Welcome to BusinessBankruptcies.com!

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

F&O Lexington LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2020bk22812
TYPE / CHAPTER
Voluntary / 11

Filed

7-3-20

Updated

9-13-23

Last Checked

7-6-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 6, 2020
Last Entry Filed
Jul 3, 2020

Docket Entries by Quarter

Jul 3, 2020 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Schedule A/B due 07/17/2020. Schedule D due 07/17/2020. Schedule E/F due 07/17/2020. Schedule G due 07/17/2020. Schedule H due 07/17/2020. Summary of Assets and Liabilities due 07/17/2020. Statement of Financial Affairs due 07/17/2020. Atty Disclosure State. due 07/17/2020. Local Rule 1007-2 Affidavit due by: 07/17/2020. Incomplete Filings due by 07/17/2020, Filed by Robert Leslie Rattet of Davidoff Hutcher & Citron LLP on behalf of F&O Lexington LLC. (Rattet, Robert) (Entered: 07/03/2020)
Jul 3, 2020 Receipt of Voluntary Petition (Chapter 11)( 20-22812) [misc,824] (1717.00) Filing Fee. Receipt number A14112997. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 07/03/2020)
Jul 3, 2020 2 Motion for Joint Administration of Chapter 11 Cases filed by Robert Leslie Rattet on behalf of F&O Lexington LLC. (Attachments: # 1 Exhibit Org Chart # 2 Exhibit Proposed Order) (Rattet, Robert) (Entered: 07/03/2020)
Jul 3, 2020 Judge Sean H. Lane added to the case. (Andino, Eddie) (Entered: 07/03/2020)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:2020bk22812
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sean H. Lane
Chapter
11
Filed
Jul 3, 2020
Type
voluntary
Terminated
Dec 15, 2021
Updated
Sep 13, 2023
Last checked
Jul 6, 2020
Lead case
F&O Scarsdale LLC

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    808 Lexington Realty LLC
    A&L Recycling
    Action Carting
    ADT Security Services
    American Express Bank FSB
    Food Authority
    I. Halper Paper & Supplies
    Internal Revenue Service
    Millpress Imports
    NYC Dept. of Finance
    NYC Law Department
    NYS Dept. of Tax and Finance
    NYS Dept. of Taxation & Finance
    Office of the U.S. Trustee
    Peace of Mind Pest Control
    There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    F&O Lexington LLC
    808 Lexington Avenue
    New York, NY 10065
    WESTCHESTER-NY
    Tax ID / EIN: xx-xxx0821

    Represented By

    Robert Leslie Rattet
    Davidoff Hutcher & Citron LLP
    605 Third Avenue
    New York, NY 10158
    212-557-7200
    Email: rlr@dhclegal.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 #
    Dec 9, 2022 BPB Drugs, Inc. d/b/a Gallery Drug 11V 1:2022bk11656
    Jul 28, 2020 IM Broadway, LLC parent case 11 1:2020bk11735
    Jul 28, 2020 IM 60th Street Holdings, LLC parent case 11 1:2020bk11734
    May 29, 2020 SABON 782 LEX, LLC parent case 11 1:2020bk11322
    Nov 21, 2019 Analytical Research US LLC 7 1:2019bk13750
    Oct 3, 2019 DX Holdings LLC parent case 11 7:2019bk23791
    Apr 12, 2018 791 Lexington Avenue LLC 7 1:2018bk42034
    Jun 5, 2017 Maison Hugo LLC 11 1:17-bk-11554
    Apr 11, 2017 Agent Provocateur, Inc. 11 1:17-bk-10987
    Jul 27, 2016 DAVE 60 NYC INC. 11 1:16-bk-12146
    Mar 11, 2016 Rocky Aspen, LLC 11 1:16-bk-12194
    Nov 17, 2015 Converge Towers, LLC 7 1:15-bk-13060
    Nov 17, 2015 Epsilon Networks, LLC 7 1:15-bk-13059
    Nov 26, 2014 C.S. Bioscience Inc. 11 1:14-bk-13274
    May 1, 2012 Civil Building Company Stam 11 1:12-bk-11829