Welcome to BusinessBankruptcies.com!

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

Urp Maiden Lane Llc

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2023bk11698
TYPE / CHAPTER
Voluntary / 11

Filed

10-25-23

Updated

2-11-24

Last Checked

11-20-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 30, 2023
Last Entry Filed
Oct 29, 2023

Docket Entries by Month

Oct 25, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan due by 2/22/2024, Disclosure Statement due by 2/22/2024, Initial Case Conference due by 11/27/2023, Filed by Scott S. Markowitz of Tarter Krinsky & Drogin LLP on behalf of URP MAIDEN LANE LLC. (Markowitz, Scott) (Entered: 10/25/2023)
Oct 25, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-11698) [misc,824] (1738.00) Filing Fee. Receipt number A16396343. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 10/25/2023)
Oct 25, 2023 2 Corporate Resolution Pursuant to LR 1074-1 Filed by Scott S. Markowitz on behalf of URP MAIDEN LANE LLC. (Markowitz, Scott) (Entered: 10/25/2023)
Oct 25, 2023 3 Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual , Declaration Under Penalty for Non-Individual Debtors, List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders, and Summary of Assets and Liabilities for Non-Individuals Filed by Scott S. Markowitz on behalf of URP MAIDEN LANE LLC. (Markowitz, Scott) (Entered: 10/25/2023)
Oct 25, 2023 4 Matrix Verification of Creditor Matrix and Creditors List Filed by Scott S. Markowitz on behalf of URP MAIDEN LANE LLC. (Markowitz, Scott) (Entered: 10/25/2023)
Oct 25, 2023 5 Affidavit Pursuant to LR 1007-2 Declaration of David Goldwasser Pursuant to Local Bankruptcy Rule 1007-2 of the Local Bankruptcy Rules for the United States Bankruptcy Court for the Southern District of New York Filed by Scott S. Markowitz on behalf of URP MAIDEN LANE LLC. (Markowitz, Scott) (Entered: 10/25/2023)
Oct 26, 2023 Judge Martin Glenn added to the case. (Cappiello, Karen). (Entered: 10/26/2023)
Oct 26, 2023 6 Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 11/28/2023 at 02:30 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Rouzeau, Anatin). (Entered: 10/26/2023)
Oct 26, 2023 7 Notice of Meeting of Creditors (related document(s)6) filed by Daniel Rudewicz on behalf of United States Trustee. 341(a) meeting to be held on 11/28/2023 at 02:30 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Rudewicz, Daniel) (Entered: 10/26/2023)
Oct 27, 2023 8 Notice of Appearance filed by Bryan D. Leinbach on behalf of Harel-Maiden Lane-General Partnership, Valley National Bank. (Leinbach, Bryan) (Entered: 10/27/2023)

There are 1 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
1:2023bk11698
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Oct 25, 2023
Type
voluntary
Terminated
Feb 8, 2024
Updated
Feb 11, 2024
Last checked
Nov 20, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BARON & BARON LLP
    BROWN HARRIS STEVENS DEVELOPMENT MARKETING
    GOLDBERG WEPRIN FINKEL GOLDSTEIN LLP
    Harel-Maiden Lane-General Partnership
    MGNY CONSULTING CORP.
    UNITED CORPORATE SERVICES, INC
    URBAN ATELIER GROUP LLC
    VALLEY NATIONAL BANK
    Valley National Bank

    Parties

    Debtor

    URP MAIDEN LANE LLC
    1177 Avenue of the Americas
    5th Floor
    New York, NY 10036
    NEW YORK-NY
    Tax ID / EIN: xx-xxx4804

    Represented By

    Scott S. Markowitz
    Tarter Krinsky & Drogin LLP
    1350 Broadway, 11th Floor
    New York, NY 10018
    (212) 216-8000
    Fax : 212-216-8001
    Email: smarkowitz@tarterkrinsky.com

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee - NY
    Alexander Hamilton Custom House
    One Bowling Green, Room 534
    New York, NY 10004-1408
    (212) 510-0500

    Represented By

    Daniel Rudewicz
    DOJ-Ust
    1 Bowling Green
    New York, NY 10004
    212-510-0500
    Email: daniel.rudewicz@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 5, 2023 Row NYC LLC 7 1:2023bk10015
    Aug 2, 2022 GetSwift, Inc. 11V 1:2022bk11057
    May 15, 2022 iPass, Inc. parent case 11 1:2022bk10618
    May 15, 2022 Devicescape Holdings, Inc. parent case 11 1:2022bk10617
    May 15, 2022 Pareteum North America Corp. parent case 11 1:2022bk10616
    May 15, 2022 Pareteum Corporation 11 1:2022bk10615
    Jan 31, 2021 45 W 45 ST NYC LLC parent case 11 1:2021bk10221
    Jul 22, 2020 Lakeland Intermediate, LLC parent case 11 1:2020bk11685
    Jul 21, 2020 Oxbridge Academic Resources, LLC parent case 11 1:2020bk11655
    Mar 28, 2017 Scandia Seafood (New York), Inc. 7 1:17-bk-10744
    Oct 21, 2016 Sirgold, Inc. 7 1:16-bk-12963
    Jun 5, 2013 El Tequilazo Corp. 11 1:13-bk-11877
    Apr 12, 2013 Maelo Corp. dba EL Tequilazo 11 1:13-bk-11138
    May 25, 2012 UH Columbus Investment Limited Partnership 11 2:12-bk-54570
    Aug 23, 2011 Diamond Depo, Inc. 7 1:11-bk-14001