Welcome to BusinessBankruptcies.com!

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

553 West 174th St LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:11-bk-14968
TYPE / CHAPTER
Voluntary / 11

Filed

10-26-11

Updated

9-14-23

Last Checked

10-31-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 31, 2011
Last Entry Filed
Oct 28, 2011

Docket Entries by Year

Oct 26, 2011 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Chapter 11 Plan due by 2/23/2012, Disclosure Statement due by 2/23/2012, Initial Case Conference due by 11/28/2011, Filed by Mark A. Frankel of Backenroth Frankel & Krinsky, LLP on behalf of 553 West 174th St LLC. (Frankel, Mark) (Entered: 10/26/2011)
Oct 26, 2011 Receipt of Voluntary Petition (Chapter 11)(11-14968) [misc,824] (1039.00) Filing Fee. Receipt number 8003506. Fee amount 1039.00. (U.S. Treasury) (Entered: 10/26/2011)
Oct 26, 2011 Judge Sean H. Lane added to the case. (Cappiello, Karen). (Entered: 10/26/2011)
Oct 26, 2011 2 Application to Employ Backenroth Frankel & Krinsky, LLP as Debtor's Attorneys filed by Mark A. Frankel on behalf of 553 West 174th St LLC. (Frankel, Mark) (Entered: 10/26/2011)
Oct 26, 2011 3 Motion for Joint Administration filed by Mark A. Frankel on behalf of 553 West 174th St LLC. (Frankel, Mark) (Entered: 10/26/2011)
Oct 26, 2011 4 Order Scheduling Initial Case Conference Signed On 10/26/2011, With hearing to be held on 11/29/2011 at 10:00 AM at Courtroom 701 (SHL) (Ebanks, Liza) (Entered: 10/26/2011)
Oct 26, 2011 5 Affidavit Pursuant to Local Rule Upon Filing Chapter 11 Case filed by Mark A. Frankel on behalf of 553 West 174th St LLC. (Frankel, Mark) (Entered: 10/26/2011)
Oct 26, 2011 6 Chapter 11 Plan filed by Mark A. Frankel on behalf of 553 West 174th St LLC. (Frankel, Mark) (Entered: 10/26/2011)
Oct 26, 2011 7 Disclosure Statement filed by Mark A. Frankel on behalf of 553 West 174th St LLC. with hearing to be held on 11/29/2011 at 10:00 AM at Courtroom 701 (SHL) (Frankel, Mark) (Entered: 10/26/2011)
Oct 26, 2011 8 Motion for Sale of Property under Section 363(b) Pursuant to Chapter 11 Plan and for Approval of Disclosure Statement filed by Mark A. Frankel on behalf of 553 West 174th St LLC. with hearing to be held on 11/29/2011 at 10:00 AM at Courtroom 701 (SHL) (Frankel, Mark) (Entered: 10/26/2011)

There are 2 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:11-bk-14968
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sean H. Lane
Chapter
11
Filed
Oct 26, 2011
Type
voluntary
Terminated
Jul 3, 2014
Updated
Sep 14, 2023
Last checked
Oct 31, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Backenroth Frankel & Krinsky
    Bryan Binder
    City of New York
    Claude Castro & Assoc. PLLC
    Con Edison
    Maury Barson
    SE Opportunity Fund LP
    Seth Miller
    Spencer Taylor
    State of New York
    United States of America
    United States Trustee
    Walter Tillow
    White Oak Profit Sharing Plan

    Parties

    Debtor

    553 West 174th St LLC
    450 Lexington Avenue
    Po Box 1753
    New York, NY 10017
    Tax ID / EIN: xx-xxx8863

    Represented By

    Mark A. Frankel
    Backenroth Frankel & Krinsky, LLP
    489 Fifth Avenue
    New York, NY 10017
    (212) 593-1100
    Fax : (212) 644-0544
    Email: mfrankel@bfklaw.com

    U.S. Trustee

    United States Trustee
    33 Whitehall Street
    21st Floor
    New York, NY 10004
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 11, 2023 Diabolo Beverage Co.LLC 7 1:2023bk10558
    Oct 11, 2022 WANG LEE, INC. 11 1:2022bk11363
    May 31, 2022 The Small Enterprise Education and Promotion Netwo 7 1:2022bk10681
    Aug 31, 2021 Alibaba's Terrace Inc. 11V 1:2021bk11550
    May 21, 2021 CBD Colony Street, LLC 11 1:2021bk10985
    Oct 5, 2018 Ali Baba's Terrace Inc. 11 1:2018bk13050
    Nov 29, 2016 Multi Task Security Corp. 11 1:16-bk-13357
    Jun 6, 2016 NYC Diplomat Outfitters, LLC 11 1:16-bk-11661
    Jan 16, 2015 Preston Taylor Projects, LLC 11 1:15-bk-10089
    Nov 5, 2014 Beauty Beauty USA, Inc. 7 1:14-bk-13043
    Nov 25, 2013 Integration Capital & Trade, Inc. 7 1:13-bk-13833
    Sep 18, 2013 Global Rock Networks, Inc. 11 1:13-bk-13039
    Aug 1, 2012 301 E. 47th St. Rest. Corp. 11 1:12-bk-13305
    Sep 7, 2011 Symphony Group Inc. 11 1:11-bk-14217
    Sep 7, 2011 Symphony 44 Cleaners Inc. 11 1:11-bk-14216