Welcome to BusinessBankruptcies.com!

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

560 Seventh Avenue Owner Secondary LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2023bk11071
TYPE / CHAPTER
Voluntary / 11

Filed

7-9-23

Updated

3-31-24

Last Checked

8-2-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 14, 2023
Last Entry Filed
Jul 13, 2023

Docket Entries by Month

Jul 9, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Case Designated As Mega as per LBR 1073-1. Schedule A/B due 07/24/2023. Schedule D due 07/24/2023. Schedule E/F due 07/24/2023. Schedule G due 07/24/2023. Schedule H due 07/24/2023. Summary of Assets and Liabilities due 07/24/2023. Statement of Financial Affairs due 07/24/2023. Atty Disclosure State. due 07/24/2023. 20 Largest Unsecured Creditors due 07/24/2023. Declaration of Schedules due 07/24/2023. Incomplete Filings due by 07/24/2023, Chapter 11 Plan due by 11/6/2023, Disclosure Statement due by 11/6/2023, Initial Case Conference due by 8/8/2023, Filed by Kevin J. Nash of Goldberg Weprin Finkel Goldstein LLP on behalf of 560 Seventh Avenue Owner Secondary LLC. (Nash, Kevin) (Entered: 07/09/2023)
Jul 9, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-11071) [misc,824] (1738.00) Filing Fee. Receipt number A16267147. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 07/09/2023)
Jul 10, 2023 Judge Philip Bentley added to the case. (Porter, Minnie). (Entered: 07/10/2023)
Jul 10, 2023 2 Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 8/7/2023 at 02:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Lopez, Mary). (Entered: 07/10/2023)
Jul 10, 2023 3 (Notice Cancelled. Please see Doc. No 4 for Correct Entry) Notice of Rescheduled Section 341 Meeting of Creditors. All parties shall appear by phone. See Instructions Included. Filed by Brian S. Masumoto on behalf of United States Trustee. 341(a) meeting to be held on 8/7/2023 at 01:45 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Masumoto, Brian) Modified on 7/10/2023 (Lopez, Mary). (Entered: 07/10/2023)
Jul 10, 2023 4 Notice of Rescheduled Section 341 Meeting of Creditors. All parties shall appear by phone. See Instructions Included. Filed by Brian S. Masumoto on behalf of United States Trustee. 341(a) meeting to be held on 8/7/2023 at 02:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Masumoto, Brian) (Entered: 07/10/2023)
Jul 10, 2023 5 Notice of Appearance and Request for Service of All Notices, Pleadings, and Orders filed by Scott S. Markowitz on behalf of Garment Center Congregation. (Markowitz, Scott) (Entered: 07/10/2023)
Jul 10, 2023 6 Notice of Appearance (related document(s)1) filed by Harvey A. Strickon on behalf of AREPIII MVTS, LLC. (Strickon, Harvey) (Entered: 07/10/2023)
Jul 12, 2023 7 Notice of Appearance and Request for Service of Papers filed by Laura E. Appleby on behalf of Global One Professional Investment Type Private U.S. Real Estate Investment Trust No. 2(H), Global One Professional Investment Type Private U.S. Real Estate Investment Trust No. 1(H). (Appleby, Laura) (Entered: 07/12/2023)
Jul 12, 2023 8 Order Scheduling Initial Case Conference signed on 7/12/2023; with hearing to be held on 8/3/2023 at 11:00 AM at Videoconference (ZoomGov) (PB) (White, Greg) (Entered: 07/12/2023)
Jul 12, 2023 9 Notice of Appearance (related document(s)1) filed by Harvey A. Strickon on behalf of AREPIII MVTS, LLC and CREP TIMES SQUARE HOTEL LLC. (Strickon, Harvey) (Entered: 07/12/2023)
Jul 12, 2023 10 Motion for Relief from Stay filed by Harvey A. Strickon on behalf of AREPIII MVTS, LLC and CREP TIMES SQUARE HOTEL LLC with hearing to be held on 8/3/2023 at 11:00 AM at Videoconference (ZoomGov) (PB) Responses due by 7/27/2023,. (Attachments: # 1 Pleading Motion for Relief from Stay) (Strickon, Harvey) Docket Text Hearing Location Modified on 7/13/2023 (Bush, Brent) (Entered: 07/12/2023)
Jul 12, 2023 Receipt of Motion for Relief from Stay (fee)( 23-11071-pb) [motion,185] ( 188.00) Filing Fee. Receipt number A16272804. Fee amount 188.00. (Re: Doc # 10) (U.S. Treasury) (Entered: 07/12/2023)

There are 5 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
New York Southern Bankruptcy Court
Case number
1:2023bk11071
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Jul 9, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Aug 2, 2023
Lead case
560 Seventh Avenue Owner Primary LLC

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ArentFox Schiff LLP
    AREPIII MVTS LLC
    AREPIII MVTS, LLC
    Brian Nath
    CONSOLIDATED EDISON COMPANY OF NEW YORK, INC
    CREP Times Square Hotel LLC
    Eric F. Allendorf, Esq.
    Faegre Drinker Biddle & Reath LLP
    FTI Consulting
    Global One Asset Management
    Internal Revenue Service
    NEC Financial Services, LLC
    NYC Dep't of Finance
    NYC Dep't of Finance
    NYC Dep't of Finance
    There are 18 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    560 Seventh Avenue Owner Secondary LLC
    560 Seventh Avenue
    New York, NY 10018-1801
    NEW YORK-NY
    Tax ID / EIN: xx-xxx3486

    Represented By

    Kevin J. Nash
    Goldberg Weprin Finkel Goldstein LLP
    125 Park Avenue, 12th Floor
    New York, NY 10017
    212-301-6944
    Fax : 212-221-6532
    Email: kjnash@gwfglaw.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

    Brian S. Masumoto
    DOJ-Ust
    Alexander Hamilton Custom House
    One Bowling Green
    Room 534
    New York, NY 10004-1408
    212-510-0500
    Email: nysbnotice@gmail.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 12, 2023 560 Seventh Avenue Owner Primary LLC 11 1:2023bk11289
    Dec 9, 2022 The High Street, Inc. 11V 1:2022bk11655
    Jan 31, 2021 240 W 40 St NYC LLC parent case 11 1:2021bk10189
    Apr 6, 2018 Nine West Jeanswear Holding LLC parent case 11 1:2018bk10956
    Apr 6, 2018 Nine West Development LLC parent case 11 1:2018bk10953
    Apr 6, 2018 Nine West Apparel Holdings LLC parent case 11 1:2018bk10951
    Apr 6, 2018 Jasper Parent LLC parent case 11 1:2018bk10948
    Apr 6, 2018 Nine West Holdings, Inc. 11 1:2018bk10947
    Apr 6, 2018 One Jeanswear Group Inc. parent case 11 1:2018bk10958
    Nov 27, 2017 Maoz 8th Avenue LLC 11 1:17-bk-13327
    Oct 25, 2017 Fabritex Inc. 7 1:17-bk-12989
    Nov 14, 2016 World Cross Culture, Inc. 11 1:16-bk-13166
    Nov 14, 2016 Level 8 Apparel LLC 11 1:16-bk-13164
    Apr 14, 2016 TBA Global, LLC f/k/a TBA Global Events, LLC 7 1:16-bk-10914
    Jul 3, 2013 Breakaway Fashion, Inc. 7 1:13-bk-12210