James) (Entered: 03/05/2025) | |
Mar 5 | 7 | Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 4/14/2025 at 02:00 PM at Telephonic Meeting: Phone 1 (877) 953-2748, Participant Code 3415538, Enter # sign. (Scott, Shannon) (Entered: 03/05/2025) | |
Mar 5 | 8 | Notice of Appearance and Request for Notice Filed by James B. Glucksman on behalf of 143 Court St. Associates LLC (Glucksman, James) (Entered: 03/05/2025) | |
Mar 5 | 9 | Order Scheduling Initial Case Management Conference. Signed on 3/5/2025. Status hearing to be held on 4/29/2025 at 10:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (alh) (Entered: 03/05/2025) | |
There are 2 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
143 Court St. Associates LLC
58 Brighton Avenue
Deal, NJ 07723
KINGS-NY
Tax ID / EIN: xx-xxx0954
James B. Glucksman
Davidoff Hutcher & Citron LLP
605 Third Avenue
New York, NY 10158
914-381-7400
Fax : 212-286-1884
Email: jbg@dhclegal.com
Jonathan S Pasternak
Davidoff Hutcher & Citron LLP
605 Third Avenue
New York, NY 10158
646-428-3124
Email: jsp@dhclegal.com
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
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Nov 26, 2024 | High Grade Coffee LLC | 11 | 1:2024bk44976 |
Sep 25, 2024 | High Grade Coffee LLC | 11 | 1:2024bk43998 |
Dec 6, 2023 | Shen Beauty, LLC | 7 | 1:2023bk44502 |
Oct 17, 2023 | 1600 Broadway 21G LLC | 7 | 1:2023bk43754 |
Jul 5, 2023 | 829 Keystone Management, LLC | 7 | 1:2023bk42385 |
Jun 15, 2023 | Pirk Smith LLC | 11 | 1:2023bk42124 |
Feb 21, 2022 | Dyce-Marks Realty LLC | 7 | 1:2022bk40307 |
Aug 24, 2021 | Brain Energy Holdings LLC | 11 | 1:2021bk42150 |
Mar 2, 2021 | The Pixel Academy LLC | 7 | 1:2021bk40538 |
Sep 10, 2020 |
210 Joralemon Bakery, LLC
![]() |
11 | 1:2020bk12128 |
Sep 5, 2019 | Dyce-Marks Realty LLC | 11 | 1:2019bk45320 |
Apr 10, 2019 | Juan Alfaro Design, Inc. | 11 | 1:2019bk42177 |
Aug 9, 2018 | Dyce-Marks Realty LLC | 11 | 1:2018bk44613 |
Oct 10, 2017 |
CytexOne Hospitality LLC
![]() |
7 | 1:17-bk-12834 |
Jul 28, 2011 | St Clair Realty LLC | 11 | 1:11-bk-46559 |