Welcome to BusinessBankruptcies.com!

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

JPM Sutton LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2023bk11615
TYPE / CHAPTER
Voluntary / 11V

Filed

10-10-23

Updated

3-31-24

Last Checked

11-6-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 16, 2023
Last Entry Filed
Oct 15, 2023

Docket Entries by Month

Oct 10, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Statement of Current Monthly Income Form 122B Due 10/24/2023. Attachment to Voluntary Petition for Non-Individuals Filing For Bankruptcy Under Chapter 11 - Form 201A due 10/24/2023. Schedule A/B due 10/24/2023. Schedule C due 10/24/2023. Schedule D due 10/24/2023. Schedule E/F due 10/24/2023. Schedule G due 10/24/2023. Schedule H due 10/24/2023. Schedule I due 10/24/2023. Schedule J due 10/24/2023. Schedule J-2 due 10/24/2023. Summary of Assets and Liabilities due 10/24/2023. Statement of Financial Affairs due 10/24/2023. Atty Disclosure State. due 10/24/2023. Statement of Operations Due: 10/24/2023. Balance Sheet Due Date:10/24/2023. Employee Income Record Due: 10/24/2023. Cash Flow Statement Due:10/24/2023. Declaration of Schedules due 10/24/2023. Authorized Representative of Debtor Signature on Petition Form 201 due 10/24/2023. Debtor 342B Signature On Petition due 10/24/2023. Bankruptcy Petition Preparer Notice, Declaration and Signature Form 119 due 10/24/2023. List of All Creditors Required on Case Docket in PDF Format due 10/24/2023. List of Equity Security Holders due 10/24/2023. Federal Income Tax Return Date: 10/24/2023 Record of Interest in Education Individual Retirement Account Due: 10/24/2023. Corporate Resolution due 10/24/2023. Local Rule 1007-2 Affidavit due by: 10/24/2023. Corporate Ownership Statement due by: 10/24/2023. Incomplete Filings due by 10/24/2023, Chapter 11 Plan Small Business Subchapter V Due by 01/8/2024. Chapter 11 Small Business Subchapter V Status Conference To Be Held Before 12/11/2023. Filed by Arthur A Luger of Arthur A. Luger, Esq. on behalf of JPM Sutton LLC. (Luger, Arthur) (Entered: 10/10/2023)
Oct 10, 2023 Judge Lisa G Beckerman added to the case. (Porter, Minnie). (Entered: 10/10/2023)
Oct 10, 2023 Pending Deadlines Terminated. (Porter, Minnie). (Entered: 10/10/2023)
Oct 10, 2023 Deficiencies Set: Schedule A/B due 10/24/2023. Schedule D due 10/24/2023. Schedule E/F due 10/24/2023. Schedule G due 10/24/2023. Schedule H due 10/24/2023. Summary of Assets and Liabilities due 10/24/2023. Statement of Financial Affairs due 10/24/2023. Atty Disclosure State. due 10/24/2023. Statement of Operations DUE at Time of Filing. Balance Sheet DUE at Time of Filing. Cash Flow Statement DUE at Time of Filing. Declaration of Schedules due 10/24/2023. List of Equity Security Holders due 10/24/2023. Corporate Resolution DUE at Time of Filing. Local Rule 1007-2 Affidavit DUE at Time of Filing. Incomplete Filings due by 10/24/2023, (Porter, Minnie). (Entered: 10/10/2023)
Oct 10, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-11615) [misc,824] (1738.00) Filing Fee. Receipt number A16378136. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 10/10/2023)
Oct 11, 2023 2 Notice of Appointment of Trustee in a Chapter 11 Subchapter V Case Notice of Appointment of Subchapter V Trustee (related document(s)1) Filed by Andrea Beth Schwartz on behalf of United States Trustee. (Attachments: # 1 Pleading Verified Statement of Subchapter V Trustee)(Schwartz, Andrea) (Entered: 10/11/2023)
Oct 12, 2023 3 Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 11/8/2023 at 01:30 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Cappiello, Karen). (Entered: 10/12/2023)
Oct 15, 2023 4 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 3)) . Notice Date 10/14/2023. (Admin.) (Entered: 10/15/2023)

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2023bk11615
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Lisa G Beckerman
Chapter
11V
Filed
Oct 10, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Nov 6, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    420 East 59th Rest LLC d/b/a Morso
    Alessandro Bandini
    American Express
    Aubrey Thrasher, LLC
    Bridge Apts. Co.
    BWK-L Frank/Acorta US Corp.
    BWL Beer Castle
    C.K. Lee and Anne Seelig
    Chuck M. Douglas
    Civil Court Clerk - Landlord Tenant
    Coco Shack LLC d/b/a Coco Shack
    Con Edison
    CP Spring St LLC d/b/a Coco Pazzeria Soh
    CP Spring St LLC d/b/a Coco Pazzo
    Enotria Wine Imports
    There are 22 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    JPM Sutton LLC
    1078 First Avenue
    New York, NY 10022
    NEW YORK-NY
    Tax ID / EIN: xx-xxx2924
    dba Coco Pazzeria

    Represented By

    Arthur A Luger
    Arthur A. Luger, Esq.
    299 Broadway
    Suite 1700
    New York, NY 10007
    212-244-6255
    Email: alugeresq1@gmail.com

    Trustee

    Heidi J Sorvino-Trustee
    White and Williams LLP
    7 Times Square
    Ste 2900
    New York, NY 10036
    212-631-4417

    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

    Andrea Beth Schwartz
    DOJ-Ust
    Alexander Hamilton U.S. Custom House
    One Bowling Green
    ., Room 534
    New York, NY 10004
    212-510-0500
    Email: andrea.b.schwartz@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    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
    Feb 26, 2016 BH Sutton Mezz LLC 11 1:16-bk-10455
    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