Welcome to BusinessBankruptcies.com!

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

Liberty Bridge Capital Management GP, LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2020bk10009
TYPE / CHAPTER
Voluntary / 7

Filed

1-3-20

Updated

3-31-24

Last Checked

1-29-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 6, 2020
Last Entry Filed
Jan 6, 2020

Docket Entries by Quarter

Jan 3, 2020 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Order for Relief Entered. Section 521(i) Incomplete Filing Date: 02/18/2020. Schedule A/B due 01/17/2020. Schedule C due 01/17/2020. Schedule D due 01/17/2020. Schedule E/F due 01/17/2020. Schedule G due 01/17/2020. Schedule H due 01/17/2020. Schedule I due 01/17/2020. Schedule J due 01/17/2020. Schedule J-2 due 01/17/2020. Summary of Assets and Liabilities due 01/17/2020. Statement of Financial Affairs due 01/17/2020. Statement of Intention due 01/17/2020. Atty Disclosure State. due 01/17/2020. Declaration of Schedules due 01/17/2020. List of all creditors due 01/17/2020. Incomplete Filings due by 01/17/2020, Filed by Sean C. Southard of Klestadt Winters Jureller Southard on behalf of Liberty Bridge Capital Management GP, LLC. (Attachments: # 1 Written Consent) (Southard, Sean) (Entered: 01/03/2020)
Jan 3, 2020 Receipt of Voluntary Petition (Chapter 7)( 20-10009) [misc,969] ( 335.00) Filing Fee. Receipt number A13637769. Fee amount 335.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 01/03/2020)
Jan 3, 2020 2 Disclosure of Compensation of Attorney For Debtor (Rule 2016(b))- Form 2030 Statement of Klestadt Winters Jureller Southard & Stevens, LLP, Counsel to the Debtors, Pursuant to 11 U.S.C. Section 329 and Fed. R. Bankr. P. 2016(b) Filed by Lauren Catherine Kiss on behalf of Liberty Bridge Capital Management GP, LLC. (Kiss, Lauren) (Entered: 01/03/2020)
Jan 3, 2020 Trustee Kenneth Silverman added to the case. (Braithwaite, Kenishia). (Entered: 01/03/2020)
Jan 3, 2020 Deficiencies Set: Schedule A/B due 1/17/2020. Schedule C due 1/17/2020. Schedule D due 1/17/2020. Schedule E/F due 1/17/2020. Schedule G due 1/17/2020. Schedule H due 1/17/2020. Summary of Assets and Liabilities due 1/17/2020. Statement of Financial Affairs due 1/17/2020. Declaration of Schedules due 1/17/2020. Incomplete Filings due by 1/17/2020, (Braithwaite, Kenishia). (Entered: 01/03/2020)
Jan 3, 2020 Deficiencies Set: Corporate Resolution due 1/3/2020, At The Time Of Filing. List of all creditors due 1/3/2020, At The Time Of Filing. List of All Creditors Required on Case Docket in PDF Format due 1/3/2020, At The Time Of Filing. Corporate Ownership Statement due by: 1/3/2020, At The Time Of Filing. Incomplete Filings due by 1/3/2020, (Braithwaite, Kenishia). (Entered: 01/03/2020)
Jan 3, 2020 3 Schedules filed: Schedule A/B - Non-Individual, Schedule C - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual and Verification and Creditor Matrix Filed by Sean C. Southard on behalf of Liberty Bridge Capital Management GP, LLC. (Southard, Sean) (Entered: 01/03/2020)
Jan 3, 2020 4 Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 2/4/2020 at 09:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Braithwaite, Kenishia). (Entered: 01/03/2020)
Jan 3, 2020 5 Motion for Joint Administration Debtors' Motion for an Order Authorizing and Directing the Joint Administration of the Debtors' Chapter 7 Cases Pursuant to Fed. R. Bankr. P. 1015(b) filed by Lauren Catherine Kiss on behalf of Liberty Bridge Capital Management GP, LLC. (Attachments: # 1 Exhibit A - Proposed Order) (Kiss, Lauren) (Entered: 01/03/2020)
Jan 3, 2020 6 Notice of Appearance filed by Alan D. Halperin on behalf of BC Partners. (Halperin, Alan) (Entered: 01/03/2020)

There are 1 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2020bk10009
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Shelley C. Chapman
Chapter
7
Filed
Jan 3, 2020
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 29, 2020

Creditors

Subscribe now or purchase this single case to see the full creditors list.
ALABAMA SECRETARY OF STATE
ALSTON & BIRD
AMERICAN LEGAL FINANCE ASSOCIATION
ASHIRUS, LLC
BCP SPECIAL OPPORTUNITIES FUND I HOLDINGS LP, AS A
BOB TANSEY
BRONX COUNTY BAR ENDOWMENT FUND 851 GRAND CONCOURS
c/o Halperin Battaglia Benzija, LLP
CALIFORNIA SECRETARY OF STATE
CIPOLLA FINANCIAL ADVISORS
CNA SURETY
COLE SCHOTZ P.C.
COLE SCHOTZ P.C.
CONNECTICUT SECRETARY OF STATE
COOP CAPITAL LLC
There are 80 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Liberty Bridge Capital Management GP, LLC
228 Park Avenue South
New York, NY 10003
NEW YORK-NY
Tax ID / EIN: xx-xxx9236

Represented By

Lauren Catherine Kiss
Klestadt Winters Jureller
Southard & Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036
212-972-3000
Email: lkiss@klestadt.com
Sean C. Southard
Klestadt Winters Jureller Southard
& Stevens, LLP
200 West 41st Street
17th Fl.
New York, NY 10036
(212) 972-3000
Fax : (212) 972-2245
Email: ssouthard@klestadt.com

Trustee

Kenneth Silverman
Silverman Acampora LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
(516) 479-6300

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 #
Mar 15 miR Scientific, LLC 11 3:2024bk12769
Feb 15, 2023 EAMOTION, LLC 7 3:2023bk00536
Jan 11, 2022 CFX CDO Co., Inc. parent case 11V 1:2022bk10023
Jan 11, 2022 CFX US Co., Inc. 11V 1:2022bk10022
Dec 31, 2021 Fitness Recovery Holdings, LLC 7 1:2021bk12146
Jan 3, 2020 Liberty Bridge Settlement Clearing, LLC parent case 7 1:2020bk10014
Jan 3, 2020 Liberty Bridge Finco LLC parent case 7 1:2020bk10013
Jan 3, 2020 Liberty Bridge Capital Management, L.P. parent case 7 1:2020bk10012
Jan 3, 2020 Liberty Bridge Capital Management IM, LLC parent case 7 1:2020bk10011
Jan 3, 2020 Cash4Cases, Inc. parent case 7 1:2020bk10010
Apr 25, 2019 Atlantic Yards Plaza, LLC 11 1:2019bk42447
Apr 25, 2019 Atlantic Yards Plaza, LLC 11 8:2019bk73118
Mar 21, 2019 Bay Terrace Plaza, LLC 11 1:2019bk41616
Mar 19, 2019 Commack Plaza, LLC 11 8:2019bk71978
Apr 5, 2014 Pro U, LLC 7 1:14-bk-10967