New York Southern Bankruptcy Court
Chapter 11
Judge:David S Jones
Case #: 1:25-bk-10130
Case Filed:Jan 27, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$10,000,001 to $50 million
Est. Liabilities $10,000,001 to $50 million
Nature of Business Other
Nature of Debts Primarily Business

Debtor
271 West 11th Street LLC
412 East 89th Street
New York, NY 10128
Represented By
Rachel S. Blumenfeld
Law Office Of Rachel Blumenfeld
contact info
Last checked: Tuesday Jan 28, 2025 1:26 PM EST
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


Docket last updated: 7 minutes ago
Thursday, January 30, 2025
10 10 misc Certificate of Mailing - 341(a) Meeting Fri 01/31 12:13 AM
Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors Related [+] . Notice Date 01/30/2025. (Admin.)
Related: [-] (Related Doc #3 )
Wednesday, January 29, 2025
9 9 order Scheduling Order Wed 01/29 12:44 PM
Order Signed on 1/29/2025 Scheduling Initial Case Conference for 3/5/2025 at 10:00 a.m. via Videoconference (ZoomGov). (Calderon, Lynda)
Related: [-]
8 8 misc Letter Wed 01/29 12:41 PM
Letter adjourning 341 hearing from February 27, 2025 to March 6, 2025 at 12:30 p.m. Filed by Rachel S. Blumenfeld on behalf of 271 West 11th Street LLC. (Blumenfeld, Rachel)
Related: [-]
Tuesday, January 28, 2025
7 7 notice Notice, Meeting of Creditors Tue 01/28 3:34 PM
Notice of Meeting of Creditors filed by Greg M. Zipes on behalf of United States Trustee. 341(a) meeting to be held on 2/27/2025 at 12:30 PM at Office of UST (TELECONFERENCE ONLY). (Zipes, Greg)
Related: [-]
6 6 misc Affidavit Tue 01/28 1:06 PM
Affidavit / Declaration of Mailing Certificate of Service Related [+] Filed by Rachel S. Blumenfeld on behalf of 271 West 11th Street LLC. (Blumenfeld, Rachel)
Related: [-] 5
5 5 13 pgs motion Application, Employ Tue 01/28 12:42 PM
Application to Employ Law Office of Rachel S. Blumenfeld PLLC as Attorney for Debtor filed by Rachel S. Blumenfeld on behalf of 271 West 11th Street LLC Responses due by 2/17/2025, with presentment to be held on 2/24/2025 at 10:00 AM at Courtroom 701 (DSJ). (Blumenfeld, Rachel)
Related: [-]
4 4 4 pgs misc Affidavit Pursuant to LR 1007-2 Tue 01/28 10:34 AM
Affidavit Pursuant to LR 1007-2 Filed by Rachel S. Blumenfeld on behalf of 271 West 11th Street LLC. (Blumenfeld, Rachel)
Related: [-]
3 3 misc 341(a) Notice (Chapter 11) (BNC) Tue 01/28 10:25 AM
Notice of 341(a) Meeting of Creditors - 341(a) meeting to be held on 2/27/2025 at 12:30 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Suarez, Aurea)
Related: [-]
2 2 misc Corporate Ownership Statement Tue 01/28 10:20 AM
Corporate Ownership Statement / Corporate Resolution . Filed by Rachel S. Blumenfeld on behalf of 271 West 11th Street LLC. (Blumenfeld, Rachel)
Related: [-]
crditcrd Auto - docket of credit card Tue 01/28 5:02 AM
Receipt of Voluntary Petition (Chapter 11)([LINK 25-10130 ) [misc,824] (1738.00) Filing Fee. Receipt number A16945705. Fee amount 1738.00. Related [+] (U.S. Treasury)
Related: [-] Doc #1
misc Add Judge Tue 01/28 7:58 AM
Judge David S Jones added to the case. (Porter, Minnie)
Related: [-]
misc Set Deficiency Deadlines Tue 01/28 8:26 AM
Deficiencies Set: Resolution or Other Statement Authorizing Filing Pursuant to LR 1074-1 DUE at Time of Filing. Local Rule 1007-2 Affidavit DUE at Time of Filing. Incomplete Filings due by 2/10/2025, (Porter, Minnie)
Related: [-]
Monday, January 27, 2025
1 1 28 pgs misc Voluntary Petition (Chapter 11) Mon 01/27 7:40 PM
Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan due by 5/27/2025, Disclosure Statement due by 5/27/2025, Initial Case Conference due by 2/26/2025, Filed by Rachel S. Blumenfeld of Law Office of Rachel Blumenfeld on behalf of 271 West 11th Street LLC. (Blumenfeld, Rachel)
Related: [-]