Welcome to BusinessBankruptcies.com!

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

The Manhattan Company of New York, LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2019bk71107
TYPE / CHAPTER
Voluntary / 11

Filed

2-14-19

Updated

9-13-23

Last Checked

5-31-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 31, 2019
Last Entry Filed
May 16, 2019

Docket Entries by Quarter

There are 5 older docket entries.

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

login purchase single case subscribe now

Feb 15, 2019 5 Deficient Filing Chapter 11 Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/14/2019. (jaf) (Entered: 02/15/2019)
Feb 15, 2019 6 Meeting of Creditors 341(a) meeting to be held on 3/15/2019 at 10:30 AM at Room 562, 560 Federal Plaza, CI, NY. (jaf) (Entered: 02/15/2019)
Feb 15, 2019 7 Statement of Corporate Ownership filed. Filed by Robert L Rattet on behalf of The Manhattan Company of New York, LLC (Rattet, Robert) (Entered: 02/15/2019)
Feb 18, 2019 8 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 02/17/2019. (Admin.) (Entered: 02/18/2019)
Feb 18, 2019 9 BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/17/2019. (Admin.) (Entered: 02/18/2019)
Feb 18, 2019 10 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/17/2019. (Admin.) (Entered: 02/18/2019)
Feb 19, 2019 11 Adversary case 8-19-08025. Complaint by The Manhattan Company of New York, LLC against Skanska USA Building, Inc., Skanska Walsh JV. Fee Amount $350. Nature(s) of Suit: (14 (Recovery of money/property - other)). (Rattet, Robert) (Entered: 02/19/2019)
Feb 20, 2019 12 Order Scheduling Initial Case Management Conference. Status hearing to be held on 3/13/2019 at 11:00 AM at Courtroom 960 (Judge Trust), CI, NY. Signed on 2/20/2019 (jaf) (Entered: 02/20/2019)
Feb 20, 2019 13 Order Setting Last Day To File Proofs of Claim. Proofs of Claims due by 6/14/2019. Government Proof of Claim due by 8/13/2019. Signed on 2/19/2019 (jaf) (Entered: 02/20/2019)
Feb 20, 2019 14 "Entered in Error" Court's Service List (RE: related document 13 Order Setting Last Day To File Proofs of Claim) (jaf) Modified on 2/20/2019 (jaf). (Entered: 02/20/2019)
Show 10 more entries
Mar 8, 2019 25 Notice of Change of Address of Norman M. Valz, Esq from 85 Broad Street, 27th FL New York, NY 10004-2783 to 100 S Broad St, Ste 1330 Philadelphia, PA 19110-1024. Filed by Robert L Rattet on behalf of The Manhattan Company of New York, LLC (dld) (Entered: 03/08/2019)
Mar 13, 2019 Hearing Held and Adjourned; (related document(s): 12 Order Scheduling Initial Case Management Conference) Appearance(s) by Robert Rattet and Stan Yang - Status hearing to be held on 04/24/2019 at 11:30 AM at Courtroom 960 (Judge Trust), CI, NY. (ymills) (Entered: 03/13/2019)
Mar 22, 2019 26 Affidavit Re: Amended Affidavit of Disinterestedness Filed by Robert L Rattet on behalf of The Manhattan Company of New York, LLC (RE: related document(s)21 Application to Employ filed by Debtor The Manhattan Company of New York, LLC) (Rattet, Robert) (Entered: 03/22/2019)
Apr 2, 2019 27 Notice of Appearance and Request for Notice Filed by Stuart P Gelberg on behalf of Amadeus Marble & Granite Corp. (Attachments: # 1 Affidavit of Service) (Gelberg, Stuart) (Entered: 04/02/2019)
Apr 3, 2019 28 Notice of Appearance and Request for Notice Filed by Lydia Sigelakis on behalf of New York City District Council of Carpenters (Sigelakis, Lydia) (Entered: 04/03/2019)
Apr 3, 2019 29 Letter to Hon. Alan S. Trust from David Wander dated April 3, 2019 Filed by David H Wander on behalf of Transcontinental Steel, Inc. (RE: related document(s)21 Application to Employ filed by Debtor The Manhattan Company of New York, LLC) (Wander, David) (Entered: 04/03/2019)
Apr 4, 2019 30 Motion for Costs/Atty Fees . Objections to be filed on 5/2/2019., Motion for Relief from Stay re: 2016 Ford Transit. Objections to be filed on 5/2/2019. Fee Amount $181. Filed by Martin A Mooney on behalf of Ford Motor Credit Company LLC. Order to be presented for signature on 5/9/2019. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Affidavit of Fact # 5 Proposed Order # 6 20 Largest Unsecured Creditors # 7 Affidavit of Service) (Mooney, Martin) (Entered: 04/04/2019)
Apr 4, 2019 31 Memorandum of Law in Support of Motion for Relief from Stay Filed by Martin A Mooney on behalf of Ford Motor Credit Company LLC (RE: related document(s)30 Motion for Costs/Atty Fees filed by Creditor Ford Motor Credit Company LLC, Motion for Relief From Stay) (Mooney, Martin) (Entered: 04/04/2019)
Apr 4, 2019 Receipt of Motion for Relief From Stay(8-19-71107-ast) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 17818134. Fee amount 181.00. (re: Doc# 30) (U.S. Treasury) (Entered: 04/04/2019)
Apr 12, 2019 32 Letter Providing Notice of Court Hearing Filed by James B. Glucksman on behalf of The Manhattan Company of New York, LLC Hearing scheduled for 4/24/2019 at 11:30 AM at Courtroom 960 (Judge Trust), CI, NY. (Glucksman, James) (Entered: 04/12/2019)

There are 10 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 Eastern Bankruptcy Court
Case number
8:2019bk71107
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S. Trust
Chapter
11
Filed
Feb 14, 2019
Type
voluntary
Terminated
Sep 4, 2020
Updated
Sep 13, 2023
Last checked
May 31, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    19-71107
    5120 Private, LLC
    5120 Private, LLC
    Alecia Fletcher-Anderson
    Alecia Fletcher-Anderson
    Amadeus Marble & Granite
    Amadeus Marble & Granite Corp.
    American Express
    American Express - Blue
    American Express Travel Related Services Company,
    American Spray-On Corp
    Andrew Greene & Assoc. PC
    BCA
    Bricklayers Fringe
    Bricklayers Int'l Pension
    There are 131 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    The Manhattan Company of New York, LLC
    700 Rockaway Tpke
    Suite 403
    Lawrence, NY 11559
    NASSAU-NY
    Tax ID / EIN: xx-xxx4383

    Represented By

    James B. Glucksman
    Rattet PLLC
    202 Mamaroneck Avenue
    White Plains, NY 10601
    (914) 381-7400
    Email: jbglucksman@rattetlaw.com
    Robert L Rattet
    202 Mamaroneck Avenue
    White Plains, NY 10601
    914 381 7400
    Fax : 914 381 7406
    Email: rrattet@rattetlaw.com

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 26 Nandalall Corporation 7 8:2024bk70709
    Feb 7, 2022 MEISNER'S GOURMET CATERING, INC 7 8:2022bk70208
    Mar 6, 2020 640 Derby Ave Corp 7 8:2020bk71466
    Aug 26, 2019 640 Derby Ave Corp 7 8:2019bk75918
    Jul 29, 2019 R SHIMON BAR YOKHAI CAB CORP. 11 8:2019bk75324
    Jun 4, 2019 Uriel Property Management LLC 11 8:2019bk74065
    May 13, 2019 Uriel Property Management 11 8:2019bk73466
    Dec 4, 2018 640 Derby Ave Corp 7 8:2018bk78159
    Jun 4, 2018 Lorretta 24 Corp 7 8:2018bk73820
    Dec 26, 2017 Mariners Portfolio LLC 11 3:2017bk44723
    Dec 26, 2017 WA Portfolio LLC 11 3:2017bk44722
    Dec 26, 2017 Olympia Office LLC 11 3:2017bk44721
    Jun 21, 2016 JFK Parking Pass LLC 11 1:16-bk-42716
    Jan 7, 2013 72 Albany Avenue Realty LLC 11 8:13-bk-70086
    Oct 16, 2012 72 Albany Avenue Realty LLC 11 8:12-bk-76218