Case number: 1:25-bk-10094 - 139-141 Franklin Street Realty Corp. - New York Southern Bankruptcy Court

Case Information
  • Case title

    139-141 Franklin Street Realty Corp.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    David S Jones

  • Filed

    01/22/2025

  • Last Filing

    02/22/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JtAdm



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 25-10094-dsj

Assigned to: Judge David S Jones
Chapter 11
Voluntary
Asset


Date filed:  01/22/2025

Debtor

139-141 Franklin Street Realty Corp.

475 Amsterdam Ave.
New York, NY 10024
NEW YORK-NY
Tax ID / EIN: 13-2599714

represented by
Andrew Brown

Klestadt Winters Jureller Southard & Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036-7203
212-972-3000
Email: abrown@klestadt.com

Christopher J Reilly

Klestadt Winters Jureller Southard & Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036
212-972-3000
Fax : 212-972-2245
Email: creilly@klestadt.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
01/29/2025Case Joint Administration. An Order has been entered in this case directing the procedural consolidation and joint administration of the Chapter 11 cases of 491 Bergen St. Corporation (25-10091 (DSJ)); 471 Amsterdam Ave Realty Corp. (25-10092 (DSJ)); T.J.F. Holding Corp. (25-10093 (DSJ)); 139-141 Franklin St Realty Corp. (25-10094 (DSJ)); Sofia Bros., Inc. (25-10095 (DSJ)); and Peter F. Reilly Storage Inc. (25-10096 (DSJ)).
The docket in Bankruptcy Case No. 25-10091 (DSJ) should be consulted for all matters affecting these cases.
(Lopez, Mary). (Entered: 01/29/2025)
01/28/20253Order Signed on 1/28/2025 Directing Joint Administration of Chapter 11 Cases. All Further Pleadings and Other Papers Shall Be Filed In, and All Further Docket Entries Shall Be Made In, Case No. 25-10091. (Related Doc # 2) (Calderon, Lynda) (Entered: 01/28/2025)
01/24/20252Motion for Joint Administration Debtors' Motion for Entry of an Order Pursuant to Rule 1015(b) of the Federal Rules of Bankruptcy Procedure Directing Joint Administration of the Chapter 11 Cases filed by Andrew Brown on behalf of 139-141 Franklin Street Realty Corp.. (Brown, Andrew) (Entered: 01/24/2025)
01/23/2025Deficiencies Set: Schedule A/B due 2/5/2025. Schedule D due 2/5/2025. Schedule E/F due 2/5/2025. Schedule G due 2/5/2025. Schedule H due 2/5/2025. Summary of Assets and Liabilities due 2/5/2025. Statement of Financial Affairs due 2/5/2025. Atty Disclosure State. due 2/5/2025. 20 Largest Unsecured Creditors
DUE at Time of Filing.
Declaration of Schedules due 2/5/2025. List of all creditors
DUE at Time of Filing.
List of All Creditors Required on Case Docket in PDF Format
DUE at Time of Filing.
List of Equity Security Holders due 2/5/2025. Local Rule 1007-2 Affidavit
DUE at Time of Filing.
Corporate Ownership Statement
DUE at Time of Filing.
Incomplete Filings due by 2/5/2025, (Porter, Minnie). (Entered: 01/23/2025)
01/23/2025Judge David S Jones added to the case. (Porter, Minnie). (Entered: 01/23/2025)
01/22/2025Receipt of Voluntary Petition (Chapter 11)( 25-10094) [misc,824] (1738.00) Filing Fee. Receipt number A16940485. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 01/22/2025)
01/22/20251Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Statement of Current Monthly Income Form 122B Due 02/5/2025. Attachment to Voluntary Petition for Non-Individuals Filing For Bankruptcy Under Chapter 11 - Form 201A due 02/5/2025. Schedule A/B due 02/5/2025. Schedule C due 02/5/2025. Schedule D due 02/5/2025. Schedule E/F due 02/5/2025. Schedule G due 02/5/2025. Schedule H due 02/5/2025. Schedule I due 02/5/2025. Schedule J due 02/5/2025. Schedule J-2 due 02/5/2025. Summary of Assets and Liabilities due 02/5/2025. Statement of Financial Affairs due 02/5/2025. Atty Disclosure State. due 02/5/2025. Statement of Operations Due: 02/5/2025. 20 Largest Unsecured Creditors due 02/5/2025. Balance Sheet Due Date:02/5/2025. Employee Income Record Due: 02/5/2025. Cash Flow Statement Due:02/5/2025. Declaration of Schedules due 02/5/2025. Pro Se Debtor Signature On Petition due 02/5/2025. Authorized Representative of Debtor Signature on Petition Form 201 due 02/5/2025. Debtor 342B Signature On Petition due 02/5/2025. Bankruptcy Petition Preparer Notice, Declaration and Signature Form 119 due 02/5/2025. List of all creditors due 02/5/2025. List of All Creditors Required on Case Docket in PDF Format due 02/5/2025. List of Equity Security Holders due 02/5/2025. Federal Income Tax Return Date: 02/5/2025 Record of Interest in Education Individual Retirement Account Due: 02/5/2025. Local Rule 1007-2 Affidavit due by: 02/5/2025. Corporate Ownership Statement due by: 02/5/2025. Incomplete Filings due by 02/5/2025, Chapter 11 Plan due by 5/22/2025, Disclosure Statement due by 5/22/2025, Initial Case Conference due by 2/21/2025, Filed by Christopher J Reilly of Klestadt Winters Jureller Southard & Stevens, LLP on behalf of 139-141 Franklin Street Realty Corp.. (Attachments: # 1 Corporate Resolutions) (Reilly, Christopher) (Entered: 01/22/2025)