Welcome to BusinessBankruptcies.com!

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

Mezz57th LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2020bk11316
TYPE / CHAPTER
Voluntary / 11V

Filed

5-29-20

Updated

9-13-23

Last Checked

6-24-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 1, 2020
Last Entry Filed
May 30, 2020

Docket Entries by Quarter

May 29, 2020 1 Petition Chapter 11 Subchapter V Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan Small Business Subchapter V Due by 08/27/2020. Chapter 11 Small Business Subchapter V Status Conference To Be Held Before 07/28/2020. Filed by Vincent J. Roldan of Ballon Stoll Bader & Nadler P.C. on behalf of Mezz57th LLC. (Roldan, Vincent) (Entered: 05/29/2020)
May 29, 2020 Receipt of Voluntary Petition (Chapter 11)( 20-11316) [misc,824] (1717.00) Filing Fee. Receipt number A14023185. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 05/29/2020)
May 29, 2020 Receipt of Voluntary Petition (Chapter 11)( 20-11316) [misc,824] (1717.00) Filing Fee. Receipt number A14023185. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 05/29/2020)
May 29, 2020 Judge Sean H. Lane added to the case. (Porter, Minnie). (Entered: 05/29/2020)
May 30, 2020 2 Notice of Appearance and Demand for Service of Papers filed by Andreas Milliaressis on behalf of Lawrence F. Flick IV. (Milliaressis, Andreas) (Entered: 05/30/2020)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2020bk11316
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sean H. Lane
Chapter
11V
Filed
May 29, 2020
Type
voluntary
Terminated
Feb 17, 2023
Updated
Sep 13, 2023
Last checked
Jun 24, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    57th Street Copy Center
    A. Santini Moving & Storage
    Acquavella, William R.
    ADP LLC
    ADP Screening & Selection Services
    Advanced Plumbing Mechanical & Sprinkler
    Alan Margolin & Associates
    All Pro Ventures LLC
    Altruist NY LLC
    Altus GTS
    American Express
    Anchor Communications
    Ardolino, Abbey
    ASI Administrative Solutions
    Associated Pension Consultants, Inc.
    There are 190 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Mezz57th LLC
    36 E 57th Street
    New York, NY 10022
    NEW YORK-NY
    Tax ID / EIN: xx-xxx5903
    aka John Barrett

    Represented By

    Vincent J. Roldan
    Ballon Stoll Bader & Nadler P.C.
    729 Seventh Avenue, 17th Floor
    New York, NY 10019
    212-575-7900
    Fax : 212-764-5060
    Email: vroldan@ballonstoll.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 #
    Nov 17, 2023 DW Wapiti Investment DW Wapiti Investments I, LLC 7 2:2023bk12002
    Jan 9, 2023 Gissing Automotive Systems, LLC 7 2:2023bk40142
    Oct 14, 2022 162-164 82nd St, LLC 11 1:2022bk42569
    Nov 6, 2020 Furla (U.S.A.), Inc. 11V 1:2020bk12604
    May 29, 2020 John Barrett Inc. 11V 1:2020bk11318
    Jul 17, 2019 ALTA CUCINA, LLC 11 1:2019bk12310
    Apr 3, 2019 L.K. Bennett U.S.A., Inc 11 1:2019bk10760
    Apr 3, 2018 Hides In Shape, Inc. 7 1:2018bk10911
    Feb 1, 2018 Shandelee Lake LLC 11 1:2018bk10265
    Mar 16, 2016 DIAMOND CONDO LLC 11 1:16-bk-10619
    May 17, 2015 First Wall Street Group,LLC 11 1:15-bk-11284
    Aug 29, 2012 Ampal - American Israel Corporation 7 1:12-bk-13689
    Aug 23, 2012 Park Lane I LLC 11 1:12-bk-13624
    May 14, 2012 LightSquared LP 11 1:12-bk-12081
    May 14, 2012 LightSquared Inc. 11 1:12-bk-12080