Welcome to BusinessBankruptcies.com!

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

146-148 Cortlandt Street, LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:13-bk-22762
TYPE / CHAPTER
Voluntary / 11

Filed

5-14-13

Updated

9-13-23

Last Checked

5-15-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 15, 2013
Last Entry Filed
May 14, 2013

Docket Entries by Year

May 14, 2013 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Schedule A due 5/28/2013. Schedule B due 5/28/2013. Schedule D due 5/28/2013. Schedule E due 5/28/2013. Schedule F due 5/28/2013. Schedule G due 5/28/2013. Schedule H due 5/28/2013. Summary of schedules - Page 1 due 5/28/2013. Statement of Financial Affairs due 5/28/2013. Atty Disclosure State. due 5/28/2013. Employee Income Record Due: 5/28/2013. Incomplete Filings due by 5/28/2013, Chapter 11 Plan due by 9/11/2013, Disclosure Statement due by 9/11/2013, Initial Case Conference due by 6/13/2013, Filed by Jonathan S. Pasternak of DelBello Donnellan Weingarten Wise & Wiederkehr, LLP on behalf of 146-148 Cortlandt Street, LLC. (Pasternak, Jonathan) (Entered: 05/14/2013)
May 14, 2013 Receipt of Voluntary Petition (Chapter 11)(13-22762) [misc,824] (1213.00) Filing Fee. Receipt number 9380713. Fee amount 1213.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 05/14/2013)
May 14, 2013 2 Affidavit Declaration of Cirilo Rodriguez Pursuant To Local Bankruptcy Rule 1007-2 20 Largest Unsecured Creditors filed by Jonathan S. Pasternak on behalf of 146-148 Cortlandt Street, LLC. (Pasternak, Jonathan) Modified on 5/14/2013 (Andino, Eddie). (Entered: 05/14/2013)
May 14, 2013 3 Application to Employ DelBello Donnellan Weingarten Wise & Wiederkehr, LLP as Attorneys for the Debtor-In-Possession filed by Jonathan S. Pasternak on behalf of 146-148 Cortlandt Street, LLC. (Attachments: # 1 Exhibit Affidavit of Disinterestedness # 2 Exhibit Affidavit Relating To Payment of Third Party Retainer # 3 Exhibit Proposed Order) (Pasternak, Jonathan) (Entered: 05/14/2013)
May 14, 2013 Repeat Filer. Previous Case Number(s) and Information: 09 B 22104 (RDD), Chapter 11, 146-148 Cortlandt Street, LLC, petition filed 1/23/2009, case dismissed 2/3/2010, case closed 4/14/2010; 10 B 22708 (RDD), Chapter 11, 146-148 Cortlandt Street, LLC, petition filed 4/13/2010, case dismissed 6/30/2010, case closed 6/30/2010. (Logue Togher, Claire). (Entered: 05/14/2013)
May 14, 2013 Pending Deadlines TERMINATED: Employee Income Record. (Logue Togher, Claire) (Entered: 05/14/2013)
May 14, 2013 4 Motion to Approve Use of Cash Collateral filed by Jonathan S. Pasternak on behalf of 146-148 Cortlandt Street, LLC. (Attachments: # 1 Exhibit Note # 2 Exhibit Mortgage and Security Agreement # 3 Exhibit Assignment of Mortgage # 4 Exhibit Mortgage Modification Agreement # 5 Exhibit Proposed Cash Collateral Order # 6 Exhibit Budget) (Pasternak, Jonathan) (Entered: 05/14/2013)
May 14, 2013 5 Notice of 341(a) Meeting of Creditors, with Section 341(a) meeting to be held on 6/5/2013 at 1:30 PM at Room 243A, White Plains Courthouse. (Logue Togher, Claire). (Entered: 05/14/2013)
May 14, 2013 6 Affidavit Pursuant to Local Bankruptcy Rule 9077-1(a) in Support of Request for Hearing on Shortened Notice (related document(s)4) filed by Jonathan S. Pasternak on behalf of 146-148 Cortlandt Street, LLC. (Pasternak, Jonathan) (Entered: 05/14/2013)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:13-bk-22762
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
11
Filed
May 14, 2013
Type
voluntary
Terminated
Oct 21, 2014
Updated
Sep 13, 2023
Last checked
May 15, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CON EDISON
    INTERNAL REVENUE SERVICE
    NORTHERN FUNDING LLC
    NYS DEPT OF TAX & FINANCE
    OFFICE OF THE US TRUSTEE
    TOWN OF MT. PLEASANT
    VILLAGE OF SLEEPY HOLLOW
    WINDELS MARX LANE & MITTENDORF

    Parties

    Debtor

    146-148 Cortlandt Street, LLC
    150 Cortlandt Street, LLC
    Sleepy Hollow, NY 10591
    WESTCHESTER-NY
    Tax ID / EIN: xx-xxx4638

    Represented By

    Jonathan S. Pasternak
    DelBello Donnellan Weingarten Wise & Wiederkehr, LLP
    One North Lexington Avenue
    White Plains, NY 10601
    (914) 681-0200
    Fax : (914) 684-0288
    Email: jpasternak@ddw-law.com

    U.S. Trustee

    United States Trustee
    33 Whitehall Street
    21st Floor
    New York, NY 10004
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 31, 2021 300 Broadway St SF LLC parent case 11 1:2021bk10199
    Feb 26, 2016 173 Cortlandt Street LLC 11 7:16-bk-22256
    Feb 26, 2016 146-148 Cortlandt Street, LLC 11 7:16-bk-22255
    Feb 26, 2016 144 Cortlandt St., LLC 11 7:16-bk-22254
    Feb 26, 2016 Dashley Corp. 11 7:16-bk-22253
    Feb 26, 2016 Dari Realty Corp. 11 7:16-bk-22250
    Feb 26, 2016 Shippy Realty Corp. 11 7:16-bk-22249
    Feb 26, 2016 Biombo, Inc. 11 7:16-bk-22248
    Oct 14, 2015 Dashley Realty, Inc. 11 7:15-bk-23503
    Mar 20, 2015 173 Cortlandt Street LLC 11 7:15-bk-22363
    Mar 4, 2015 146-148 Cortlandt Street, LLC 11 7:15-bk-22291
    Dec 19, 2014 Shippy Realty Corp. 11 7:14-bk-23756
    Dec 19, 2014 Dari Realty Corp. 11 7:14-bk-23757
    Feb 28, 2014 Biombo, Inc. 11 7:14-bk-22256
    Oct 5, 2012 175 Valley Street, LLC 11 7:12-bk-23785