Welcome to BusinessBankruptcies.com!

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

BH Sutton Mezz LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:16-bk-10455
TYPE / CHAPTER
Voluntary / 11

Filed

2-26-16

Updated

9-13-23

Last Checked

3-31-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 29, 2016
Last Entry Filed
Feb 26, 2016

Docket Entries by Year

Feb 26, 2016 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan due by 6/27/2016, Disclosure Statement due by 6/27/2016, Initial Case Conference due by 3/28/2016, Filed by Joseph S. Maniscalco of LaMonica Herbst & Maniscalco on behalf of BH Sutton Mezz LLC. (Attachments: # 1 Verification of Creditor Matrix # 2 List of 20 Largest Unsecured Creditors) (Maniscalco, Joseph) (Entered: 02/26/2016)
Feb 26, 2016 2 Corporate Ownership Statement . Filed by Joseph S. Maniscalco on behalf of BH Sutton Mezz LLC. (Maniscalco, Joseph) (Entered: 02/26/2016)
Feb 26, 2016 3 Affidavit /Affidavit in Accordance with S.D.N.Y. LBR 1007-2(a) Filed by Joseph S. Maniscalco on behalf of BH Sutton Mezz LLC. (Maniscalco, Joseph) (Entered: 02/26/2016)
Feb 26, 2016 4 Affidavit /Corporate Resolution Filed by Joseph S. Maniscalco on behalf of BH Sutton Mezz LLC. (Maniscalco, Joseph) (Entered: 02/26/2016)
Feb 26, 2016 Receipt of Voluntary Petition (Chapter 11)(16-10455) [misc,824] (1717.00) Filing Fee. Receipt number 11153655. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 02/26/2016)
Feb 26, 2016 Judge Sean H. Lane added to the case. (Porter, Minnie). (Entered: 02/26/2016)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:16-bk-10455
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sean H. Lane
Chapter
11
Filed
Feb 26, 2016
Type
voluntary
Terminated
Sep 13, 2022
Updated
Sep 13, 2023
Last checked
Mar 31, 2016

Associated Cases

Creditors

Subscribe now or purchase this single case to see the full creditors list.
AAI ARCHITECTS PC
ADAM HAKIM
BRYAN CAVE LLP
CONEDISON
CONTROL POINT ASSOCIATES INC.
CORCORAN SUNSHINE
COSENTINI CONSULTING ENGINEERS
DESIMONE CONSULTING
DOUGLAS ELLIMAN LLC
EASTDIL SECURED
ENTEK ENGINEERING LLC
FP ARCHITECTS NEW YORK INC.
GAMMA LENDING S58 LP
HERRICK, FEINSTEIN LLP
HERRICK, FEINSTEIN LLP
There are 38 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

BH Sutton Mezz LLC
428-432 East 58th Street
New York, NY 10022
NEW YORK-NY
Tax ID / EIN: xx-xxx6770

Represented By

Joseph S. Maniscalco
LaMonica Herbst & Maniscalco
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: jsm@lhmlawfirm.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 #
Oct 10, 2023 JPM Sutton LLC 11V 1:2023bk11615
Jan 24, 2023 Irregular Mikes LLC 11 1:2023bk10084
Oct 4, 2022 Springs Fireplace Properties LLC 11 8:2022bk72699
Apr 22, 2021 Adara Enterprises Corp. 11 1:2021bk10736
Apr 19, 2021 investFeed, Inc. 11V 1:2021bk41025
Jun 10, 2019 305 East 61st Street Group LLC 11 1:2019bk11911
Feb 28, 2017 Cardinal Sales, Inc. 7 1:17-bk-10449
Jan 25, 2017 Le Grand NYC Inc. 11 1:17-bk-10151
Jan 25, 2017 Il Valentino Restaurant Inc. 11 1:17-bk-10150
Jul 12, 2016 Sutton 58 Owner LLC, a New York Limited Liability 11 1:16-bk-11986
May 31, 2016 Karamani LLC dba Hamilton 7 1:16-bk-11604
Apr 6, 2016 Sutton 58 Owner LLC parent case 11 1:16-bk-10834
Jan 24, 2016 NYC East Management Corp. 11 1:16-bk-10159
Dec 13, 2011 Estan Kraft, LLC 7 1:11-bk-15701
Jun 30, 2011 3270, LLC 11 1:11-bk-02020