Welcome to BusinessBankruptcies.com!

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

Park 91 LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:15-bk-10957
TYPE / CHAPTER
Voluntary / 11

Filed

4-17-15

Updated

9-13-23

Last Checked

5-21-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 20, 2015
Last Entry Filed
Apr 17, 2015

Docket Entries by Year

Apr 17, 2015 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Chapter 11 Plan due by 8/17/2015, Disclosure Statement due by 8/17/2015, Initial Case Conference due by 5/18/2015, Filed by Scott S. Markowitz of Tarter Krinsky & Drogin LLP on behalf of Park 91 LLC. (Markowitz, Scott) (Entered: 04/17/2015)
Apr 17, 2015 Receipt of Voluntary Petition (Chapter 11)(15-10957) [misc,824] (1717.00) Filing Fee. Receipt number 10655453. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 04/17/2015)
Apr 17, 2015 Judge James L. Garrity, Jr. added to the case. (Porter, Minnie). (Entered: 04/17/2015)
Apr 17, 2015 2 Affidavit of Michael Gardner Pursuant to Local Rule 1007-2 Filed by Scott S. Markowitz on behalf of Park 91 LLC. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2)(Markowitz, Scott) (Entered: 04/17/2015)
Apr 17, 2015 3 Schedules filed: Schedule A, Schedule D, Schedule E, Schedule G, Schedule H Filed by Scott S. Markowitz on behalf of Park 91 LLC. (Markowitz, Scott) (Entered: 04/17/2015)
Apr 17, 2015 4 Matrix Filed by Scott S. Markowitz on behalf of Park 91 LLC. (Markowitz, Scott) (Entered: 04/17/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:15-bk-10957
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James L. Garrity Jr.
Chapter
11
Filed
Apr 17, 2015
Type
voluntary
Terminated
Mar 2, 2018
Updated
Sep 13, 2023
Last checked
May 21, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    2013 NY FUNDING I LLC
    2013 NY Funding I LLC
    ecf@pacerpro.com
    NEW YORK CITY WATER BOARD
    New York State Department of Taxation & Finance
    NYC DEPT. OF FINANCE
    SURYA CAPITAL LLC

    Parties

    Debtor

    Park 91 LLC
    1145 Park Avenue
    New York, NY 10128
    NEW YORK-NY
    Tax ID / EIN: xx-xxx3859

    Represented By

    Scott S. Markowitz
    Tarter Krinsky & Drogin LLP
    1350 Broadway, 11th Floor
    New York, NY 10018
    (212) 216-8000
    Fax : 212-216-8001
    Email: smarkowitz@tarterkrinsky.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 #
    Oct 31, 2023 LIC Vegan, LLC 7 1:2023bk11751
    Jun 20, 2023 Manna Madison Avenue LLC 11 1:2023bk10951
    Oct 19, 2022 Chassie, Inc. 7 1:2022bk11392
    Oct 2, 2019 Franklin NYC LLC 11 1:2019bk13136
    Dec 21, 2018 County Holdings Inc. 7 1:2018bk14141
    Dec 21, 2018 Ampton Investments, Inc. 7 1:2018bk14140
    Dec 3, 2018 Donadio & Olson, Inc. 7 1:2018bk13915
    Aug 17, 2017 Caramel Taxi LLC parent case 11 2:17-bk-26684
    Aug 17, 2017 Cannes Taxi Inc. parent case 11 2:17-bk-26682
    Aug 17, 2017 Badger Taxi LLC parent case 11 2:17-bk-26680
    Aug 17, 2017 Panda Taxi LLC 11 2:17-bk-26678
    Oct 22, 2015 Carousel of Languages LLC 11 1:15-bk-12851
    Oct 21, 2015 Rajo, Inc. 11 1:15-bk-12842
    Mar 18, 2012 ABS Pizzeria Inc 11 1:12-bk-11075
    Mar 7, 2012 DBA Domino DPNY, Inc. 11 1:12-bk-10935