Welcome to BusinessBankruptcies.com!

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

Scott Silverstein LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2019bk11370
TYPE / CHAPTER
Voluntary / 11

Filed

4-29-19

Updated

9-13-23

Last Checked

6-10-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 10, 2019
Last Entry Filed
Jun 7, 2019

Docket Entries by Quarter

Apr 29, 2019 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Schedule A/B due 05/13/2019. Schedule D due 05/13/2019. Schedule E/F due 05/13/2019. Schedule G due 05/13/2019. Schedule H due 05/13/2019. Summary of Assets and Liabilities due 05/13/2019. Statement of Financial Affairs due 05/13/2019. 20 Largest Unsecured Creditors due 05/13/2019. Balance Sheet Due Date:05/13/2019. Incomplete Filings due by 05/13/2019, Chapter 11 Plan due by 8/27/2019, Disclosure Statement due by 8/27/2019, Initial Case Conference due by 5/29/2019, Filed by J. Ted Donovan of Goldberg Weprin Finkel Goldstein LLP on behalf of Scott Silverstein LLC. (Donovan, J.) (Entered: 04/29/2019)
Apr 29, 2019 Receipt of Voluntary Petition (Chapter 11)( 19-11370) [misc,824] (1717.00) Filing Fee. Receipt number A13175737. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 04/29/2019)
Apr 30, 2019 Judge James L. Garrity, Jr. added to the case. (Lewis, Tenille). (Entered: 04/30/2019)
Apr 30, 2019 2 Notice of Appearance filed by Steven B. Soll on behalf of Wells Fargo Bank, National Association. (Soll, Steven) (Entered: 04/30/2019)
May 2, 2019 3 Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 5/28/2019 at 02:30 PM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Richards, Beverly). (Entered: 05/02/2019)
May 5, 2019 4 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 3)) . Notice Date 05/04/2019. (Admin.) (Entered: 05/05/2019)
May 7, 2019 5 Order signed on 5/7/2019 Scheduling Initial Case Conference hearing to be held on 6/25/2019 at 10:00 AM at Courtroom 601 (JLG) (Rodriguez, Willie) (Entered: 05/07/2019)
May 7, 2019 6 Amended Order signed on 6/18/2019 Scheduling Initial Case Conference (related document(s)5) hearing to be held on 6/18/2019 at 10:00 AM at Courtroom 601 (JLG) (Rodriguez, Willie) (Entered: 05/07/2019)
May 7, 2019 7 Notice of Appearance of Kathleen M. Aiello, Esquire and Raymond T. Lyons, Esquire filed by Kathleen M. Aiello on behalf of Adrianna Papell, LLC. (Aiello, Kathleen) (Entered: 05/07/2019)
May 15, 2019 8 Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual , Statement of Financial Affairs - Non-Individual Filed by J. Ted Donovan on behalf of Scott Silverstein LLC. (Donovan, J.) (Entered: 05/15/2019)
Show 2 more entries
May 17, 2019 11 Motion to Shorten Time (related document(s)10) filed by J. Ted Donovan on behalf of Scott Silverstein LLC. (Attachments: # 1 Declaration in Support # 2 Proposed Order) (Donovan, J.) (Entered: 05/17/2019)
May 17, 2019 12 Order signed on 5/17/2019 Granting Motion to Shorten Time (Related Doc #10, 11) Hearing to be held on 5/23/2019 at 03:00 PM at Courtroom 601 (JLG) (Rodriguez, Willie) (Entered: 05/17/2019)
May 22, 2019 13 Affidavit of Service (related document(s)10) Filed by J. Ted Donovan on behalf of Scott Silverstein LLC. (Donovan, J.) (Entered: 05/22/2019)
May 22, 2019 14 Affidavit of Service (related document(s)6) Filed by J. Ted Donovan on behalf of Scott Silverstein LLC. (Donovan, J.) (Entered: 05/22/2019)
May 22, 2019 15 Supplemental Statement in Support of Motion (related document(s)10) filed by Kevin J. Nash on behalf of Scott Silverstein LLC. with hearing to be held on 5/23/2019 at 03:00 PM at Courtroom 601 (JLG) (Attachments: # 1 Exhibit 1 (Revised Budgets) # 2 Exhibit 2 (Revised Cash Collateral Stipulation)) (Nash, Kevin) (Entered: 05/22/2019)
May 23, 2019 16 Statement /Second Supplement in Support of Motion (related document(s)10) filed by J. Ted Donovan on behalf of Scott Silverstein LLC. with hearing to be held on 5/23/2019 at 03:00 PM at Courtroom 601 (JLG) (Donovan, J.) (Entered: 05/23/2019)
May 24, 2019 17 Interim Order signed on 5/24/2019 Approving Use of Cash Collateral. (related document(s)10) Final hearing to be held on 6/11/2019 at 10:00 AM at Courtroom 601 (JLG) (Rodriguez, Willie) (Entered: 05/24/2019)
May 24, 2019 18 Notice of Hearing (related document(s)10, 17) filed by J. Ted Donovan on behalf of Scott Silverstein LLC. with hearing to be held on 6/11/2019 at 10:00 AM at Courtroom 601 (JLG) Objections due by 6/4/2019, (Attachments: # 1 Exhibit A - Signed Interim Order # 2 Declaration of Service)(Donovan, J.) (Entered: 05/24/2019)
May 24, 2019 19 Motion to Reject Lease or Executory Contract filed by J. Ted Donovan on behalf of Scott Silverstein LLC with hearing to be held on 6/11/2019 at 10:00 AM at Courtroom 601 (JLG) Responses due by 6/4/2019,. (Attachments: # 1 Declaration in Support # 2 Notice of hearing) (Donovan, J.) (Entered: 05/24/2019)
May 24, 2019 20 Affidavit of Service (related document(s)19) Filed by J. Ted Donovan on behalf of Scott Silverstein LLC. (Donovan, J.) (Entered: 05/24/2019)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2019bk11370
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Apr 29, 2019
Type
voluntary
Terminated
Jul 1, 2022
Updated
Sep 13, 2023
Last checked
Jun 10, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    242 West 38th Street LLC
    242 West 38th Street LLC
    242 West 38th Street LLC
    Adrianna Papell
    Adrianna Papell, LLC
    Allen C. Schneider & C0., LLP
    Avery Dennison
    Champion Courier52.5
    City Fashion
    Commerce Technologies, Inc.
    Consolidated Edison of New York, Inc.
    De Sheng Craftwork Handbag Factory
    Donna M. Cerniglia
    Doug Karp
    Elliott Cardon LLC
    There are 36 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Scott Silverstein LLC
    242 West 38th Street
    5th Floor
    New York, NY 10018-5804
    NEW YORK-NY
    Tax ID / EIN: xx-xxx5601
    aka Silverstein Company

    Represented By

    J. Ted Donovan
    Goldberg Weprin Finkel Goldstein LLP
    1501 Broadway
    22nd Floor
    New York, NY 10036
    (212)-221-5700
    Fax : 212-422-6836
    Email: TDonovan@GWFGlaw.com
    Kevin J. Nash
    Goldberg Weprin Finkel Goldstein LLP
    1501 Broadway
    22nd Floor
    New York, NY 10036
    (212)-301-6944
    Fax : (212) 422-6836
    Email: KNash@gwfglaw.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 2, 2023 JLM Couture, Inc. 11V 1:2023bk11659
    Mar 18, 2023 UJUUMedia, INC. 7 1:2023bk10373
    Dec 9, 2022 The High Street, Inc. 11V 1:2022bk11655
    Jul 10, 2020 MUJI U.S.A. Limited 11 1:2020bk11805
    Jul 20, 2019 Milliore Fashion, Inc. 7 1:2019bk12341
    Sep 14, 2018 House of RS, Inc. 11 1:2018bk12794
    Apr 6, 2018 Mirano Limited Liability Company 7 1:2018bk10944
    Feb 2, 2018 Nibur Inc. 11 1:2018bk10283
    Oct 3, 2017 Bangla Clothing USA Inc. 7 1:17-bk-12785
    Jan 10, 2017 Bibhu LLC. 11 1:17-bk-10042
    Oct 19, 2015 Fafa Cafe Corp 11 1:15-bk-12819
    Jun 8, 2015 Zelouf International Corp. 11 1:15-bk-11501
    Feb 4, 2015 Cache of Virginia, Inc. 11 1:15-bk-10174
    Feb 4, 2015 Cache of Las Vegas, Inc. 11 1:15-bk-10173
    Feb 4, 2015 Cache, Inc. 11 1:15-bk-10172