Welcome to BusinessBankruptcies.com!

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

785 Partners LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:11-bk-13702
TYPE / CHAPTER
N/A / 11

Filed

8-3-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 9, 2011
Last Entry Filed
Aug 8, 2011

Docket Entries by Year

Aug 3, 2011 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Chapter 11 Plan due by 12/1/2011, Disclosure Statement due by 12/1/2011, Initial Case Conference due by 9/2/2011, Filed by Andrew K. Glenn of Kasowitz, Benson, Torres & Friedman LLP on behalf of 785 Partners LLC. (Glenn, Andrew) (Entered: 08/03/2011)
Aug 3, 2011 Receipt of Voluntary Petition (Chapter 11)(11-13702) [misc,824] (1039.00) Filing Fee. Receipt number 7821887. Fee amount 1039.00. (U.S. Treasury) (Entered: 08/03/2011)
Aug 3, 2011 Judge Stuart M. Bernstein added to the case. (Porter, Minnie). (Entered: 08/03/2011)
Aug 3, 2011 2 Amended Voluntary Petition. filed by Andrew K. Glenn on behalf of 785 Partners LLC. (Glenn, Andrew) (Entered: 08/03/2011)
Aug 4, 2011 3 Scheduling Order signed on 8/4/2011 with Initial Case Conference to be held on 9/20/2011 at 10:00 AM at Courtroom 723 (SMB) (Parks, Maria) (Entered: 08/04/2011)
Aug 8, 2011 4 Request for 341(a) Notice with 341(a) meeting to be held on 9/12/2011 at 02:30 PM at 80 Broad St., 4th Floor, USTM. (Gadson, Carol) (Entered: 08/08/2011)
Aug 8, 2011 5 Notice of Appearance and Demand for Service of Papers filed by Adam L. Rosen on behalf of First Manhattan Developments REIT. (Rosen, Adam) (Entered: 08/08/2011)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:11-bk-13702
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stuart M. Bernstein
Chapter
11
Filed
Aug 3, 2011
Terminated
Sep 15, 2014
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    First Manhattan Developments REIT
    G Stramindinoli s.r.l. a socio unico
    PB Capital Corporation
    Peckar & Abramson, P.C.
    Perelson Weiner LLP
    Seiden & Schein, P.C.
    TD Bank, N.A.
    Time Square Construction, Inc.
    Tractel

    Parties

    Debtor

    785 Partners LLC
    785 Fifth Avenue
    New York, NY 10036
    Tax ID / EIN: xx-xxx2398

    Represented By

    Andrew K. Glenn
    Kasowitz, Benson, Torres & Friedman LLP
    1633 Broadway
    New York, NY 10019
    (212) 506-1747
    Fax : (212) 506-1800
    Email: aglenn@kasowitz.com

    U.S. Trustee

    United States Trustee
    33 Whitehall Street
    21st Floor
    New York, NY 10004
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 1, 2021 Frozen Foods Partners, LLC 11V 1:2021bk11897
    Oct 12, 2020 Genever Holdings LLC 11 1:2020bk12411
    Aug 9, 2020 All In Jets, LLC 11V 1:2020bk11831
    May 7, 2020 BG Productions, Inc. parent case 11 4:2020bk32509
    May 7, 2020 Bergdorf Graphics, Inc. parent case 11 4:2020bk32510
    Sep 18, 2019 Ponderosa-State Energy, LLC 11 1:2019bk13011
    Dec 18, 2017 Asulin Gallery LLC 11 1:2017bk13571
    Dec 5, 2017 GS Energy LLC parent case 11 1:17-bk-13485
    Dec 5, 2017 Ponderosa Energy LLC 11 1:17-bk-13484
    Sep 20, 2017 La Contessa, Inc. 11 0:17-bk-21549
    Mar 22, 2017 Be My Guest, LLC 11 1:17-bk-10692
    Dec 2, 2015 Tamara Mellon Brand, LLC 11 1:15-bk-12420
    Feb 25, 2015 La Contessa Inc. 11 1:15-bk-10414
    Sep 16, 2014 SIGA Technologies, Inc. 11 1:14-bk-12623
    May 20, 2014 8 West 58th Street Hospitality, LLC 11 1:14-bk-11524