Welcome to BusinessBankruptcies.com!

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

52 West 13th Street P, LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:15-bk-12482
TYPE / CHAPTER
Voluntary / 11

Filed

9-3-15

Updated

9-13-23

Last Checked

10-5-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 4, 2015
Last Entry Filed
Sep 4, 2015

Docket Entries by Year

Sep 3, 2015 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Schedules, Statement of Financial Affairs, Disclosure of Compensation of Attorney for Debtor; List of Equity Security Holders Corporate Ownership Statement Filed by David B. Shemano of Robins Kaplan LLP on behalf of 52 West 13th Street P, LLC. (Shemano, David) (Entered: 09/03/2015)
Sep 3, 2015 Receipt of Voluntary Petition (Chapter 11)(15-12482) [misc,824] (1717.00) Filing Fee. Receipt number 10891370. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 09/03/2015)
Sep 3, 2015 2 Motion for Joint Administration Motion of the Debtors for an Order Pursuant to Rule 1015(b) of the Federal Rules of Bankruptcy Procedure Directing Joint Administration of Chapter 11 Cases filed by David B. Shemano on behalf of 52 West 13th Street P, LLC. (Shemano, David) (Entered: 09/03/2015)
Sep 3, 2015 3 Declaration Declaration of Christopher La Mack Pursuant to Rule 1007-2 of the Local Bankruptcy Rules for the Southern District of New York In Support of Debtors Emergency and Other First-Day Motions filed by David B. Shemano on behalf of 52 West 13th Street P, LLC. (Shemano, David) (Entered: 09/03/2015)
Sep 4, 2015 4 Application for Pro Hac Vice Admission of Howard J. Weg filed by David B. Shemano on behalf of 52 West 13th Street P, LLC. (Shemano, David) (Entered: 09/04/2015)
Sep 4, 2015 Receipt of Application for Pro Hac Vice Admission(15-12482) [motion,122] ( 200.00) Filing Fee. Receipt number 10891574. Fee amount 200.00. (Re: Doc # 4) (U.S. Treasury) (Entered: 09/04/2015)
Sep 4, 2015 5 Application for Pro Hac Vice Admission of Scott F. Gautier filed by David B. Shemano on behalf of 52 West 13th Street P, LLC. (Shemano, David) (Entered: 09/04/2015)
Sep 4, 2015 Receipt of Application for Pro Hac Vice Admission(15-12482) [motion,122] ( 200.00) Filing Fee. Receipt number 10891577. Fee amount 200.00. (Re: Doc # 5) (U.S. Treasury) (Entered: 09/04/2015)
Sep 4, 2015 6 Motion to Approve Motion of the Debtor For Order Authorizing Debtor To Pay Accrued Priority Wages And Other Employee Benefits filed by David B. Shemano on behalf of 52 West 13th Street P, LLC. (Shemano, David) (Entered: 09/04/2015)
Sep 4, 2015 7 Motion to Approve Motion of the Debtors For Order Authorizing the Continued Limited Use of Prepetition Bank Accounts, and Continued Use of Existing Forms filed by David B. Shemano on behalf of 52 West 13th Street P, LLC. (Shemano, David) (Entered: 09/04/2015)

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

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:15-bk-12482
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Sep 3, 2015
Type
voluntary
Terminated
Dec 30, 2019
Updated
Sep 13, 2023
Last checked
Oct 5, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    52 WEST 13TH STREET P, LLC
    A&L CESSPOOL SERVICE CORP
    AGODA
    AGUILA, JOSE D
    AGUSI, UGOCHUKWU J
    AHMED, SUMON
    AMERICAN HOTEL REGISTER
    AREANNA, MATHIS
    ARTIE'S HARDWARE
    ARTIE'S HARDWARE
    ARTIE'S HARDWARE
    ARTIE'S HARDWARE
    ASHHURST, GARVEY
    BABAJEW, AMANDA J
    BAJRAKTARI, MIRLIND
    There are 194 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    52 West 13th Street P, LLC, Debtor
    52 West 13th Street
    New York, NY 10010
    NEW YORK-NY
    704 895-7845
    Tax ID / EIN: xx-xxx8951
    dba The Jade Hotel Greenwich Village

    Represented By

    David B. Shemano
    Robins Kaplan LLP
    601 Lexington Avenue
    Suite 3400
    New York, NY 10022-4611
    310 552-0130
    Fax : 310 229-5800
    Email: dshemano@robinskaplan.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 #
    Sep 9, 2022 Flavorworkstruck LLC 11 1:2022bk42150
    Jun 1, 2021 JDS Fourth Avenue LLC 11 1:2021bk10888
    Jan 31, 2021 26 W 17th St NYC LLC parent case 11 1:2021bk10192
    May 6, 2020 John Varvatos Apparel Corp. parent case 11 1:2020bk11045
    May 6, 2020 Lion/Hendrix Corporation parent case 11 1:2020bk11044
    May 6, 2020 John Varvatos Enterprises, Inc. 11 1:2020bk11043
    Mar 17, 2019 FUBER LLC 11 1:2019bk10790
    Aug 22, 2017 74 Fifth Ave Market Corp. 11 1:17-bk-12321
    Mar 28, 2017 514 EAST 12TH STREET LLC parent case 11 7:17-bk-22469
    Mar 28, 2017 510 EAST 12TH STREET LLC parent case 11 7:17-bk-22468
    Mar 28, 2017 329 EAST 12TH STREET LLC parent case 11 7:17-bk-22467
    Mar 28, 2017 325 EAST 12TH STREET LLC parent case 11 7:17-bk-22464
    Jan 28, 2015 One For The Money, LLC 11 1:15-bk-10188
    Jul 21, 2014 Marquet Fine Pastries II Inc. 7 1:14-bk-12127
    Feb 6, 2013 Metro United Properties, LLC 11 1:13-bk-10382