Welcome to BusinessBankruptcies.com!

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

Sutton 58 Owner LLC, a New York Limited Liability

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:16-bk-11986
TYPE / CHAPTER
Voluntary / 11

Filed

7-12-16

Updated

9-13-23

Last Checked

8-15-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 13, 2016
Last Entry Filed
Jul 12, 2016

Docket Entries by Year

Jul 12, 2016 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan due by 11/9/2016, Disclosure Statement due by 11/9/2016, Initial Case Conference due by 8/11/2016, Filed by Joseph S. Maniscalco of LaMonica Herbst & Maniscalco on behalf of Sutton 58 Owner LLC, a New York Limited Liability Company. (Attachments: # 1 Verification of Creditor Matrix # 2 2016(b) Statement) (Maniscalco, Joseph) (Entered: 07/12/2016)
Jul 12, 2016 2 Affidavit /Corporate Resolution Filed by Joseph S. Maniscalco on behalf of Sutton 58 Owner LLC, a New York Limited Liability Company. (Maniscalco, Joseph) (Entered: 07/12/2016)
Jul 12, 2016 3 Affidavit /Declaration in Accordance with S.D.N.Y. LBR 1007-2 (a) Filed by Joseph S. Maniscalco on behalf of Sutton 58 Owner LLC, a New York Limited Liability Company. (Maniscalco, Joseph) (Entered: 07/12/2016)
Jul 12, 2016 Receipt of Voluntary Petition (Chapter 11)(16-11986) [misc,824] (1717.00) Filing Fee. Receipt number 11376205. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 07/12/2016)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:16-bk-11986
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Jul 12, 2016
Type
voluntary
Terminated
Oct 12, 2021
Updated
Sep 13, 2023
Last checked
Aug 15, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    426 EAST 58TH ST
    447 EAST 57TH STREET
    AAI ARCHITECTS P.C.
    AAI ARCHITECTS PC
    ADAM HAKIM
    BAUHOUSE GROUP I, INC.
    BELKIN BURDEN WENIG & GOLDMAN
    BH SUTTON MEZZ LLC
    BRYAN CAVE LLP
    CODE CONSULTANTS INC.
    CONEDISON
    CONTROL POINT ASSOCIATES INC.
    CORCORAN SUNSHINE
    COSENTINI CONSULTING ENGINEERS
    DESIMONE CONSULTING
    There are 46 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Sutton 58 Owner LLC, a New York Limited Liability Company
    428-432 East 58th Street
    New York, NY 10022
    NEW YORK-NY
    Tax ID / EIN: xx-xxx5829

    Represented By

    Joseph S. Maniscalco
    LaMonica Herbst & Maniscalco
    3305 Jerusalem Avenue
    Wantagh, NY 11793
    (516) 826-6500
    Fax : (516) 826-0222
    Email: jsm@lhmlawfirm.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 10, 2023 JPM Sutton LLC 11V 1:2023bk11615
    Jan 24, 2023 Irregular Mikes LLC 11 1:2023bk10084
    Oct 4, 2022 Springs Fireplace Properties LLC 11 8:2022bk72699
    Apr 22, 2021 Adara Enterprises Corp. 11 1:2021bk10736
    Apr 19, 2021 investFeed, Inc. 11V 1:2021bk41025
    Jun 10, 2019 305 East 61st Street Group LLC 11 1:2019bk11911
    Feb 28, 2017 Cardinal Sales, Inc. 7 1:17-bk-10449
    Jan 25, 2017 Le Grand NYC Inc. 11 1:17-bk-10151
    Jan 25, 2017 Il Valentino Restaurant Inc. 11 1:17-bk-10150
    May 31, 2016 Karamani LLC dba Hamilton 7 1:16-bk-11604
    Apr 6, 2016 Sutton 58 Owner LLC parent case 11 1:16-bk-10834
    Feb 26, 2016 BH Sutton Mezz LLC 11 1:16-bk-10455
    Jan 24, 2016 NYC East Management Corp. 11 1:16-bk-10159
    Dec 13, 2011 Estan Kraft, LLC 7 1:11-bk-15701
    Jun 30, 2011 3270, LLC 11 1:11-bk-02020