Welcome to BusinessBankruptcies.com!

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

27 Putnam Ave LP

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2019bk13412
TYPE / CHAPTER
Voluntary / 11

Filed

10-25-19

Updated

9-13-23

Last Checked

11-19-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 28, 2019
Last Entry Filed
Oct 25, 2019

Docket Entries by Quarter

Oct 25, 2019 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Schedule A/B due 11/8/2019. Schedule D due 11/8/2019. Schedule E/F due 11/8/2019. Schedule G due 11/8/2019. Schedule H due 11/8/2019. Summary of Assets and Liabilities due 11/8/2019. Statement of Financial Affairs due 11/8/2019. Atty Disclosure State. due 11/8/2019. Employee Income Record Due: 11/8/2019. Incomplete Filings due by 11/8/2019, Chapter 11 Plan due by 2/24/2020, Disclosure Statement due by 2/24/2020, Initial Case Conference due by 11/25/2019, Filed by Mark A. Frankel of Backenroth Frankel & Krinsky, LLP on behalf of 27 Putnam Ave LP. (Frankel, Mark) (Entered: 10/25/2019)
Oct 25, 2019 Receipt of Voluntary Petition (Chapter 11)( 19-13412) [misc,824] (1717.00) Filing Fee. Receipt number A13493290. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 10/25/2019)
Oct 25, 2019 Judge Mary Kay Vyskocil added to the case. (Lewis, Tenille). (Entered: 10/25/2019)
Oct 25, 2019 2 Statement Verification of Creditor Matrix (related document(s)1) filed by Mark A. Frankel on behalf of 27 Putnam Ave LP. (Frankel, Mark) (Entered: 10/25/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2019bk13412
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mary Kay Vyskocil
Chapter
11
Filed
Oct 25, 2019
Type
voluntary
Terminated
Jan 3, 2023
Updated
Sep 13, 2023
Last checked
Nov 19, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    423 Grand Ave LP
    429 Grand Ave LP
    90 Downing St LP
    Alan Goldberg, Paul Arkoian
    Albert Hallman
    Andrew Ramcharan
    Atlantic Intercom Services
    Audrey Signs
    Backenroth Frankel & Krinsky
    Basile Chauffour, Madison Boriskin
    Berline Lucien
    Best Housekeeping Ind. Inc.
    Brian Decourcy
    Christina Ferwerda, Hargis Vuong
    City of New York
    There are 32 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    27 Putnam Ave LP
    114 East 13th Street
    New York, NY 10003
    NEW YORK-NY
    Tax ID / EIN: xx-xxx7503

    Represented By

    Mark A. Frankel
    Backenroth Frankel & Krinsky, LLP
    800 Third Avenue
    11th Floor
    New York, NY 10022
    (212) 593-1100
    Fax : (212) 644-0544
    Email: mfrankel@bfklaw.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 #
    Jan 26 Virgo Iron Works Inc 7 1:2024bk40362
    May 25, 2023 Greene 240 Project, LLC 7 1:2023bk41834
    Oct 25, 2019 90 Downing St LP 11 1:2019bk13413
    Oct 25, 2019 423 Grand Ave LP 11 1:2019bk13414
    Oct 7, 2019 Moke Peace 2 Corp 11 1:2019bk13190
    Jun 5, 2019 Gates 289 AS Inc 7 1:2019bk43468
    Mar 21, 2019 IBK Partners Inc 11 1:2019bk41628
    Feb 19, 2019 177 Lefferts Place Corp 11 1:2019bk40967
    Jul 13, 2018 Gotham City Green LLC 7 1:2018bk44036
    Apr 10, 2018 Quimera Restaurant Group LLC 11 1:2018bk41986
    May 4, 2016 Velvet Peach Cafe Inc 7 1:16-bk-41949
    Mar 15, 2016 Golden Jubilee Realty LLC 11 1:16-bk-41029
    Sep 10, 2015 Uprising Realty Corp. 11 1:15-bk-44164
    Mar 9, 2015 Kaqvet Liquor Store, Inc. 11 1:15-bk-40997
    Apr 8, 2014 MBM DEVELOPMENT LLC 11 1:14-bk-10992