Case number: 1:24-bk-10830 - 236 West E&P LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    236 West E&P LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    David S Jones

  • Filed

    05/14/2024

  • Last Filing

    09/14/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 24-10830-dsj

Assigned to: Judge David S Jones
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/14/2024
Date terminated:  09/12/2024
Debtor dismissed:  09/12/2024
341 meeting:  08/06/2024

Debtor

236 West E&P LLC

235 West 136th Street
New York, NY 11234
NEW YORK-NY
Tax ID / EIN: 83-4690597

represented by
Michael L. Previto

Michael L. Previto
535 Broadhollow Road
Melville, NY 117474
631-379-0837
Fax : 631-698-0686
Email: mchprev@aol.com

Stacey Reeves

Law Offices of Stacey Simon Reeves
3220 Fairfield Ave
Ste 7a
Bronx
Bronx, NY 10463
347-340-1008
Fax : 718-593-4485
Email: stacey_simon@msn.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
Daniel Rudewicz

DOJ-Ust
1 Bowling Green
New York, NY 10004
212-510-0500
Email: daniel.rudewicz@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/14/202433Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 32)) . Notice Date 09/14/2024. (Admin.) (Entered: 09/15/2024)
09/12/2024Case Closed. (Suarez, Aurea). (Entered: 09/12/2024)
09/12/202432Order Signed on 9/12/2024 Dismissing this Chapter 11 Case. (Related Doc # 22) (Calderon, Lynda) (Entered: 09/12/2024)
09/08/202431Status Report regarding sale of property and consent to dismiss Filed by Michael L. Previto on behalf of 236 West E&P LLC. (Previto, Michael) (Entered: 09/08/2024)
08/13/202430Order Signed on 8/13/2024 Establishing Deadline for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof. Proofs of Claim are Due by 12/31/2024. (Related Doc # 12) (Calderon, Lynda) (Entered: 08/13/2024)
08/08/202429Order Signed on 8/8/2024 (I) Extending the Time to File Schedules of Assets and Liabilities, Schedules of Current Income and Expenditures, Schedules of Executory Contracts and Unexpired Leases, Statements of Financial Affairs and Rule 2015.3 Financial Report and (II) Granting Related Relief. (Related Doc # 6) (Calderon, Lynda) (Entered: 08/08/2024)
07/23/202428Opposition Brief to motion to vavcate stay/adequate protection (related document(s)22) filed by Michael L. Previto on behalf of 236 West E&P LLC. (Previto, Michael) (Entered: 07/23/2024)
07/01/2024Pending Deadlines Terminated Re: Schedules E/F, H and Declaration of Schedules (Form 202). (Suarez, Aurea). (Entered: 07/01/2024)
06/29/202427Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) Filed by Michael L. Previto on behalf of 236 West E&P LLC. (Previto, Michael) (Entered: 06/29/2024)
06/29/202426Schedules filed:, Schedule E/F - Non-Individual, Schedule H - Non-Individual Filed by Michael L. Previto on behalf of 236 West E&P LLC. (Previto, Michael) (Entered: 06/29/2024)