Welcome to BusinessBankruptcies.com!

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

244/246 Holdco LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2023bk10797
TYPE / CHAPTER
Voluntary / 11

Filed

5-19-23

Updated

3-10-24

Last Checked

5-26-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 26, 2023
Last Entry Filed
May 25, 2023

Docket Entries by Month

May 19, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan due by 9/18/2023, Disclosure Statement due by 9/18/2023, Initial Case Conference due by 6/20/2023, Filed by Clifford A. Katz of Platzer, Swergold, Goldberg, Katz & Jaslow LLP on behalf of 244/246 Holdco LLC. (Attachments: # 1 Statement regarding authority to sign and file petition and Resolution of the Members/Managers of 244/246 Holdco LLC) (Katz, Clifford) (Entered: 05/19/2023)
May 19, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-10797) [misc,824] (1738.00) Filing Fee. Receipt number A16208590. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 05/19/2023)
May 19, 2023 Judge Philip Bentley added to the case. (Porter, Minnie). (Entered: 05/19/2023)
May 19, 2023 Deficiencies Set: Schedule A/B due 6/2/2023. Schedule D due 6/2/2023. Schedule E/F due 6/2/2023. Schedule G due 6/2/2023. Schedule H due 6/2/2023. Summary of Assets and Liabilities due 6/2/2023. Statement of Financial Affairs due 6/2/2023. 20 Largest Unsecured Creditors Due at Time of Filing. Declaration of Schedules due 6/2/2023. List of all creditors Due at Time of Filing. List of All Creditors Required on Case Docket in PDF Format Due at the Time of Filing. List of Equity Security Holders due 6/2/2023. Local Rule 1007-2 Affidavit Due at Time of Filing. Corporate Ownership Statement Due at the Time of Filing. Incomplete Filings due by 6/2/2023, (Porter, Minnie). (Entered: 05/19/2023)
May 19, 2023 2 Matrix and Verification of Creditor Matrix Filed by Teresa Sadutto-Carley on behalf of 244/246 Holdco LLC. (Sadutto-Carley, Teresa) (Entered: 05/19/2023)
May 19, 2023 3 Affidavit Pursuant to LR 1007-2 of Debtor 244/246 Holdco LLC Filed by Clifford A. Katz on behalf of 244/246 Holdco LLC. (Katz, Clifford) (Entered: 05/19/2023)
May 19, 2023 4 Motion for Joint Administration of Debtor 244/246 Holdco LLC and Proposed Order filed by Clifford A. Katz on behalf of 244/246 Holdco LLC. (Katz, Clifford) (Entered: 05/19/2023)
May 22, 2023 5 Corporate Ownership Statement Pursuant to Rule 7007.1. Corporate parents added to case: 244/246 Members LLC. Filed by Clifford A. Katz on behalf of 244/246 Holdco LLC. (Katz, Clifford) (Entered: 05/22/2023)
May 25, 2023 6 Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 6/23/2023 at 02:30 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Ho, Amanda). (Entered: 05/25/2023)

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2023bk10797
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Philip Bentley
Chapter
11
Filed
May 19, 2023
Type
voluntary
Updated
Mar 10, 2024
Last checked
May 26, 2023
Lead case
246-18 Realty LLC

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    244 246 W 18 SME LLC
    244/246 HOLDCO LLC
    DAVID G. MOSS
    ERAN SILVERBERG
    GOLDBERG WEPRIN FINKEL ET AL.
    INTERNAL REVENUE SERVICE
    NYC DEPT OF FINANCE
    NYC LAW DEPARTMENT
    NYS ATTORNEY GENERAL'S OFFICE
    NYS DEPT OF TAXATION & FINANCE
    SPERRY RE CAPITAL
    US ATTORNEYS OFFICE

    Parties

    Debtor

    244/246 Holdco LLC
    42-14 Astoria Blvd.
    Astoria, NY 11103
    QUEENS-NY
    Tax ID / EIN: xx-xxx3946

    Represented By

    Clifford A. Katz
    Platzer, Swergold, Goldberg, Katz & Jaslow LLP
    475 Park Ave South
    New York, NY 10016
    212-593-3000
    Fax : 212-593-0353
    Email: ckatz@platzerlaw.com
    Teresa Sadutto-Carley
    Platzer, Swergold, Levine,
    Goldberg, Katz & Jaslow, LLP
    475 Park Avenue South
    18th Floor
    New York, NY 10016
    (212) 593-3000
    Fax : (212) 593-0353
    Email: tsadutto@platzerlaw.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 #
    Apr 18, 2022 CORLICH ENTERPRISES 11 1:2022bk40801
    Apr 18, 2022 CHEFS FOR HUMANITY 11 1:2022bk40800
    Feb 15, 2022 Forum Diner Corp. 11V 1:2022bk40265
    Nov 13, 2019 DRAW ONE COFFEE SHOP, INC. 11 1:2019bk46836
    Jun 26, 2019 FORUM DINER CORP. 11 1:2019bk43952
    Mar 13, 2019 FUEL COLLEGE, LLC 11 1:2019bk41479
    Jan 30, 2019 888 Dining Corp. d/b/a Strokos Pizza and Deli Rest 11 1:2019bk40591
    Feb 7, 2018 Kristina Martinez and Daniel Martinez 11 1:2018bk40703
    Feb 1, 2018 Danny's Athens Diner Inc. 11 1:2018bk40632
    Jan 24, 2018 Bridgehampton Stone Inc. 11 1:2018bk40385
    Dec 7, 2017 RIGHTWAY ENTERPRISES INC. 11 1:17-bk-46587
    May 18, 2017 Diontech Consulting Inc. 7 1:17-bk-42507
    Mar 2, 2017 Old Fashion Butcher Shop Inc 11 1:17-bk-41006
    Nov 16, 2016 24-65 AMA LLC. 7 1:16-bk-45138
    Mar 9, 2016 24-65 AMA LLC. 7 1:16-bk-40953