Welcome to BusinessBankruptcies.com!

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

15 John Corp.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:16-bk-12453
TYPE / CHAPTER
Voluntary / 7

Filed

8-25-16

Updated

10-6-21

Last Checked

10-6-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 6, 2021
Last Entry Filed
Apr 23, 2018

Docket Entries by Year

There are 152 older docket entries.

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

login purchase single case subscribe now

Nov 2, 2017 146 Reply to Motion Reply of Application In Connection with The Fee Application (related document(s)135) filed by Leo Fox on behalf of 15 John Corp.. (Fox, Leo) (Entered: 11/02/2017)
Nov 3, 2017 147 Certificate of Service Re: Reply of Applicant in connection with the Fee Application (related document(s)146) Filed by Leo Fox on behalf of 15 John Corp.. (Fox, Leo) (Entered: 11/03/2017)
Nov 6, 2017 148 Order signed on 11/6/2017 converting chapter 11 case to a case under chapter 7 (related document(s)127). (DePierola, Jacqueline) (Entered: 11/06/2017)
Nov 7, 2017 Case Converted (related document(s)148) (Richards, Beverly). (Entered: 11/07/2017)
Nov 8, 2017 149 Notice of Appointment of Trustee Albert Togut Filed by Linda Riffkin on behalf of United States Trustee. (Riffkin, Linda) (Entered: 11/08/2017)
Nov 9, 2017 150 Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 12/13/2017 at 11:00 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Rodriguez, Maria). (Entered: 11/09/2017)
Nov 9, 2017 151 Order signed on 11/9/2017 granting motion by Saldutti Law Group and Robert L. Saldutti for relief from stay (Related Doc # 137). (DePierola, Jacqueline) (Entered: 11/09/2017)
Nov 9, 2017 152 Affidavit of Service (related document(s)151) Filed by Gerald Jacobs on behalf of Saldutti Law Group. (Jacobs, Gerald) (Entered: 11/09/2017)
Nov 9, 2017 153 Motion to Allow Claim as Timely Filed filed by Manuel Pantaleon. (Suarez, Aurea) (Entered: 11/09/2017)
Nov 9, 2017 154 Motion to Allow Claim as Timely Filed filed by Teresa Cintox. (Suarez, Aurea) (Entered: 11/09/2017)
Show 10 more entries
Jan 29, 2018 163 Certificate of Service Notice of Rescheduled Hearing for Final Fee Application of Professional (related document(s)162) Filed by Leo Fox on behalf of 15 John Corp.. (Fox, Leo) (Entered: 01/29/2018)
Feb 2, 2018 164 Application for Final Professional Compensation for Accountant Aronson LLC for 15 John Corp., Accountant, period: 2/1/2017 to 1/31/2018, fee:$10,000, expenses: $0. filed by 15 John Corp. with hearing to be held on 2/21/2018 at 11:00 AM at Courtroom 617 (MEW). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Fox, Leo) (Entered: 02/02/2018)
Feb 7, 2018 165 Motion to Authorize Notice of Motion and Declaration Authorizing the Reopening of the Chapter 7 Case filed by Leo Fox on behalf of 15 John Corp. with hearing to be held on 2/21/2018 at 11:00 AM at Courtroom 617 (MEW). (Fox, Leo) (Entered: 02/07/2018)
Feb 7, 2018 166 Certificate of Service Notice of Motion and Declaration Authorizing the Reopening of the Chapter 7 Case (related document(s)165) Filed by Leo Fox on behalf of 15 John Corp.. (Fox, Leo) (Entered: 02/07/2018)
Feb 15, 2018 167 Letter Opposing the Request Made in the Statement submitted by Mr. Lajaunie Filed by Leo Fox on behalf of 15 John Corp.. with hearing to be held on 2/21/2018 at 11:00 AM at Courtroom 617 (MEW) (Fox, Leo) (Entered: 02/15/2018)
Feb 15, 2018 168 Certificate of Service Letter to Judge Wiles in opposition to the request made in the statement submitted by Mr. Lajaunie requesting an adjournment of the February 21, 2018 Fee Application Hearing (related document(s)167) Filed by Leo Fox on behalf of 15 John Corp.. (Fox, Leo) (Entered: 02/15/2018)
Feb 15, 2018 169 Letter Re: Continuation Of the Hearing Scheduled Filed by Philip Lajaunie. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)(Rodriguez, Maria) (Entered: 02/15/2018)
Feb 16, 2018 170 Letter re: Brief Response to further extending the Fee Application Hearing Filed by Leo Fox on behalf of 15 John Corp.. with hearing to be held on 2/21/2018 at 11:00 AM at Courtroom 617 (MEW) (Fox, Leo) (Entered: 02/16/2018)
Feb 16, 2018 171 Certificate of Service Re: Letter to Judge Wiles briefly responding to the request of Philip Lajaunie to further extend the Fee Application Hearing (related document(s)170) Filed by Leo Fox on behalf of 15 John Corp.. (Fox, Leo) (Entered: 02/16/2018)
Feb 20, 2018 172 Letter Re: Hearing Date Of February 21, 2018 Filed by Philip Lajaunie. (Rodriguez, Maria) (Entered: 02/20/2018)

There are 10 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:16-bk-12453
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael E. Wiles
Chapter
7
Filed
Aug 25, 2016
Type
voluntary
Terminated
Jan 19, 2018
Converted
Nov 6, 2017
Updated
Oct 6, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abalon Exterminating Co., Inc.
    ABC Plumbing
    Abdulla Khan
    Aboubcar Cisse
    Abraham Martinez
    Active Fire Control
    Akiela Ivy
    Alexandra Anschutz
    Alim Maruf
    Altagracia Garcia
    American Compressed Gas
    American Express Bank FSB
    Ammirati Coffee, Inc.
    Anastos Engineering Associates
    Andrew R. Goldberg, Esq.
    There are 184 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    15 John Corp.
    15 John Street
    New York, NY 10038
    NEW YORK-NY
    Tax ID / EIN: xx-xxx2234
    aka Les Halles
    aka First Admin. Inc.

    Represented By

    Leo Fox
    630 Third Avenue
    18th Floor
    New York, NY 10017
    (212) 867-9595
    Fax : (212) 949-1847
    Email: leo@leofoxlaw.com

    Trustee

    Albert Togut
    Togut Segal & Segal, LLP
    One Penn Plaza
    Suite 3335
    New York, NY 10119
    (212) 594-5000

    Represented By

    Neil Matthew Berger
    Togut, Segal & Segal LLP
    One Penn Plaza
    New York, NY 10119
    (212) 594-5000
    Fax : (212) 967-4258
    Email: neilberger@teamtogut.com

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    U.S. Federal Office Building
    201 Varick Street, Room 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 28, 2023 5050 NY LTD 7 1:2023bk11718
    Aug 11, 2023 Linkup Media Group of Companies inc. 7 1:2023bk11284
    May 23, 2023 Varocco Maiden LLC 11 1:2023bk10823
    Jul 19, 2021 U Tea NYC01 Corp. 7 1:2021bk11317
    Mar 25, 2021 Prodigy Shorewood Master Rep Fund LLC- 1400 N. Orl parent case 7 1:2021bk10617
    Mar 25, 2021 Prodigy Shorewood Master Rep Fund LLC- 1234 W Rand parent case 7 1:2021bk10613
    Mar 25, 2021 Prodigy Shorewood Domestic Feeder Rep Fund LLC parent case 7 1:2021bk10615
    Mar 25, 2021 Prodigy Shorewood Domestic Feeder Rep Fund LLC parent case 7 1:2021bk10618
    Mar 25, 2021 1400 N Orleans Realty Associates LLC parent case 7 1:2021bk10616
    Mar 25, 2021 1234 W. Randolph Realty Associates LLC parent case 7 1:2021bk10612
    Mar 25, 2021 1234 W Randolph Newco, Inc. parent case 7 1:2021bk10614
    Mar 25, 2021 Prodigy Network, LLC 7 1:2021bk10622
    Dec 3, 2015 Panmedix, Inc. 7 1:15-bk-13230
    Jul 6, 2015 Brooklyn Renaissance, LLC 11 1:15-bk-43122
    Dec 5, 2011 Woodmont Shopping Center I, LP 11 1:11-bk-15620