Welcome to BusinessBankruptcies.com!

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

Highpoint Associates XV, LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2023bk10805
TYPE / CHAPTER
Voluntary / 11

Filed

5-21-23

Updated

3-31-24

Last Checked

6-16-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 26, 2023
Last Entry Filed
May 25, 2023

Docket Entries by Month

May 21, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Incomplete Filings due by 06/5/2023, Chapter 11 Plan due by 9/18/2023, Disclosure Statement due by 9/18/2023, Initial Case Conference due by 6/20/2023, Filed by H. Bruce Bronson Jr. of Bronson Law Offices, P.C. on behalf of Highpoint Associates XV, LLC. (Bronson, H.) (Entered: 05/21/2023)
May 22, 2023 Judge Michael E. Wiles added to the case. (Porter, Minnie). (Entered: 05/22/2023)
May 22, 2023 Deficiencies Set: Statement of Financial Affairs due 6/5/2023. Corporate Resolution Due at Time of Filing. Local Rule 1007-2 Affidavit Due at Time of Filing. Corporate Ownership Statement Due at Time of Filing. Incomplete Filings due by 6/5/2023, (Porter, Minnie). (Entered: 05/22/2023)
May 22, 2023 2 Order signed on 5/22/2023 scheduling initial case conference. With hearing to be held on 6/28/2023 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW). (DePierola, Jacqueline) (Entered: 05/22/2023)
May 22, 2023 3 Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 6/23/2023 at 02:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Cappiello, Karen). (Entered: 05/22/2023)
May 22, 2023 4 Corporate Resolution Pursuant to LR 1074-1 Filed by H. Bruce Bronson Jr. on behalf of Highpoint Associates XV, LLC. (Bronson, H.) (Entered: 05/22/2023)
May 23, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-10805) [misc,824] (1738.00) Filing Fee. Receipt number A16212657. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 05/23/2023)
May 23, 2023 Pending Deadlines Terminated: Corporate Resolution filed 5/22/2023. (Cappiello, Karen). (Entered: 05/23/2023)
May 24, 2023 5 Corporate Ownership Statement . Filed by H. Bruce Bronson Jr. on behalf of Highpoint Associates XV, LLC. (Bronson, H.) (Entered: 05/24/2023)
May 25, 2023 6 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 3)) . Notice Date 05/24/2023. (Admin.) (Entered: 05/25/2023)

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2023bk10805
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
May 21, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jun 16, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    315 E 56th Street Owners Corp
    315 East 56th Owners Corp, c/o Borah, Goldstein, A
    BORAH, GOLDSTEIN, ALTSCHULER,
    Borah, Goldstein, Altschuler, Nahins & G
    Buchbinder & Warren LLC
    Harwood Reiff
    Highpoint Associates XV, LLC
    Matthew D. Mannion, Auctioneer
    Willaim Mannion, Auctioneer

    Parties

    Debtor

    Highpoint Associates XV, LLC
    15233 Ventura Blvd
    Ste 500
    Sherman Oaks, CA 91403-2231
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6061

    Represented By

    H. Bruce Bronson, Jr.
    Bronson Law Offices, P.C.
    480 Mamaroneck Avenue
    Harrison, NY 10528-0023
    877-385-7793
    Fax : 888-908-6906
    Email: ecf@bronsonlaw.net

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 22, 2023 Explorer1 Music, LLC 7 1:2023bk10347
    Dec 19, 2022 Galaxy Theatres Atascadero, LLC 7 9:2022bk11000
    Nov 9, 2022 Napa Villa Partners, LLC 7 1:2022bk10437
    Apr 28, 2021 PS On Tap, LLC 11V 1:2021bk10757
    Feb 9, 2021 RKJ HOTEL MANAGEMENT, LLC 11 2:2021bk10593
    Sep 8, 2017 Ironclad Performance Wear Corporation, a Nevada co parent case 11 1:17-bk-12409
    Sep 8, 2017 Ironclad Performance Wear Corporation, a Californi 11 1:17-bk-12408
    Mar 9, 2016 Henderson Holdings 1, LLC 11 1:16-bk-10685
    Nov 5, 2014 Nana Accessary, Inc. 7 1:14-bk-15036
    Sep 16, 2014 Indecent Collection, Inc. 7 1:14-bk-14255
    May 23, 2014 Woodforest Square, LLC 11 1:14-bk-12682
    Apr 16, 2014 Freedom Films, LLC 11 1:14-bk-12002
    Apr 8, 2013 Know Weigh, LLC 11 1:13-bk-12439
    Apr 18, 2012 Gateway Ventures, LLC 11 1:12-bk-11583
    Feb 14, 2012 Blair Ventures, LLC 11 1:12-bk-10612