Case number: 1:23-bk-10015 - Row NYC LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Row NYC LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    James L. Garrity Jr.

  • Filed

    01/05/2023

  • Last Filing

    04/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
FeeDueAP, PENAP



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 23-10015-jlg

Assigned to: Judge James L. Garrity Jr.
Chapter 7
Voluntary
Asset


Date filed:  01/05/2023
341 meeting:  10/17/2023
Deadline for filing claims:  04/17/2023

Debtor

Row NYC LLC

115 West 45th St. Seventh Floor
New York, NY 10036
NEW YORK-NY
Tax ID / EIN: 46-2462281

represented by
Jeb Singer

J. Singer Law Group
One Liberty Plaza, 165 Broadway
23rd Floor
New York, NY 10006
917-806-5832
Email: jsinger@jsingerlawgroup.com

Trustee

Deborah Piazza

Tarter Krinsky & Drogin LLP
1350 Broadway
11th Floor
New York, NY 10018
(212) 216-8000

represented by
Deborah Piazza

Tarter Krinsky & Drogin LLP
1350 Broadway
11th Floor
New York, NY 10018
(212) 216-8000
Fax : (212) 216-8001
Email: dpiazza@tarterkrinsky.com

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 10004-1408
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
09/12/202323Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 10/17/2023 at 01:00 PM at Office of UST (TELECONFERENCE ONLY). HOLDING DATE NO APPEARANCE NEEDED (Piazza, Deborah) (Entered: 09/12/2023)
08/30/202322Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 8/30/2023). (related document(s) 10 ) Filed by Deborah Piazza on behalf of Deborah Piazza. (Piazza, Deborah) (Entered: 08/30/2023)
08/14/202321Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 9/12/2023 at 01:00 PM at Office of UST (TELECONFERENCE ONLY). HOLDING DATE - NO APPEARANCE REQUIRED (Piazza, Deborah) (Entered: 08/14/2023)
07/24/202320Amended Statement of Financial Affairs - Non-Individual Filed by Jeb Singer on behalf of Row NYC LLC. (Singer, Jeb) (Entered: 07/24/2023)
07/13/202319Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 8/9/2023 at 01:00 PM at Office of UST (TELECONFERENCE ONLY). HOLDING DATE - NO APPEARANCE NEEDED (Piazza, Deborah) (Entered: 07/13/2023)
06/16/202318Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 7/12/2023 at 01:00 PM at Office of UST (TELECONFERENCE ONLY). HOLDING DATE - NO APPEARANCE REQUIRED (Piazza, Deborah) (Entered: 06/16/2023)
05/17/202317Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 6/14/2023 at 01:00 PM at Office of UST (TELECONFERENCE ONLY). HOLDING DATE NO APPEARANCE NEEDED (Piazza, Deborah) (Entered: 05/17/2023)
04/25/202316Adversary case 23-01102. Complaint against CityRow Holdings, LLC, CityRow Holdings, Inc., Helaine Knapp (Fee Amount $ 350.). Nature(s) of Suit: (14 (Recovery of money/property - other)) Filed by Jill L. Makower, Deborah Piazza on behalf of Deborah J. Piazza, as Chapter 7 Trustee of Row NYC, LLC. (Piazza, Deborah) (Entered: 04/25/2023)
04/20/202315Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 5/17/2023 at 01:00 PM at Office of UST (TELECONFERENCE ONLY). (Piazza, Deborah) (Entered: 04/20/2023)
04/12/202314Order signed on 4/12/2023 Granting Application to Employ Tarter Krinsky & Drogin, LLP as Counsel to the Trustee. (Related Doc # 11) (Rodriguez, Willie) (Entered: 04/12/2023)