Welcome to BusinessBankruptcies.com!

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

Sabon 782 Lex, Llc

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2020bk11322
TYPE / CHAPTER
Voluntary / 11

Filed

5-29-20

Updated

9-13-23

Last Checked

6-1-20

Assets

Subscribe

Liabilities

Subscribe

Docket

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

Docket Entries by Quarter

May 29, 2020 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan due by 9/28/2020, Disclosure Statement due by 9/28/2020, Initial Case Conference due by 6/29/2020, Filed by John G. McCarthy of Smith, Gambrell & Russell, LLP on behalf of SABON 782 LEX, LLC. (McCarthy, John) (Entered: 05/29/2020)
May 29, 2020 Receipt of Voluntary Petition (Chapter 11)( 20-11322) [misc,824] (1717.00) Filing Fee. Receipt number A14024075. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 05/29/2020)
May 29, 2020 2 Motion for Joint Administration filed by John G. McCarthy on behalf of SABON 782 LEX, LLC. (Attachments: # 1 Exhibit Proposed Order) (McCarthy, John) (Entered: 05/29/2020)
Jun 1, 2020 Judge James L. Garrity, Jr. added to the case. (Porter, Minnie). (Entered: 06/01/2020)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2020bk11322
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James L. Garrity Jr.
Chapter
11
Filed
May 29, 2020
Type
voluntary
Terminated
Dec 27, 2021
Updated
Sep 13, 2023
Last checked
Jun 1, 2020
Lead case
SABON HOLDINGS LLC

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    SABON 782 LEX, LLC
    782 Lexington Ave
    New York, NY 10065
    NEW YORK-NY
    Tax ID / EIN: xx-xxx6496

    Represented By

    John G. McCarthy
    Smith, Gambrell & Russell, LLP
    1301 Avenue of the Americas
    21st Floor
    New York, NY 10019
    (212) 907-9700
    Fax : (212) 907-9800
    Email: jmccarthy@sgrlaw.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 #
    Dec 9, 2022 BPB Drugs, Inc. d/b/a Gallery Drug 11V 1:2022bk11656
    Jul 28, 2020 IM Broadway, LLC parent case 11 1:2020bk11735
    Jul 28, 2020 IM 60th Street Holdings, LLC parent case 11 1:2020bk11734
    Jul 3, 2020 F&O Lexington LLC parent case 11 7:2020bk22812
    Apr 5, 2020 Ravn Air Group Holdings, LLC parent case 11 1:2020bk10756
    Jan 14, 2020 Smooth Medical, P.C. 7 1:2020bk10083
    Nov 21, 2019 Analytical Research US LLC 7 1:2019bk13750
    Apr 12, 2018 791 Lexington Avenue LLC 7 1:2018bk42034
    Jun 5, 2017 Maison Hugo LLC 11 1:17-bk-11554
    Mar 24, 2017 NYLC LLC 11 1:17-bk-10722
    Mar 11, 2016 Rocky Aspen, LLC 11 1:16-bk-12194
    Nov 17, 2015 Converge Towers, LLC 7 1:15-bk-13060
    Nov 17, 2015 Epsilon Networks, LLC 7 1:15-bk-13059
    Nov 26, 2014 C.S. Bioscience Inc. 11 1:14-bk-13274
    May 1, 2012 Civil Building Company Stam 11 1:12-bk-11829