Welcome to BusinessBankruptcies.com!

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

236 West E&P LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2024bk10830
TYPE / CHAPTER
Voluntary / 11

Filed

5-14-24

Updated

5-15-24

Last Checked

5-30-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 20, 2024
Last Entry Filed
May 16, 2024

Docket Entries by Week of Year

May 14 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Statement of Current Monthly Income Form 122B Due 05/28/2024. Attachment to Voluntary Petition for Non-Individuals Filing For Bankruptcy Under Chapter 11 - Form 201A due 05/28/2024. Schedule A/B due 05/28/2024. Schedule C due 05/28/2024. Schedule D due 05/28/2024. Schedule E/F due 05/28/2024. Schedule G due 05/28/2024. Schedule H due 05/28/2024. Schedule I due 05/28/2024. Schedule J due 05/28/2024. Schedule J-2 due 05/28/2024. Summary of Assets and Liabilities due 05/28/2024. Statement of Financial Affairs due 05/28/2024. Atty Disclosure State. due 05/28/2024. Statement of Operations Due: 05/28/2024. 20 Largest Unsecured Creditors due 05/28/2024. Balance Sheet Due Date:05/28/2024. Employee Income Record Due: 05/28/2024. Cash Flow Statement Due:05/28/2024. Declaration of Schedules due 05/28/2024. Pro Se Debtor Signature On Petition due 05/28/2024. Debtor 342B Signature On Petition due 05/28/2024. Bankruptcy Petition Preparer Notice, Declaration and Signature Form 119 due 05/28/2024. List of all creditors due 05/28/2024. List of All Creditors Required on Case Docket in PDF Format due 05/28/2024. List of Equity Security Holders due 05/28/2024. Federal Income Tax Return Date: 05/28/2024 Record of Interest in Education Individual Retirement Account Due: 05/28/2024. Local Rule 1007-2 Affidavit due by: 05/28/2024. Corporate Ownership Statement due by: 05/28/2024. Incomplete Filings due by 05/28/2024, Chapter 11 Plan due by 9/11/2024, Disclosure Statement due by 9/11/2024, Initial Case Conference due by 6/13/2024, Filed by Stacey Reeves of Law Offices of Stacey Simon Reeves on behalf of 236 West E&P LLC. (Attachments: # 1 Resolution) (Reeves, Stacey) Modified on 5/14/2024 (Porter, Minnie). (Entered: 05/14/2024)
May 14 Judge David S Jones added to the case. (Porter, Minnie). (Entered: 05/14/2024)
May 14 Receipt of Voluntary Petition (Chapter 11)( 24-10830) [misc,824] (1738.00) Filing Fee. Receipt number A16622494. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 05/14/2024)
May 14 Pending Deadlines Terminated. (Porter, Minnie). (Entered: 05/14/2024)
May 14 Deficiencies Set: Schedule A/B due 5/28/2024. Schedule D due 5/28/2024. Schedule E/F due 5/28/2024. Schedule G due 5/28/2024. Schedule H due 5/28/2024. Summary of Assets and Liabilities due 5/28/2024. Statement of Financial Affairs due 5/28/2024. Atty Disclosure State. due 5/28/2024. 20 Largest Unsecured Creditors DUE at Time of Filing. Declaration of Schedules due 5/28/2024. List of all creditors DUE at Time of Filing. List of All Creditors Required on Case Docket in PDF Format DUE at Time of Filing. List of Equity Security Holders DUE at Time of Filing. Local Rule 1007-2 Affidavit DUE at Time of Filing. Corporate Ownership Statement DUE at Time of Filing. Incomplete Filings due by 5/28/2024, (Porter, Minnie). (Entered: 05/14/2024)
May 16 2 Order Signed on 5/16/2024 Scheduling the Initial Case Conference for 6/13/2024 at 10:00 a.m. via Videoconference (ZoomGov). (Calderon, Lynda) (Entered: 05/16/2024)
May 16 3 Notice of Appearance For the Debtor filed by Michael L. Previto on behalf of 236 West E&P LLC. (Previto, Michael) (Entered: 05/16/2024)

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2024bk10830
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
David S Jones
Chapter
11
Filed
May 14, 2024
Type
voluntary
Updated
May 15, 2024
Last checked
May 30, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Matthew Burrows
    Michael L. Previto, Esq.
    PS Funding, Inc.
    PS Funding, Inc.

    Parties

    Debtor

    236 West E&P LLC
    235 West 136th Street
    New York, NY 11234
    NEW YORK-NY
    Tax ID / EIN: xx-xxx0597

    Represented By

    Michael L. Previto
    Michael L. Previto
    535 Broadhollow Road
    Melville, NY 117474
    631-379-0837
    Fax : 631-698-0686
    Email: mchprev@aol.com
    Stacey Reeves
    Law Offices of Stacey Simon Reeves
    3220 Fairfield Ave
    Ste 7a
    Bronx
    Bronx, NY 10463
    347-340-1008
    Fax : 718-593-4485
    Email: stacey_simon@msn.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 #
    May 23 Cone Heads Ltd 7 1:2024bk10909
    Feb 27 13 Columbus Holdings Inc. 7 1:2024bk40874
    Sep 6, 2023 13 Columbus Holdings Inc. 7 1:2023bk43179
    May 19, 2023 463 Classon Ave HDFC Block 1985/Lot 05 11 1:2023bk41767
    Jun 17, 2019 Hamiltons 549 LLC 11 1:2019bk11995
    Jan 2, 2019 109 West 141 Street Corporation 11 1:2019bk10001
    Oct 29, 2018 Tear Drops of Elegance 11 1:2018bk13282
    Jul 2, 2018 167 West 133rd Street Housing Development Fund Cor 11 1:2018bk12043
    Mar 22, 2018 Tear Drops of Elegance, Inc. 11 1:2018bk10785
    Jul 7, 2016 Reverend C.T. Walker Housing Development Fund Corp 11 1:16-bk-43014
    Oct 21, 2013 Affordable Housing Corp. 11 1:13-bk-13417
    Jul 30, 2013 228 W 132 LLC 11 1:13-bk-12481
    Mar 25, 2013 241 W 132 LLC 11 1:13-bk-10875
    Aug 15, 2012 Loretta LTD 11 1:12-bk-13486
    Feb 21, 2012 Loretta LTD 11 1:12-bk-10718