Welcome to BusinessBankruptcies.com!

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

West 132nd LLC (De)

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
1:2023bk15587
TYPE / CHAPTER
Voluntary / 11

Filed

7-18-23

Updated

3-31-24

Last Checked

8-11-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 24, 2023
Last Entry Filed
Jul 22, 2023

Docket Entries by Month

Jul 18, 2023 1 Petition Chapter 11 Voluntary Petition . [Fee Amount $1738] Proofs of Claim due by 09/26/2023. (Aresty, Joel) (Entered: 07/18/2023)
Jul 18, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-15587) [misc,volp11a] (1738.00) Filing Fee. Receipt number A42799222. Fee amount 1738.00. (U.S. Treasury) (Entered: 07/18/2023)
Jul 18, 2023 2 Corporate Ownership Statement Filed by Debtor West 132nd LLC (De). (Aresty, Joel) (Entered: 07/18/2023)
Jul 19, 2023 3 Notice of Incomplete Filings Due Required Chapter 11 Case Management Summary. Chapter 11 debtors (other than individuals not engaged in business) must file Local Form "Chapter 11 Case Management Summary" on the earlier of three business days after the petition date, or one business day before the first scheduled hearing on any motion. [See Local Rule 2081-1(B)]. List of Equity Security Holders due 8/1/2023. Summary of Your Assets and Liabilities and Certain Statistical Information due 8/1/2023. Schedule A/B due 8/1/2023. Schedule D due 8/1/2023. Schedule E/F due 8/1/2023. Schedule G due 8/1/2023. Schedule H due 8/1/2023.Statement of Financial Affairs Due 8/1/2023.Declaration Concerning Debtors Schedules Due: 8/1/2023. [Incomplete Filings due by 8/1/2023]. (Montoya, Sara) (Entered: 07/19/2023)
Jul 19, 2023 4 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Montoya, Sara) (Entered: 07/19/2023)
Jul 19, 2023 5 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 8/22/2023 at 03:30 PM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 10/23/2023. Proofs of Claim due by 9/26/2023. (Montoya, Sara) (Entered: 07/19/2023)
Jul 19, 2023 6 Notice of Appearance and Request for Service by Martin P Ochs Filed by U.S. Trustee Office of the US Trustee. (Ochs, Martin) (Entered: 07/19/2023)
Jul 21, 2023 7 Ch 11 Case Management Summary Filed by Debtor West 132nd LLC (De). (Aresty, Joel) (Entered: 07/21/2023)
Jul 21, 2023 8 Ex Parte Application to Employ Joel M. Aresty as Lawyer for Debtor in Possession [Affidavit Attached] Filed by Debtor West 132nd LLC (De) (Aresty, Joel) (Entered: 07/21/2023)
Jul 21, 2023 9 Notice of Hearing (Re: 8 Ex Parte Application to Employ Joel M. Aresty as Lawyer for Debtor in Possession [Affidavit Attached] Filed by Debtor West 132nd LLC (De)) Hearing scheduled for 08/08/2023 at 10:00 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (CLC), Miami, FL 33128. (Gutierrez, Susan) (Entered: 07/21/2023)

There are 3 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
Florida Southern Bankruptcy Court
Case number
1:2023bk15587
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Corali Lopez-Castro
Chapter
11
Filed
Jul 18, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Aug 11, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ConEdison
    Definitive Design & Expediting Inc.
    Gross Polowy, LLC
    J Robbin Law, PLLC
    J.P. Morgan Mortgage Acquisition Corp.
    JP Morgan Mortgage Acquisition Corp.
    New York City Dept Finance

    Parties

    Debtor

    West 132nd LLC (De)
    c/o Crosby Capital
    1688 Meridian Ave - 6th floor
    Miami Beach, FL 33139
    MIAMI-DADE-FL
    Tax ID / EIN: xx-xxx8492

    Represented By

    Joel M. Aresty, Esq.
    Joel M. Aresty, P.A.
    309 1st Ave S
    Tierra Verde, FL 33715
    305-904-1903
    Fax : 800-559-1870
    Email: aresty@mac.com

    U.S. Trustee

    75 Ted Turner Dr, SW Suite 362
    Atlanta, GA 30303
    404-331-4509
    Email: martin.p.ochs@usdoj.gov

    Represented By

    Martin P Ochs
    Office of the US Trustee
    75 Ted Turner Dr, SW Suite 362
    Atlanta, GA 30303
    404-331-4509
    Email: martin.p.ochs@usdoj.gov

    U.S. Trustee

    Office of the US Trustee
    51 S.W. 1st Ave.
    Suite 1204
    Miami, FL 33130
    (305) 536-7285

    Represented By

    Office of the US Trustee
    PRO SE

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 26, 2023 120 Ocean Drive 576 LLC (DE) 11 1:2023bk18768
    Apr 27, 2023 Malinki Slonik, LLC 11 1:2023bk13235
    Feb 27, 2023 Nice View 82, LLC (DE) 11 1:2023bk11520
    Jan 27, 2023 Omaha Beach 3017, LLC (DE) 11 1:2023bk10666
    Oct 18, 2022 Dean St Brooklyn LLC (DE) 11 1:2022bk18042
    Aug 11, 2020 6709 Greenacres Florida LLC 11 1:2020bk18663
    Jul 20, 2020 Felix Avenue NY 194 LLC 11V 8:2020bk72468
    Jun 15, 2020 Malinki Slonik LLC 11V 8:2020bk72239
    May 14, 2020 78 Avenue Glendale LLC (DE) 11 1:2020bk15329
    Mar 6, 2019 Mitchell Lane NY LLC 11 1:2019bk41320
    Jun 25, 2018 Cape Miami 32 LLC (DE) 11 1:2018bk17592
    Apr 16, 2018 21 The Serpentine Roslyn Ny LLC 11 1:2018bk14407
    Sep 27, 2017 JXB 84 LLC 11 1:17-bk-21785
    Nov 25, 2013 Nefra, Corp 7 1:13-bk-38238
    Nov 17, 2011 Tacontento South Beach, LLC 7 1:11-bk-41832