Welcome to BusinessBankruptcies.com!

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

36 West 11th Street BH, LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2024bk10650
TYPE / CHAPTER
Voluntary / 11

Filed

4-16-24

Updated

4-17-24

Last Checked

4-24-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 22, 2024
Last Entry Filed
Apr 20, 2024

Docket Entries by Day

Apr 16 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan due by 8/14/2024, Disclosure Statement due by 8/14/2024, Initial Case Conference due by 5/16/2024, Filed by Jonathan S. Pasternak of Davidoff Hutcher & Citron LLP on behalf of 36 West 11th Street BH, LLC. (Pasternak, Jonathan) (Entered: 04/16/2024)
Apr 16 Receipt of Voluntary Petition (Chapter 11)( 24-10650) [misc,824] (1738.00) Filing Fee. Receipt number A16589939. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 04/16/2024)
Apr 16 Judge Lisa G Beckerman added to the case. (Porter, Minnie). (Entered: 04/16/2024)
Apr 16 2 Affidavit Pursuant to LR 1007-2 Filed by Jonathan S. Pasternak on behalf of 36 West 11th Street BH, LLC. (Pasternak, Jonathan) (Entered: 04/16/2024)
Apr 17 3 Motion to Set Last Day to File Proofs of Claim filed by Jonathan S. Pasternak on behalf of 36 West 11th Street BH, LLC. (Attachments: # 1 Proposed Order # 2 Proposed Notice) (Pasternak, Jonathan) (Entered: 04/17/2024)
Apr 17 4 Notice of Presentment of Motion to Set Last Day to File Proofs of Claim (related document(s)3) filed by Jonathan S. Pasternak on behalf of 36 West 11th Street BH, LLC. with presentment to be held on 5/1/2024 (check with court for location) (Attachments: # 1 Affidavit of Service)(Pasternak, Jonathan) (Entered: 04/17/2024)
Apr 17 5 Notice of 341(a) Meeting of Creditors - 341(a) meeting to be held on 5/16/2024 at 01:30 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Suarez, Aurea). (Entered: 04/17/2024)
Apr 18 6 Notice of Hearing /call in information for creditors' meeting filed by Greg M. Zipes on behalf of United States Trustee. with hearing to be held on 5/16/2024 at 01:30 PM at Office of UST (TELECONFERENCE ONLY) (Zipes, Greg) (Entered: 04/18/2024)
Apr 20 7 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 5)) . Notice Date 04/19/2024. (Admin.) (Entered: 04/20/2024)

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2024bk10650
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Lisa G Beckerman
Chapter
11
Filed
Apr 16, 2024
Type
voluntary
Updated
Apr 17, 2024
Last checked
Apr 24, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    36W11 LLC
    Chris Allam
    City of NY Dept. of Finance
    Copley Monomoy, LLC
    CW West 11 Lender, LLC
    Internal Revenue Service
    NYS Dept. of Taxation & Finance
    Office of the U.S. Trustee
    Shaun Moamem

    Parties

    Debtor

    36 West 11th Street BH, LLC
    3284 North 29th Court
    Hollywood, FL 33020
    NEW YORK-NY
    Tax ID / EIN: xx-xxx6182

    Represented By

    Jonathan S. Pasternak
    Davidoff Hutcher & Citron LLP
    605 Third Avenue
    New York, NY 10158
    646-428-3124
    Email: jsp@dhclegal.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

    Represented By

    Greg M. Zipes
    DOJ-Ust
    Alexander Hamilton Custom House
    One Bowling Green
    Ste 534
    New York, NY 10004
    212-510-0500
    Email: greg.zipes@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 14 384 South 5th LLC 11 1:2024bk40680
    Jul 15, 2023 B-G Investments, LLC 7 0:2023bk15535
    Oct 24, 2021 Aerospace Precision, Inc 11 0:2021bk20198
    Oct 19, 2021 25-16 37th Ave Owners, LLC 11 1:2021bk42662
    Dec 21, 2020 159 Broadway Member LLC 11 7:2020bk23289
    Dec 21, 2020 WB BRIDGE HOTEL LLC 11 7:2020bk23288
    Dec 21, 2020 159 Broadway Member LLC 11 7:2020bk23287
    Dec 18, 2020 85 Flatbush RHO Residential LLC parent case 11 7:2020bk23282
    Dec 18, 2020 85 Flatbush RHO Hotel LLC parent case 11 7:2020bk23281
    Dec 18, 2020 85 Flatbush RHO Mezz LLC 11 7:2020bk23280
    Oct 21, 2019 Celestial Church of Christ, 7 Halleluyah Parish, I 11 0:2019bk24118
    Dec 8, 2015 1553 Powerline Realty, LLC. 11 0:15-bk-31370
    Nov 4, 2015 Icy Gold, LLC 11 0:15-bk-29585
    Jul 20, 2015 Urban Properties Group, Inc. 11 0:15-bk-22938
    Mar 18, 2015 SIERRA RESOURCE GROUP, INC 11 2:15-bk-11426