Docket Entries by Day
Mar 4 | 1 | Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Newkirk Nostrand East SPE Owner, LLC Chapter 11 Plan due by 7/2/2025. Disclosure Statement due by 7/2/2025. (las) (Entered: 03/04/2025) | |
---|---|---|---|
Mar 4 | Judge Nancy Hershey Lord removed from the case due to Related Case, Judge Reassigned. Judge Jil Mazer-Marino added to the case. (las) (Entered: 03/04/2025) | ||
Mar 4 | The above case is related to Case Number(s) 23-41819-jmm, (las) (Entered: 03/04/2025) | ||
Mar 4 | 2 | Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 3/4/2025.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 3/4/2025. 20 Largest Unsecured Creditors due 3/4/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/4/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/4/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 3/18/2025. Schedule A/B due 3/18/2025. Schedule D due 3/18/2025. Schedule E/F due 3/18/2025. Schedule G due 3/18/2025. Schedule H due 3/18/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 3/18/2025. List of Equity Security Holders due 3/18/2025. Statement of Financial Affairs Non-Ind Form 207 due 3/18/2025. Incomplete Filings due by 3/18/2025. (las) (Entered: 03/04/2025) | |
Mar 4 | Receipt of Chapter 11 Filing Fee - $1,738.00. Receipt Number 80273433. (DG) (admin) (Entered: 03/04/2025) | ||
Mar 5 | 4 | Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 4/7/2025 at 09:15 AM at Telephonic Meeting: Phone 1 (877) 929-2553, Participant Code 1576337, Enter # sign. (Khodorovsky, Nazar) (Entered: 03/05/2025) | |
Mar 7 | 5 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/06/2025. (Admin.) (Entered: 03/07/2025) | |
Mar 7 | ACH Payment for $1,738.00 returned due to insufficient funds. Payer to submit certified check or money order for $1,738.00 plus the $53.00 service charge for a total of $1,791.00 within 10 days from receipt of notice. (dld) Additional attachment(s) added on 3/7/2025 (dld). (Entered: 03/07/2025) | ||
Mar 7 | 6 | Court's Service List (RE: related document(s)doc Receipt of Debit Memo from Bank) (dld) (Entered: 03/07/2025) | |
Mar 8 | 7 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/07/2025. (Admin.) (Entered: 03/08/2025) | |
There are 1 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
Newkirk Nostrand East SPE Owner, LLC
295 Madison Avenue, FL 12
C/O American Regional Capital
New York, NY 10017
KINGS-NY
Tax ID / EIN: xx-xxx4175
Newkirk Nostrand East SPE Owner, LLC
PRO SE
Office of the United States Trustee
Eastern District of NY (Brooklyn)
Alexander Hamilton Custom House
One Bowling Green
Room 510
New York, NY 10004-1408
(212) 206-2580
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Jul 24, 2023 | Chinah 275 Madison LLC | 11 | 1:2023bk11153 |
May 23, 2023 | DFREH 1436 W Nedro Avenue LLC | 11 | 1:2023bk41819 |
Mar 28, 2022 | MADISON41 MV LLC | 11 | 1:2022bk40638 |
Jan 11, 2021 | International Wealth Tax Advisors, LLC | 11V | 1:2021bk10041 |
May 9, 2019 |
Fort Tryon Tower SPE LLC
![]() |
11 | 1:2019bk11505 |
Apr 15, 2019 | About Face Models, Inc. | 7 | 1:2019bk11168 |
Apr 5, 2019 | Project 19 Highline LLC | 11 | 1:2019bk11068 |
Jun 26, 2015 | 150 Fulton Property Inc. | 7 | 8:15-bk-72755 |
Oct 15, 2014 | 150 Fulton Property Inc. | 11 | 8:14-bk-74670 |
Jan 15, 2014 | CAAM, LLC | 11 | 1:14-bk-10074 |
Sep 17, 2013 | Rhinoceros Visual Effects and Design LLC | 11 | 1:13-bk-13016 |
Aug 26, 2013 | Lifshutz & Lifshutz, P.C. | 7 | 1:13-bk-12784 |
May 20, 2013 | One Stop Facilities Maintenance Corp. | 11 | 1:13-bk-11649 |
Feb 22, 2013 | Bilingual Resources, Inc. | 7 | 1:13-bk-10516 |
Aug 24, 2011 | Iron Mining Group, Inc. | 11 | 1:11-bk-14032 |