271 West 11th Street LLC
New York Southern Bankruptcy Court | |
Chapter 11 | |
Judge: | David S Jones |
Case #: | 1:25-bk-10130 |
Case Filed: | Jan 27, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
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
|
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
![]() Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors . Notice Date 01/30/2025. (Admin.) |
|
Wednesday, January 29, 2025 | ||
9 | 9
![]() Order Signed on 1/29/2025 Scheduling Initial Case Conference for 3/5/2025 at 10:00 a.m. via Videoconference (ZoomGov). (Calderon, Lynda) |
|
8 | 8
![]() 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) |
|
Tuesday, January 28, 2025 | ||
7 | 7
![]() 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) |
|
6 | 6
![]() Affidavit / Declaration of Mailing Certificate of Service Filed by Rachel S. Blumenfeld on behalf of 271 West 11th Street LLC. (Blumenfeld, Rachel) |
|
5 | 5
![]() 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) |
|
4 | 4
![]() Affidavit Pursuant to LR 1007-2 Filed by Rachel S. Blumenfeld on behalf of 271 West 11th Street LLC. (Blumenfeld, Rachel) |
|
3 | 3
![]() 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) |
|
2 | 2
![]() Corporate Ownership Statement / Corporate Resolution . Filed by Rachel S. Blumenfeld on behalf of 271 West 11th Street LLC. (Blumenfeld, Rachel) |
|
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. (U.S. Treasury) |
||
misc
Add Judge
Tue 01/28 7:58 AM
Judge David S Jones added to the case. (Porter, Minnie) |
||
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) |
||
Monday, January 27, 2025 | ||
1 | 1
![]() 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) |