Welcome to BusinessBankruptcies.com!

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

231 East 5 Th Street Llc

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:17-bk-22456
TYPE / CHAPTER
Voluntary / 11

Filed

3-28-17

Updated

3-24-24

Last Checked

4-10-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 10, 2017
Last Entry Filed
Apr 6, 2017

Docket Entries by Year

Mar 28, 2017 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan due by 7/26/2017, Disclosure Statement due by 7/26/2017, Initial Case Conference due by 4/27/2017, Filed by Arnold Mitchell Greene of Robinson Brog Leinwand Greene on behalf of 231 EAST 5TH STREET LLC. (Greene, Arnold) (Entered: 03/28/2017)
Mar 29, 2017 Receipt of Voluntary Petition (Chapter 11)(17-22456) [misc,824] (1717.00) Filing Fee. Receipt number 11780494. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 03/29/2017)
Mar 29, 2017 Deficiencies Set: Schedule A/B due 4/11/2017. Schedule D due 4/11/2017. Schedule E/F due 4/11/2017. Schedule G due 4/11/2017. Schedule H due 4/11/2017. Summary of Assets and Liabilities due 4/11/2017. Statement of Financial Affairs due 4/11/2017. 20 Largest Unsecured Creditors due 3/28/2017. Declaration of Schedules due 4/11/2017. List of all creditors due 3/28/2017. List of All Creditors Required on Case Docket in PDF Format due 3/28/2017. Local Rule 1007-2 Affidavit due by: 3/28/2017. Corporate Ownership Statement due by: 3/28/2017. Incomplete Filings due by 3/28/2017 & 4/11/2017. (Vargas, Ana) (Entered: 03/29/2017)
Mar 29, 2017 2 Matrix Filed by Arnold Mitchell Greene on behalf of 231 East 5th Street LLC. (Greene, Arnold) (Entered: 03/29/2017)
Mar 29, 2017 3 Notice of Appearance filed by Jerold C. Feuerstein on behalf of EVF1 LLC. (Feuerstein, Jerold) (Entered: 03/29/2017)
Mar 29, 2017 4 Affidavit of Service (related document(s)3) Filed by Jerold C. Feuerstein on behalf of EVF1 LLC. (Feuerstein, Jerold) (Entered: 03/29/2017)
Mar 30, 2017 Pending Deadlines for List of all creditors & List of All Creditors Required on Case Docket in PDF Format Terminated. (Vargas, Ana) (Entered: 03/30/2017)
Mar 30, 2017 5 Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 5/3/2017 at 01:00 PM at Office of UST (Room 243A, White Plains Courthouse). (Vargas, Ana) (Entered: 03/30/2017)
Apr 2, 2017 6 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 5)) . Notice Date 04/01/2017. (Admin.) (Entered: 04/02/2017)
Apr 5, 2017 7 Motion for Joint Administration filed by Arnold Mitchell Greene on behalf of 231 East 5th Street LLC. (Attachments: # 1 Proposed Order) (Greene, Arnold) (Entered: 04/05/2017)

There are 3 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:17-bk-22456
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
11
Filed
Mar 28, 2017
Type
voluntary
Updated
Mar 24, 2024
Last checked
Apr 10, 2017
Lead case
EAST VILLAGE PROPERTIES LLC

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AART DISCOUNT LOCKSMITHS INC.
    ACCURATE FUNDING LLC
    ALL BORO CONSULTING LLC
    BELKIN BURDEN WENIG & GOLDMAN,
    CONSOLIDATED EDISON CO. OF NY
    CORP. COUNSEL FOR NYC
    EVF1 LLC
    GLOBAL PEST CONTROL
    HORWITZ, JAMES
    INTERNAL REVENUE SERVICE
    JACK JAFFA & ASSOCIATES CORP.
    KRISS & FEUERSTEIN LLP
    LONGMIRE, DAVID
    NEW YORK STATE DEPT. OF FINANC
    NYC DEPT. OF FINANCE
    There are 9 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    231 East 5th Street LLC
    231 East 5th Street
    New York, NY 10003
    NEW YORK-NY
    Tax ID / EIN: xx-xxx4013

    Represented By

    Arnold Mitchell Greene
    Robinson Brog Leinwand Greene
    Genovese & Gluck, P.C.
    875 Third Avenue
    9th Floor
    New York, NY 10022
    (212) 603-6300
    Fax : (212) 956-2164
    Email: amg@robinsonbrog.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