Welcome to BusinessBankruptcies.com!

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

Pleasant Hill Associates, L.P.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:14-bk-12030
TYPE / CHAPTER
Voluntary / 11

Filed

7-9-14

Updated

9-13-23

Last Checked

7-11-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 11, 2014
Last Entry Filed
Jul 10, 2014

Docket Entries by Year

Jul 9, 2014 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Filed by Gerard Sylvester Catalanello of Duane Morris LLP on behalf of Pleasant Hill Associates, L.P.. (Attachments: # 1 Corporate Resolutions # 2 Top 20 Unsecured Creditors) (Catalanello, Gerard) (Entered: 07/09/2014)
Jul 9, 2014 Receipt of Voluntary Petition (Chapter 11)(14-12030) [misc,824] (1717.00) Filing Fee. Receipt number 10200425. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 07/09/2014)
Jul 10, 2014 Judge Stuart M. Bernstein added to the case. (Porter, Minnie). (Entered: 07/10/2014)
Jul 10, 2014 Deficiencies Set: Schedule A due 7/23/2014. Schedule B due 7/23/2014. Schedule D due 7/23/2014. Schedule E due 7/23/2014. Schedule F due 7/23/2014. Schedule G due 7/23/2014. Schedule H due 7/23/2014. Summary of schedules - Page 1 due 7/23/2014. Statement of Financial Affairs due 7/23/2014. Atty Disclosure State. due 7/23/2014. List of all creditors Due at Time of Filing. List of All Creditors Required on Case Docket in PDF Format Due at Time of Filing. List of Equity Security Holders due 7/23/2014. Local Rule 1007-2 Affidavit Due at Time of Filing. Corporate Ownership Statement Due at Time of Filing. Incomplete Filings due by 7/23/2014, (Porter, Minnie). (Entered: 07/10/2014)
Jul 10, 2014 2 Notice of Appearance filed by Serene K. Nakano on behalf of United States Trustee. (Nakano, Serene) (Entered: 07/10/2014)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:14-bk-12030
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stuart M. Bernstein
Chapter
11
Filed
Jul 9, 2014
Type
voluntary
Terminated
Jun 8, 2015
Updated
Sep 13, 2023
Last checked
Jul 11, 2014

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Pleasant Hill Associates, L.P.
    870 5th Avenue, Suite 20C
    New York, NY 10065-4907
    NEW YORK-NY
    Tax ID / EIN: xx-xxx5153

    Represented By

    Gerard Sylvester Catalanello
    Duane Morris LLP
    1540 Broadway
    New York, NY 10036
    212-692-1000
    Fax : 212-692-1020
    Email: gcatalanello@duanemorris.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

    Represented By

    Serene K. Nakano
    U.S. Department of Justice
    U.S. Trustee's Office
    U.S. Federal Office Building
    201 Varick St., Room 1006
    New York, NY 10014
    (212) 510-0500
    Fax : (212) 668-2255
    Email: serene.nakano@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 3 KOGV LLC dba Avena Ristorante 11V 1:2024bk10574
    Sep 28, 2023 MADISON GLOBAL LLC D/B/A NELLO RESTAURANT 11 1:2023bk11564
    Mar 7, 2023 Horgan, Inc. 11V 1:2023bk10325
    Nov 2, 2022 Adina 74 Realty Corp. 11 1:2022bk11458
    Sep 11, 2022 Tihi Restaurant Corp. 11 1:2022bk11216
    Apr 1, 2022 Artemus USA LLC 7 1:2022bk10281
    Mar 3, 2020 51 East 73rd ST LLC 11 1:2020bk10683
    Feb 10, 2020 de GRISOGONO U.S.A. Inc. 7 1:2020bk10389
    Oct 3, 2019 DX Holdings LLC parent case 11 7:2019bk23791
    Aug 16, 2019 127 East 69th Street LLC 11 1:2019bk12647
    Feb 17, 2018 Pinktoe Tarantula Limited 11 1:2018bk10344
    Oct 17, 2016 TIHI RESTAURANT CORP. 11 1:16-bk-12912
    Feb 25, 2015 La Contessa Inc. 11 1:15-bk-10414
    Apr 26, 2014 Ikeda, Inc. 7 1:14-bk-11229
    Oct 1, 2013 Ikeda, Inc. 7 1:13-bk-13207