244/246 Holdco LLC
Debtor: 244/246 Holdco LLC
Us Trustee: United States Trustee
Case Number: 1:2023bk10797
Filed: May 19, 2023
Court: U.S. Bankruptcy Court for the Southern District of New York
Presiding Judge: Philip Bentley
Nature of Suit: Other
Docket Report

This docket was last retrieved on June 9, 2023. A more recent docket listing may be available from PACER.

Date Filed Document Text
June 9, 2023 Filing 12 Notice of Appearance filed by Morris S. Bauer on behalf of 244 246 W 18 SME LLC. (Bauer, Morris)
June 9, 2023 Filing 11 Notice of Appearance filed by Jessica Renee Kenney Bonteque on behalf of 244 246 W 18 SME LLC. (Bonteque, Jessica)
June 5, 2023 Pending Deadlines Terminated (related document(s)#9). (Ho, Amanda).
June 2, 2023 Filing 10 Statement of Financial Affairs - Non-Individual Filed by Clifford A. Katz on behalf of 244/246 Holdco LLC. (Katz, Clifford)
June 2, 2023 Filing 9 Schedules filed: Schedule A/B - Non-Individual, Schedule C - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual Filed by Clifford A. Katz on behalf of 244/246 Holdco LLC. (Katz, Clifford)
June 1, 2023 Case Joint Administration. An order has been entered in accordance with Rule 1015(b) of theFederal Rules of Bankruptcy Procedure directing the jointadministration of 246-18 Realty LLC, Case No. 23-10796, and 244/246Holdco LLC Case No. 23-10797. The case docket in Case No.23-10796 (PB) (246 Realty LLC) should be consulted for all mattersaffecting the above-listed cases. (Ho, Amanda).
May 31, 2023 Opinion or Order Filing 8 Order (A) Authorizing Joint Administration of the Debtors Chapter 11 Cases; (B) Authorizing a Consolidated Mailing Matrix; and (C) Granting Related Relief (Related Doc #4) signed on 5/31/2023 (White, Greg)
May 27, 2023 Filing 7 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc #6)) . Notice Date 05/27/2023. (Admin.)
May 25, 2023 Filing 6 Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 6/23/2023 at 02:30 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Ho, Amanda).
May 22, 2023 Filing 5 Corporate Ownership Statement Pursuant to Rule 7007.1. Corporate parents added to case: 244/246 Members LLC. Filed by Clifford A. Katz on behalf of 244/246 Holdco LLC. (Katz, Clifford)
May 19, 2023 Filing 4 Motion for Joint Administration of Debtor 244/246 Holdco LLC and Proposed Order filed by Clifford A. Katz on behalf of 244/246 Holdco LLC. (Katz, Clifford)
May 19, 2023 Filing 3 Affidavit Pursuant to LR 1007-2 of Debtor 244/246 Holdco LLC Filed by Clifford A. Katz on behalf of 244/246 Holdco LLC. (Katz, Clifford)
May 19, 2023 Filing 2 Matrix and Verification of Creditor Matrix Filed by Teresa Sadutto-Carley on behalf of 244/246 Holdco LLC. (Sadutto-Carley, Teresa)
May 19, 2023 Filing 1 Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan due by 9/18/2023, Disclosure Statement due by 9/18/2023, Initial Case Conference due by 6/20/2023, Filed by Clifford A. Katz of Platzer, Swergold, Goldberg, Katz & Jaslow LLP on behalf of 244/246 Holdco LLC. (Attachments: #1 Statement regarding authority to sign and file petition and Resolution of the Members/Managers of 244/246 Holdco LLC) (Katz, Clifford)
May 19, 2023 Receipt of Voluntary Petition (Chapter 11)(# 23-10797) [misc,824] (1738.00) Filing Fee. Receipt number A16208590. Fee amount 1738.00. (Re: Doc #1) (U.S. Treasury)
May 19, 2023 Deficiencies Set: Schedule A/B due 6/2/2023. Schedule D due 6/2/2023. Schedule E/F due 6/2/2023. Schedule G due 6/2/2023. Schedule H due 6/2/2023. Summary of Assets and Liabilities due 6/2/2023. Statement of Financial Affairs due 6/2/2023. 20 Largest Unsecured Creditors Due at Time of Filing. Declaration of Schedules due 6/2/2023. List of all creditors Due at Time of Filing. List of All Creditors Required on Case Docket in PDF Format Due at the Time of Filing. List of Equity Security Holders due 6/2/2023. Local Rule 1007-2 Affidavit Due at Time of Filing. Corporate Ownership Statement Due at the Time of Filing. Incomplete Filings due by 6/2/2023, (Porter, Minnie).
May 19, 2023 Judge Philip Bentley added to the case. (Porter, Minnie).

Search for this case: 244/246 Holdco LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: 244/246 Holdco LLC
Represented By: Clifford A. Katz
Represented By: Teresa Sadutto-Carley
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: United States Trustee
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?