Case number: 1:23-bk-11301 - 140 West 121 LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    140 West 121 LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    David S Jones

  • Filed

    08/14/2023

  • Last Filing

    03/27/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 23-11301-dsj

Assigned to: Judge David S Jones
Chapter 11
Voluntary
Asset


Date filed:  08/14/2023
341 meeting:  09/20/2023
Deadline for filing claims:  11/30/2023

Debtor

140 West 121 LLC

140 W 121st Street
New York, NY 10027
NEW YORK-NY
Tax ID / EIN: 81-3040933

represented by
Erica Feynman Aisner

Kirby Aisner & Curley LLP
700 Post Road
Ste. 237
Scarsdale, NY 10583
914-401-9500
Email: eaisner@kacllp.com

Dana Patricia Brescia

Kirby Aisner & Curley LLP
700 Post Road
Suite 237
Scarsdale, NY 10583
914-401-9500
Email: dbrescia@kacllp.com

Jessica M Hill

Kirby Aisner & Curley LLP
700 Post Road
Suite 237
Scarsdale, NY 10583
914-401-9500
Email: jhill@kacllp.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
represented by
Andrea Beth Schwartz

DOJ-Ust
Alexander Hamilton U.S. Custom House
One Bowling Green
., Room 534
New York, NY 10004
212-510-0500
Email: andrea.b.schwartz@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/10/202579Certificate of No Objection Pursuant to LR 9013-3 to Debtor's Motion to Dismiss Case (related document(s)74) Filed by Dana Patricia Brescia on behalf of 140 West 121 LLC. (Brescia, Dana) (Entered: 03/10/2025)
03/06/202578Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2024 Filed by Dana Patricia Brescia on behalf of 140 West 121 LLC. (Brescia, Dana) (Entered: 03/06/2025)
03/06/202577Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2024 Filed by Dana Patricia Brescia on behalf of 140 West 121 LLC. (Brescia, Dana) (Entered: 03/06/2025)
02/18/202576Certificate of Service re: Notice of Hearing on Debtors Motion to Dismiss Case together with Debtor's Motion together with exhibit. (related document(s)74, 75) Filed by Dana Patricia Brescia on behalf of 140 West 121 LLC. (Brescia, Dana) (Entered: 02/18/2025)
02/14/202575Notice of Hearing of Debtor's Motion to Dismiss Case (related document(s)74) filed by Dana Patricia Brescia on behalf of 140 West 121 LLC. with hearing to be held on 3/13/2025 at 10:00 AM at Videoconference (ZoomGov) (DSJ) (Brescia, Dana) (Entered: 02/14/2025)
02/14/202574Motion to Dismiss Case filed by Dana Patricia Brescia on behalf of 140 West 121 LLC. (Attachments: # 1 Proposed Order) (Brescia, Dana) (Entered: 02/14/2025)
01/16/202573Order Signed on 1/16/2025 Modifying the Automatic Stay. (related document(s)62, 72) (Calderon, Lynda) (Entered: 01/16/2025)
01/13/202572Affidavit Affirmation of Non-Compliance (related document(s)62) Filed by Michael L. Carey on behalf of SN Servicing Corporation as servicer for U.S. Bank Trust National Association, as Trustee of LB-Dwelling Series V Trust. (Attachments: # 1 Exhibit A: Filed CO # 2 Exhibit B: NOD # 3 Proposed Order # 4 COS)(Carey, Michael) (Entered: 01/13/2025)
01/03/202571Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2024 Filed by Dana Patricia Brescia on behalf of 140 West 121 LLC. (Brescia, Dana) (Entered: 01/03/2025)
11/08/202470Certificate of Service of Notice of Default Filed by Michael L. Carey on behalf of SN Servicing Corporation as servicer for U.S. Bank Trust National Association, as Trustee of LB-Dwelling Series V Trust. (Carey, Michael) (Entered: 11/08/2024)