Welcome to BusinessBankruptcies.com!

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

85 Flatbush RHO Mezz LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2020bk23280
TYPE / CHAPTER
Voluntary / 11

Filed

12-18-20

Updated

3-31-24

Last Checked

1-13-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 21, 2020
Last Entry Filed
Dec 21, 2020

Docket Entries by Quarter

Dec 18, 2020 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan due by 4/19/2021, Disclosure Statement due by 4/19/2021, Initial Case Conference due by 1/19/2021, Filed by Fred B. Ringel of Robinson Brog Leinwand Greene Genovese & on behalf of 85 Flatbush RHO Mezz LLC. (Ringel, Fred) (Entered: 12/18/2020)
Dec 18, 2020 Judge Robert D. Drain added to the case. (Correa, Mimi). (Entered: 12/18/2020)
Dec 18, 2020 Receipt of Voluntary Petition (Chapter 11)( 20-23280) [misc,824] (1738.00) Filing Fee. Receipt number A14709478. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 12/18/2020)
Dec 18, 2020 Case Related to 17-22453 East Village Properties LLC. (Correa, Mimi) (Entered: 12/18/2020)
Dec 18, 2020 2 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 85 Flatbush RHO Mezz LLC. (Attachments: # 1 Proposed Order) (Ringel, Fred) (Entered: 12/18/2020)
Dec 18, 2020 3 Motion for Approval of Adequate Assurance of Payment to Utility Services and Continuation of Service - DEBTORS MOTION (I) APPROVING DEBTORS PROPOSED FORM OF ADEQUATE ASSURANCE OF PAYMENT, (II) ESTABLISHING PROCEDURES FOR RESOLVING OBJECTIONS BY UTILITY COMPANIES AND (III) PROHIBITING UTILITY COMPANIES FROM ALTERING, REFUSING OR DISCONTINUING SERVICE [Presentment Date: January 4, 2021 at 12:00 p.m.] filed by Fred B. Ringel on behalf of 85 Flatbush RHO Mezz LLC. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Ringel, Fred) (Entered: 12/18/2020)
Dec 18, 2020 4 Motion for Approval of Adequate Assurance of Payment to Utility Services and Continuation of Service - CORRECTED DEBTORS' MOTION (I) APPROVING DEBTORS' PROPOSED FORM OF ADEQUATE ASSURANCE OF PAYMENT, (II) ESTABLISHING PROCEDURES FOR RESOLVING OBJECTIONS BY UTILITY COMPANIES AND (III) PROHIBITING UTILITY COMPANIES FROM ALTERING, REFUSING OR DISCONTINUING SERVICE [Presentment Date: January 4, 2021 at 12:00 p.m.] filed by Fred B. Ringel on behalf of 85 Flatbush RHO Mezz LLC. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Ringel, Fred) (Entered: 12/18/2020)
Dec 20, 2020 5 Motion to Approve Use of Cash Collateral filed by Lori A. Schwartz on behalf of 85 Flatbush RHO Mezz LLC. (Attachments: # 1 Proposed Interim Order) (Schwartz, Lori) (Entered: 12/20/2020)
Dec 20, 2020 6 Motion to Authorize Debtors' Motion Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code and Bankruptcy Rules 6003 and 6004 for Interim and Final Authorization (i) to Pay Wages and Compensation and (II) for Financial Institutions to Honor and Process Checks and Transfers Related to Such Obligations filed by Lori A. Schwartz on behalf of 85 Flatbush RHO Mezz LLC. (Schwartz, Lori) (Entered: 12/20/2020)
Dec 21, 2020 Deficiencies Set: Section 521(i) Incomplete Filing Date: 2/1/2021. Schedule A/B due 1/4/2021. Schedule D due 1/4/2021. Schedule E/F due 1/4/2021. Schedule G due 1/4/2021. Schedule H due 1/4/2021. Summary of Assets and Liabilities due 1/4/2021. Statement of Financial Affairs due 1/4/2021. Atty Disclosure State. due 1/4/2021. Corporate Ownership Statement due by: 1/4/2021. Incomplete Filings due by 1/4/2021, (Walker, Justin). (Entered: 12/21/2020)

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:2020bk23280
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
11
Filed
Dec 18, 2020
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 13, 2021

Creditors

Subscribe now or purchase this single case to see the full creditors list.
85 Flatbush Avenue 1 LLC
85 FLATBUSH AVENUE 1 LLC
85 FLATBUSH RHO HOTEL LLC
CON EDISON
CONSOLIDATED EDISON COMPANY OF NEW YORK, INC
CORP. COUNSEL FOR NYC
INTERNAL REVENUE SERVICE
KRISS & FEUERSTEIN
LIPA RUBIN
NATIONAL GRID
NY STATE DEPT. OF FINANCE
NYC DEPT. OF FINANCE
OFFICE OF THE ATTY GEN
US ATTY OFFICE -SDNY

Parties

Debtor

85 Flatbush RHO Mezz LLC
c/o GC REALTY ADVISORS, LLC
3284 N 29th Court
Hollywood, FL 33020
BROWARD-FL
Tax ID / EIN: xx-xxx6184

Represented By

Fred B. Ringel
Robinson Brog Leinwand Greene Genovese &
Gluck P.C.
875 Third Avenue
9th Floor
New York, NY 10022
(212) 603-6300
Fax : (212) 956-2164
Email: fbr@robinsonbrog.com
Lori A. Schwartz
Robinson Brog Leinwand Greene
Genovese & Gluck, P.C.
875 Third Avenue
9th Floor
New York, NY 10022
(212) 603-6300
Fax : (212) 956-2164
Email: ls@robinsonbrog.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 #
Apr 16 36 West 11th Street BH, LLC 11 1:2024bk10650
Feb 14 384 South 5th LLC 11 1:2024bk40680
Jul 15, 2023 B-G Investments, LLC 7 0:2023bk15535
Oct 24, 2021 Aerospace Precision, Inc 11 0:2021bk20198
Oct 19, 2021 25-16 37th Ave Owners, LLC 11 1:2021bk42662
Dec 21, 2020 159 Broadway Member LLC 11 7:2020bk23289
Dec 21, 2020 WB BRIDGE HOTEL LLC 11 7:2020bk23288
Dec 21, 2020 159 Broadway Member LLC 11 7:2020bk23287
Dec 18, 2020 85 Flatbush RHO Residential LLC parent case 11 7:2020bk23282
Dec 18, 2020 85 Flatbush RHO Hotel LLC parent case 11 7:2020bk23281
Oct 21, 2019 Celestial Church of Christ, 7 Halleluyah Parish, I 11 0:2019bk24118
Dec 8, 2015 1553 Powerline Realty, LLC. 11 0:15-bk-31370
Nov 4, 2015 Icy Gold, LLC 11 0:15-bk-29585
Jul 20, 2015 Urban Properties Group, Inc. 11 0:15-bk-22938
Mar 18, 2015 SIERRA RESOURCE GROUP, INC 11 2:15-bk-11426