Welcome to BusinessBankruptcies.com!

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

George Washington Bridge Bus Station Development V

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2019bk13196
TYPE / CHAPTER
Voluntary / 7

Filed

10-7-19

Updated

1-7-24

Last Checked

1-31-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 31, 2024
Last Entry Filed
Jan 5, 2024

Docket Entries by Quarter

There are 673 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Dec 28, 2021 658 Transcript regarding Hearing Held on 12/14/21 at 10:11 AM RE: Motion filed by Lee Williams for Relief from the Automatic Stay; Objection Filed by the Trustee. Remote electronic access to the transcript is restricted until 3/15/2022. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 12/22/2021. Statement of Redaction Request Due By 1/5/2022. Redacted Transcript Submission Due By 1/18/2022. Transcript access will be restricted through 3/15/2022. (Cales, Humberto) (Entered: 12/28/2021)
Dec 28, 2021 659 Statement /Notice of SilvermanAcampora LLP's Rate Changes 2022 filed by Ronald J. Friedman on behalf of SilvermanAcampora LLP. (Attachments: # 1 Affidavit of Service) (Friedman, Ronald) (Entered: 12/28/2021)
Jan 4, 2022 660 Application to Employ Prager Metis CPAs, P.A. as Accountant for the Trustee and the Estate (related document(s)638, 639) filed by Brian Powers on behalf of Kenneth Silverman. (Attachments: # 1 Exhibit A - Affidavit # 2 Proposed Order) (Powers, Brian) (Entered: 01/04/2022)
Jan 4, 2022 661 Order Signed on 1/4/2022 Granting Lee Williams' Motion to Lift the Automatic Stay. (Related Doc # 655) (Calderon, Lynda) (Entered: 01/04/2022)
Jan 4, 2022 662 Order Signed on 1/4/2022 Authorizing the Retention of Prager Metis CPAs P.A. as Accountant for the Trustee and the Estate. (Related Doc # 660) (Calderon, Lynda) (Entered: 01/04/2022)
Jan 11, 2022 663 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 02/01/22 at 12:30 PM at Office of UST (TELECONFERENCE ONLY). Debtor absent. (Silverman, Kenneth) (Entered: 01/11/2022)
Jan 18, 2022 664 Statement filed by Xuemei Zhang. (Ho, Amanda) (Entered: 01/18/2022)
Feb 1, 2022 665 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 03/08/22 at 12:30 PM at Office of UST (TELECONFERENCE ONLY). Debtor absent. (Silverman, Kenneth) (Entered: 02/01/2022)
Mar 8, 2022 666 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 04/12/22 at 12:30 PM at Office of UST (TELECONFERENCE ONLY). Debtor absent. (Silverman, Kenneth) (Entered: 03/08/2022)
Apr 12, 2022 667 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 05/03/22 at 12:30 PM at Office of UST (TELECONFERENCE ONLY). Debtor absent. (Silverman, Kenneth) (Entered: 04/12/2022)
Show 10 more entries
Dec 7, 2022 676 Declaration of Ronald J. Friedman Disclosing Professional Fee Hourly Rates filed by Ronald J. Friedman on behalf of SilvermanAcampora LLP. (Attachments: # 1 Affidavit of Service) (Friedman, Ronald) (Entered: 12/07/2022)
Dec 7, 2022 677 Affidavit of Service / Amended Affidavit of Service (related document(s)676) Filed by Ronald J. Friedman on behalf of SilvermanAcampora LLP. (Friedman, Ronald) (Entered: 12/07/2022)
Jan 10, 2023 678 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 2/7/2023 at 12:30 PM at Office of UST (TELECONFERENCE ONLY). (Silverman, Kenneth) (Entered: 01/10/2023)
Feb 7, 2023 679 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 3/7/2023 at 12:30 PM at Office of UST (TELECONFERENCE ONLY). (Silverman, Kenneth) (Entered: 02/07/2023)
Mar 7, 2023 680 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 4/4/2023 at 12:30 PM at Office of UST (TELECONFERENCE ONLY). (Silverman, Kenneth) (Entered: 03/07/2023)
Apr 4, 2023 681 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 5/2/2023 at 12:30 PM at Office of UST (TELECONFERENCE ONLY). (Silverman, Kenneth) (Entered: 04/04/2023)
May 2, 2023 682 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 6/6/2023 at 12:30 PM at Office of UST (TELECONFERENCE ONLY). (Silverman, Kenneth) (Entered: 05/02/2023)
May 25, 2023 683 Letter Requesting Court's Special Charges Filed by Brian Powers on behalf of Kenneth Silverman. (Powers, Brian) (Entered: 05/25/2023)
May 26, 2023 684 Notice of No Fees Due to the Court (related document(s) 683). (Ho, Amanda). (Entered: 05/26/2023)
Jun 6, 2023 685 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 7/11/2023 at 12:30 PM at Office of UST (TELECONFERENCE ONLY). (Silverman, Kenneth) (Entered: 06/06/2023)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2019bk13196
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Shelley C. Chapman
Chapter
7
Filed
Oct 7, 2019
Type
voluntary
Terminated
Jan 5, 2024
Updated
Jan 7, 2024
Last checked
Jan 31, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    123 BACKFLOW TESTING
    A. ESTEBAN & COMPANY
    ABC IMAGING
    ADAM M. HURWITZ, ESQ.
    AEROTEK ENVIRONMENTAL
    AFI GLASS & ARCHITECTURAL METAL, INC.
    AGD IN NJ LLC
    AKERMAN LLP
    ALAIN PEREZ
    ALKHATIB CONSTRUCTION COMPANY
    ALLIED PRINTING & GRAPHICS
    AMERICAN ARBITRATION ASSOCIATION
    AMR ELECTRICAL CONTRACTING CORP.
    ANGEL CARDENAS
    ANNIE RODRIQUEZ
    There are 274 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    George Washington Bridge Bus Station Development Venture LLC
    11890 Sunrise Valley Drive
    Suite 554
    Reston, VA 20191
    NEW YORK-NY
    Tax ID / EIN: xx-xxx8685

    Represented By

    Rebecca W. Hollander
    Cole Schotz P.C.
    1325 Avenue of the Americas
    19th Floor
    New York, NY 10019
    201-525-6301
    Fax : 201-678-6301
    Email: rhollander@coleschotz.com
    Ryan T. Jareck
    Cole Schotz P.C.
    1325 Avenue of Americas
    19th Floor
    New York, NY 10019-6079
    (201) 525-6278
    Fax : (201) 678-6278
    Email: rjareck@coleschotz.com
    Eric S. Latzer
    Cole Schotz P.C.
    1325 Avenue of the Americas
    Ste 19th Floor
    New York, NY 10019
    201-525-6281
    Fax : 201-678-6281
    Email: elatzer@coleschotz.com
    Michael D. Sirota
    Cole Schotz P.C.
    1325 Avenue of the Americas
    19th Floor
    New York, NY 10019-6079
    (201) 489-3000
    Fax : (201) 489-1536
    Email: msirota@coleschotz.com
    Mark Tsukerman
    Cole Schotz P.C.
    1325 Avenue of the Americas
    19th Floor
    NewYork, NY 10019-6079
    212-752-8000
    Fax : 212-752-8393
    Email: mtsukerman@coleschotz.com

    Trustee

    Kenneth Silverman
    RIMON P. C.
    Kenneth Silverman, Chapter 7 Trustee
    100 Jericho Quadrangle, #300
    Jericho, NY 11753
    516-479-6310

    Represented By

    Ronald J. Friedman
    RIMON P. C.
    100 Jericho Quadrangle
    Suite 300
    Jericho, NY 11753
    516-479-6303
    Fax : 516-479-6301
    Email: ronald.friedman@rimonlaw.com
    Brian Powers
    Rimon P.C.
    100 Jericho Quadrangle
    Suite 300
    Jericho, NY 11753
    516-479-6357
    Email: brian.powers@rimonlaw.com
    Kenneth Silverman
    RIMON P. C.
    Kenneth Silverman, Chapter 7 Trustee
    100 Jericho Quadrangle, #300
    Jericho, NY 11753
    516-479-6310
    Email: longisland-filings@rimonlaw.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

    Linda Riffkin
    DOJ-Ust
    201 Varick St, Room 1006
    New York, NY 10014
    212-510-0500
    Email: linda.riffkin@usdoj.gov
    Greg M. Zipes
    DOJ-Ust
    Alexander Hamilton Custom House
    One Bowling Green
    Ste 534
    New York, NY 10004
    212-510-0500
    Email: greg.zipes@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 10, 2023 Discount Food Center LLC 11V 1:2023bk11272
    May 15, 2023 Discount Food Center LLC 7 1:2023bk10777
    May 23, 2022 Pera Dental Care, PC 11V 1:2022bk10653
    Feb 8, 2022 Convivium Catering Inc, 7 1:2022bk10151
    Jan 31, 2022 Petness World LLC dba Petness World 11V 1:2022bk10118
    Sep 14, 2019 Melin Food Corporation 11 1:2019bk12973
    Sep 14, 2019 Pola Supermarket Corp. 11 1:2019bk12971
    Feb 13, 2019 Fudecu Inc. 7 1:2019bk10449
    Dec 28, 2018 La Placita Washington Heights Corp. 11 1:2018bk14194
    Oct 24, 2018 JDR Consulting LLC 11 1:2018bk13206
    Apr 5, 2018 The Heights Restaurant Corp. 11 1:2018bk10928
    Sep 25, 2017 Blue Chip Ventures LLC 11 1:17-bk-12686
    Aug 18, 2017 2722 Charamico Realty Corp. 11 1:17-bk-12283
    May 11, 2016 Mundo Latino Market Inc. 11 1:16-bk-11349
    Jul 1, 2013 IMAGING MEDICAL SOLUTIONS, INC. 11 1:13-bk-12187