Case number: 1:25-bk-10590 - 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

    John P. Mastando III

  • Filed

    03/28/2025

  • Last Filing

    04/23/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat, MDisCs



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 25-10590-jpm

Assigned to: Judge John P. Mastando III
Chapter 11
Voluntary
Asset


Date filed:  03/28/2025
341 meeting:  04/25/2025

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

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
04/23/2025Receipt of Motion for Relief from Stay (fee)( 25-10590-jpm) [motion,185] ( 199.00) Filing Fee. Receipt number A17048619. Fee amount 199.00. (Re: Doc # 10) (U.S. Treasury) (Entered: 04/23/2025)
04/23/202510First Motion for Relief from Stay , or in the alternative, Motion for Adequate Protection , or in the alternative, Motion to Prohibit Use of Cash Collateral , or in the alternative, Motion to Dismiss Case filed by Matthew Todd Burrows on behalf of PS Funding, Inc.. (Attachments: # 1 Pleading Declaration in Support of Motion for Relief from Bankruptcy Stay # 2 Pleading Motion for Relief from Bankruptcy stay # 3 Exhibit Loan Agreement # 4 Exhibit Note # 5 Exhibit Allonge # 6 Exhibit Recorded Mortgage # 7 Exhibit Recorded Assignment of Mortgage # 8 Exhibit Personal Guarantee # 9 Exhibit Foreclosure Search # 10 Exhibit Order Confirming Referee Report and for a Judgment of Foreclosure and Sale # 11 Exhibit BPO # 12 Exhibit Insurance Certificate # 13 Exhibit Insurance Check # 14 Exhibit Order Granting Relief from Bankruptcy Stay # 15 Pleading Certificate of Service) (Burrows, Matthew) (Entered: 04/23/2025)
04/14/2025Receipt of Application for Pro Hac Vice Admission( 25-10590-jpm) [motion,122] ( 200.00) Filing Fee. Receipt number A17037456. Fee amount 200.00. (Re: Doc # 9) (U.S. Treasury) (Entered: 04/14/2025)
04/14/20259Application for Pro Hac Vice Admission filed by Matthew Todd Burrows on behalf of PS Funding, Inc.. (Attachments: # 1 Exhibit Certificate of Good Standing John J. Winter # 2 Exhibit Pro Hac Vice Order) (Burrows, Matthew) (Entered: 04/14/2025)
04/09/20258Notice of Meeting of Creditors INSTRUCTIONS FOR TELEPHONIC SECTION 341 MEETING OF CREDITORS (related document(s)2) filed by Daniel Rudewicz on behalf of United States Trustee. 341(a) meeting to be held on 4/25/2025 at 02:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Rudewicz, Daniel) (Entered: 04/09/2025)
04/08/20257Notice of Appearance filed by Matthew Todd Burrows on behalf of PS Funding, Inc.. (Burrows, Matthew) (Entered: 04/08/2025)
04/03/20256Application to Employ Michael L. Previto as Attorney for Debtor filed by Michael L. Previto on behalf of 236 West E & P LLC. (Previto, Michael) (Entered: 04/03/2025)
04/03/20255Motion to Set Last Day to File Proofs of Claim filed by Michael L. Previto on behalf of 236 West E & P LLC. (Previto, Michael) (Entered: 04/03/2025)
04/02/20254Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 04/02/2025. (Admin.) (Entered: 04/03/2025)
04/01/20253Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims and Are Not Insiders (Official Form 204) Filed by Michael L. Previto on behalf of 236 West E & P LLC. (Previto, Michael) (Entered: 04/01/2025)