433 East 141st, LLC
New York Southern Bankruptcy Court | |
Chapter 11 | |
Judge: | John P Mastando III |
Case #: | 1:25-bk-10387 |
Case Filed: | Feb 28, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $500,001 to $1 million |
Est. Liabilities | $500,001 to $1 million |
Nature of Business | Single Asset Real Estate |
Nature of Debts | Primarily Business |
Small Business | Yes |
Debtor
433 East 141st, LLC
3550 White Plains Road, #2
Bronx, NY 10467 |
Represented By
|
Last checked: Monday Mar 03, 2025 3:26 PM EST |
Trustee
Charles N Persing
Bederson LLP 100 Passaic Avenue, Suite 310
Fairfield, NJ 07004 |
|
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 |
Represented By
|
Docket last updated: 26 minutes ago |
Thursday, March 06, 2025 | ||
11 | 11
![]() Certificate of Mailing Re: Motion of United States Trustee . Notice Date 03/06/2025. (Admin.) |
|
10 | 10
![]() Order Scheduling Initial Case Conference signed on 3/6/2025. With hearing to be held on 4/1/2025 at 10:00 AM at Videoconference (ZoomGov) (JPM) (Rodriguez-Castillo, Maria) |
|
Wednesday, March 05, 2025 | ||
9 | 9
![]() Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors . Notice Date 03/05/2025. (Admin.) |
|
Tuesday, March 04, 2025 | ||
8 | 8
![]() Notice of Hearing Re: Motion by United States Trustee to Convert Chapter 11 Case to Chapter 7 or in the Alternative, Motion to Dismiss Case with hearing to be held on 4/1/2025 at 10:00 AM at Videoconference (ZoomGov) (JPM). (Cantrell, Deirdra) |
|
crditcrd
Auto - docket of credit card
Tue 03/04 2:55 PM
Receipt of Motion to Convert Case 11 to 7([LINK 25-10387 jpm] ) [motion,146] ( 15.00) Filing Fee. Receipt number 211920. Fee amount 15.00. (Harris) |
||
Monday, March 03, 2025 | ||
7 | 7
![]() Certificate of Service of US Trustee's Motion to Convert or Dismiss and Strike Small Business Designation Filed by Paul Kenan Schwartzberg on behalf of United States Trustee.(Schwartzberg, Paul) |
|
Att: 1
![]() |
||
6 | 6
![]() Notice of Hearing of US Trustee's Motion to Convert or Dismiss and to Strike Small Business Debtor Designation filed by Paul Kenan Schwartzberg on behalf of United States Trustee. with hearing to be held on 4/1/2025 at 10:00 AM at Videoconference (ZoomGov) (JPM) Objections due by 3/25/2025, (Schwartzberg, Paul) |
|
5 | 5
![]() Motion to Convert Chapter 11 Case to Chapter 7 or in the Alternative , Motion to Dismiss Case and Motion to Strike Small Business Debtor Designation filed by Paul Kenan Schwartzberg on behalf of United States Trustee. (Schwartzberg, Paul) |
|
Att: 1
![]() |
||
4 | 4
![]() Letter Dial In Instructions for 341 Meeting of Creditors Filed by Paul Kenan Schwartzberg on behalf of United States Trustee. with hearing to be held on 3/27/2025 at 02:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s (Schwartzberg, Paul) |
|
3 | 3
![]() Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 3/27/2025 at 02:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Cantrell, Deirdra) |
|
2 | 2
![]() Notice of Appointment of Trustee in a Chapter 11 Subchapter V Case Charles Persing Filed by Paul Kenan Schwartzberg on behalf of United States Trustee.(Schwartzberg, Paul) |
|
Att: 1
![]() |
||
Friday, February 28, 2025 | ||
1 | 1
![]() Chapter 11 Subchapter V Voluntary Petition for Non-Individual. Order for Relief Entered. Fee Amount $ 1738, Receipt Number: FEE PENDING. Schedule A/B due 3/14/2025. Schedule D due 3/14/2025. Schedule E/F due 3/14/2025. Schedule G due 3/14/2025. Schedule H due 3/14/2025. Summary of Assets and Liabilities due 3/14/2025. Statement of Financial Affairs due 3/14/2025. Statement of Operations Due: 3/14/2025. 20 Largest Unsecured Creditors due 3/14/2025. Balance Sheet Due Date:3/14/2025. Employee Income Record Due: 3/14/2025. Cash Flow Statement Due:3/14/2025. Declaration of Schedules due 3/14/2025. Resolution or Other Statement Authorizing Filing Pursuant to LR 1074-1 due 3/14/2025. Local Rule 1007-2 Affidavit due by: 3/14/2025. Corporate Ownership Statement due by: 3/14/2025. Incomplete Filings due by 3/14/2025, Chapter 11 Plan Small Business Subchapter V Due by 5/29/2025. Chapter 11 Small Business Subchapter V Status Conference To Be Held Before 4/29/2025. Filed by 433 East 141st, LLC . (Rai, Narotam) |
|
misc
Add Judge
Fri 02/28 4:10 PM
Judge John P. Mastando III added to the case. (Harris, Kendra) |