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 Finco LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2020bk10013
TYPE / CHAPTER
Voluntary / 7

Filed

1-3-20

Updated

3-24-24

Last Checked

1-6-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 6, 2020
Last Entry Filed
Jan 3, 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 Finco LLC. (Attachments: # 1 Written Consent) (Southard, Sean) (Entered: 01/03/2020)
Jan 3, 2020 Receipt of Voluntary Petition (Chapter 7)( 20-10013) [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 Finco LLC. (Kiss, Lauren) (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 Statement of Financial Affairs, Verification, Creditor Matrix. Corporate Ownership Statement Filed by Sean C. Southard on behalf of Liberty Bridge Finco LLC. (Southard, Sean) (Entered: 01/03/2020)
Jan 3, 2020 4 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 Finco LLC. (Attachments: # 1 Exhibit A - Proposed Order) (Kiss, Lauren) (Entered: 01/03/2020)

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2020bk10013
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Shelley C. Chapman
Chapter
7
Filed
Jan 3, 2020
Type
voluntary
Updated
Mar 24, 2024
Last checked
Jan 6, 2020
Lead case
Liberty Bridge Capital Management GP, LLC

Associated Cases

    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
    CALIFORNIA SECRETARY OF STATE
    CIPOLLA
    CNA SURETY
    CONNECTICUT SECRETARY OF STATE
    COOP CAPITAL LLC
    CORPCO
    CRM PASSPORT LLC
    CSC
    There are 68 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Liberty Bridge Finco LLC
    228 Park Avenue South
    New York, NY 10003
    NEW YORK-NY
    Tax ID / EIN: xx-xxx5215

    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

    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 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
    Jan 3, 2020 Liberty Bridge Capital Management GP, LLC 7 1:2020bk10009
    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