Welcome to BusinessBankruptcies.com!

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

533 West 27 Street Common Member LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2022bk11239
TYPE / CHAPTER
Voluntary / 11

Filed

9-14-22

Updated

3-31-24

Last Checked

9-15-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 15, 2022
Last Entry Filed
Sep 14, 2022

Docket Entries by Month

Sep 14, 2022 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Case Designated As Mega as per LBR 1073-1. Chapter 11 Plan due by 1/12/2023, Disclosure Statement due by 1/12/2023, Initial Case Conference due by 10/14/2022, Filed by Fred B. Ringel of Leech Tishman Robinson Brog PLLC on behalf of 533 West 27 Street Common Member LLC. (Ringel, Fred) (Entered: 09/14/2022)
Sep 14, 2022 Judge Martin Glenn added to the case. (Porter, Minnie). (Entered: 09/14/2022)
Sep 14, 2022 Receipt of Voluntary Petition (Chapter 11)( 22-11239) [misc,824] (1738.00) Filing Fee. Receipt number A15921458. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 09/14/2022)
Sep 14, 2022 2 Affidavit Pursuant to LR 1007-2 - DECLARATION PURSUANT TO LOCAL RULE 1007-2 Filed by Fred B. Ringel on behalf of 533 West 27 Street Common Member LLC. (Ringel, Fred) (Entered: 09/14/2022)
Sep 14, 2022 3 Motion for Joint Administration - APPLICATION PURSUANT TO SECTION 105 OF THE BANKRUPTCY CODE AND RULE 1015(b) OF THE FEDERAL RULES OF BANKRUPTCY PROCEDURE FOR ORDER DIRECTING JOINT ADMINISTRATION filed by Fred B. Ringel on behalf of 533 West 27 Street Common Member LLC. (Attachments: # 1 Proposed Order) (Ringel, Fred) (Entered: 09/14/2022)

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2022bk11239
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin Glenn
Chapter
11
Filed
Sep 14, 2022
Type
voluntary
Updated
Mar 31, 2024
Last checked
Sep 15, 2022
Lead case
Starlin LLC

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CORP. COUNSEL FOR NYC
    HARVEY OSHER
    INTERNAL REVENUE SERVICE
    MITCHELL REALTY LLC
    NEW YORK STATE DEPT. OF FINANC
    NYC DEPT. OF FINANCE
    NYC LAW DEPARTMENT
    OFFICE OF THE ATTORNEY GENERAL
    US ATTY OFFICE -SDNY

    Parties

    Debtor

    533 West 27 Street Common Member LLC
    617 11th Avenue
    New York, NY 10036
    NEW YORK-NY
    Tax ID / EIN: xx-xxx4581

    Represented By

    Fred B. Ringel
    Leech Tishman Robinson Brog PLLC
    875 Third Avenue
    Ste 9th Flor
    New York, NY 10022
    212-603-6300
    Email: fringel@leechtishman.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 16, 2020 Moto Ride, LLC 11 8:2020bk70365
    Dec 31, 2018 Indie Fresh Operations, LLC 7 1:2018bk14212
    Dec 31, 2018 Indie Fresh Holdings, LLC 7 1:2018bk14211
    Jan 3, 2018 30TH STREET SERVICE STATION INC 11 1:2018bk10008
    Sep 22, 2015 Undercurrent Acquisition, LLC 11 1:15-bk-12598
    Sep 22, 2015 Wink, Inc. 11 1:15-bk-12597
    Sep 22, 2015 Quirky, Inc. 11 1:15-bk-12596
    Oct 10, 2013 LIC Crown Leasehold Owner LLC 11 1:13-bk-13306
    Oct 10, 2013 LIC Crown Fee Owner LLC 11 1:13-bk-13305
    Oct 10, 2013 LIC Crown Mezz Borrower LLC 11 1:13-bk-13304
    Mar 12, 2013 Workspaces-NYC, LLC 7 1:13-bk-14274
    Jan 29, 2013 WineCare Storage LLC 11 1:13-bk-10268
    Jun 18, 2012 Rainbow Bronze, LLC 7 1:12-bk-12581
    Jun 6, 2012 Thanks 1B LLC 11 1:12-bk-12460
    Jun 28, 2011 Barquet Group, Inc. 11 1:11-bk-13116