Welcome to BusinessBankruptcies.com!

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

540 West 21st Street Holdings LLC

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2023bk11053
TYPE / CHAPTER
Voluntary / 11

Filed

8-2-23

Updated

3-17-24

Last Checked

8-28-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 7, 2023
Last Entry Filed
Aug 4, 2023

Docket Entries by Month

Aug 2, 2023 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1738. Filed by 540 West 21st Street Holdings LLC. (Chipman, William) (Entered: 08/02/2023)
Aug 2, 2023 2 Affidavit/Declaration in Support of First Day Motion Declaration of Tomer Jacob in Support of Debtor's First Day Motions and Related Relief Filed By 540 West 21st Street Holdings LLC (Chipman, William) (Entered: 08/02/2023)
Aug 2, 2023 Filed by U.S. Trustee. (Fox, Timothy) (Entered: 08/02/2023)
Aug 2, 2023 Judge Mary F. Walrath added to case (SH) (Entered: 08/02/2023)
Aug 2, 2023 3 Application to Appoint Claims/Noticing Agent STRETTO Filed By 540 West 21st Street Holdings LLC (Chipman, William) (Entered: 08/02/2023)
Aug 2, 2023 4 Motion to Maintain Bank Accounts Motion of the Debtor for Interim and Final Orders: (I) Approving the Continued Use of the Debtors Cash Management System, Bank Accounts, and Business Forms; (II) Extending the Debtors Time to Comply with Section 345(b) of the Bankruptcy Code; and (III) Granting Related Relief Filed By 540 West 21st Street Holdings LLC (Chipman, William) (Entered: 08/02/2023)
Aug 2, 2023 5 Receipt of filing fee for Voluntary Petition (Chapter 11)( 23-11053) [misc,volp11a] (1738.00). Receipt Number A11194315, amount $1738.00. (U.S. Treasury) (Entered: 08/02/2023)
Aug 2, 2023 6 List of Creditors Filed by 540 West 21st Street Holdings LLC. (Chipman, William) (Entered: 08/02/2023)
Aug 2, 2023 7 The transcriber has requested a standing order for all hearings in this case. To obtain a copy of a transcript contact the transcriber Reliable Companies. Telephone number 302-654-8080.. (Reliable Companies) (Entered: 08/02/2023)
Aug 3, 2023 8 Notice of Agenda of Matters Scheduled for Hearing Filed by 540 West 21st Street Holdings LLC. Hearing scheduled for 8/4/2023 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Chipman, William) (Entered: 08/03/2023)
Show 5 more entries
Aug 3, 2023 14 Motion to Appear pro hac vice of Rebecca L. Ritchie of Skadden, Arps, Slate, Meagher & Flom LLP. Receipt Number 4193867, Filed by DZ 21st Street, LLC. (Dakin, Jacqueline) (Entered: 08/03/2023)
Aug 3, 2023 Attorney James J. Mazza, Jr and Jacqueline Michelle Dakin for DZ 21st Street, LLC, Jason N. Kestecher and Jacqueline Michelle Dakin for DZ 21st Street, LLC, Rebecca Ritchie and Jacqueline Michelle Dakin for DZ 21st Street, LLC added to case Filed by DZ 21st Street, LLC. (Dakin, Jacqueline) (Entered: 08/03/2023)
Aug 3, 2023 15 Affidavit/Declaration of Service re: Notice of Filing of Bankruptcy Petition and Related Pleadings: Notice and Agenda of Hearing on First Day Motions Scheduled for Hearing on August 4, 2023, at 10:30 A.M. (ET) (Docket No. 8). Filed by Stretto. (related document(s)8) (Betance, Sheryl) (Entered: 08/03/2023)
Aug 3, 2023 16 Order Approving Motion for Admission pro hac vice of Jason J. DeJonker (Related Doc # 9) Signed on 8/3/2023. (LMC) (Entered: 08/03/2023)
Aug 3, 2023 17 Order Approving Motion for Admission pro hac vice of William S. Hackney (Related Doc # 10) Signed on 8/3/2023. (LMC) (Entered: 08/03/2023)
Aug 3, 2023 18 Order Approving Motion for Admission pro hac vice of James J. Mazza, Jr. (Related Doc # 12) Signed on 8/3/2023. (LMC) (Entered: 08/03/2023)
Aug 3, 2023 19 Order Approving Motion for Admission pro hac vice of Jason N. Kestecher (Related Doc # 13) Signed on 8/3/2023. (LMC) (Entered: 08/03/2023)
Aug 3, 2023 20 Order Approving Motion for Admission pro hac vice of Rebecca L. Ritchie (Related Doc # 14) Signed on 8/3/2023. (LMC) (Entered: 08/03/2023)
Aug 4, 2023 21 Exhibit(s) Notice of Filing of Revised Interim Order Granting Motion of the Debtor for (I) Continued Use of the Debtor's Cash Management System, Bank Accounts, and Business Forms and (II) Related Relief (related document(s)4) Filed by 540 West 21st Street Holdings LLC. (Attachments: # 1 Exhibit # 2 Exhibit B) (Chipman, William) (Entered: 08/04/2023)
Aug 4, 2023 22 Order Authorizing the Retention and Appointment of STRETTO, INC. as Claims and Noticing Agent Effective as of the Petition Date (Related Doc # 3) Signed on 8/4/2023. (LMC) (Entered: 08/04/2023)

There are 6 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
Delaware Bankruptcy Court
Case number
1:2023bk11053
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mary F. Walrath
Chapter
11
Filed
Aug 2, 2023
Type
voluntary
Updated
Mar 17, 2024
Last checked
Aug 28, 2023

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    540 West 21st Street Holdings LLC
    540 West 21st Street
    New York, NY 10011
    NEW YORK-NY
    Tax ID / EIN: xx-xxx1133
    aka 540 west 21
    aka 540 west 21 holdings

    Represented By

    William E. Chipman, Jr.
    Chipman Brown Cicero & Cole, LLP
    Hercules Plaza
    1313 North Market Street
    Suite 5400
    Wilmington, DE 19801
    302-295-0193
    Fax : 302-295-0199
    Email: chipman@chipmanbrown.com
    Jason DeJonker
    Bryan Cave Leighton Paisner
    161 North Clark Street
    Suite 4300
    Chicago, IL 60601-3315
    312-602-5000
    Fax : 312-602-5050
    Email: jason.dejonker@bclplaw.com
    William S. Hackney, III
    Bryan Cave Leighton Paisner LLP
    161 North Clark Street
    Suite 4300
    Chicago, IL 60601
    312-602-5066
    Fax : 312-602-5050
    Email: William.Hackney@bclplaw.com

    U.S. Trustee

    U.S. Trustee
    Office of the United States Trustee
    J. Caleb Boggs Federal Building
    844 King Street, Suite 2207
    Lockbox 35
    Wilmington, DE 19801
    (302)-573-6491

    Represented By

    Timothy Jay Fox, Jr.
    Office of the United States Trustee
    U. S. Department of Justice
    844 King Street, Suite 2207
    Lockbox #35
    Wilmington, DE 19801
    302-573-6491
    Fax : 302-573-6497
    Email: timothy.fox@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 12, 2023 The Redeemer Film LLC 7 1:2023bk11290
    Feb 13, 2023 Gold Mezz LLC parent case 11 1:2023bk10212
    Feb 13, 2023 KOVA 521, LLC parent case 11 1:2023bk10211
    Sep 27, 2022 Hale & Hearty Soups L.L.C. 7 1:2022bk11285
    Sep 14, 2022 533 West 27 Street Common Member LLC parent case 11 1:2022bk11239
    Sep 12, 2022 Ben's Garden Inc. 11V 8:2022bk72391
    Mar 5, 2020 400 WEST 23RD STREET RESTAURANT CORP. 11 1:2020bk41379
    Jan 16, 2020 Moto Ride, LLC 11 8:2020bk70365
    Feb 14, 2018 New Hope Missionary Baptist Church, Inc. 7 1:2018bk10402
    Sep 12, 2015 LQ 511 Corp. 7 1:15-bk-12535
    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
    Jun 28, 2011 Barquet Group, Inc. 11 1:11-bk-13116