Case number: 7:24-bk-23096 - 13 Adams Street LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    13 Adams Street LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Sean H. Lane

  • Filed

    12/17/2024

  • Last Filing

    04/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 24-23096-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Voluntary
Asset


Date filed:  12/17/2024
341 meeting:  01/16/2025

Debtor

13 Adams Street LLC

13 Adams Street
Bedford Hills, NY 10507
WESTCHESTER-NY
Tax ID / EIN: 47-5210075

represented by
Anne J. Penachio

Penachio Malara LLP
245 Main Street
Suite 450
White Plains, NY 10601
(914) 946-2889
Email: apenachio@pmlawllp.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
01/14/202521Certificate of Service for Notice of Presentment of Order authorizing the retention of Penachio Malara, LLP as counsel for the Debtor (related document(s)20) Filed by Anne J. Penachio on behalf of 13 Adams Street LLC. (Penachio, Anne) (Entered: 01/14/2025)
01/14/202520Application to Employ Penachio Malara, LLP as Counsel filed by Anne J. Penachio on behalf of 13 Adams Street LLC with presentment to be held on 2/3/2025 (check with court for location). (Attachments: # 1 Exhibit A Lardan Affidavit # 2 Exhibit B Affirmation of Anne Penachio) (Penachio, Anne) (Entered: 01/14/2025)
01/14/202519Motion to Set Last Day to File Proofs of Claim as March 6, 2025 filed by Anne J. Penachio on behalf of 13 Adams Street LLC. (Attachments: # 1 Exhibit A Proposed Order and Notice) (Penachio, Anne) (Entered: 01/14/2025)
01/13/2025Pending Deadlines for Declaration of Schedules, Summary of Assets and Liabilities, Schedule A/B - Schedule H, Statement of Financial Affairs,List of Equity Security Holders and Atty Disclosure Statement Terminated as per ECF Doc. 18. (Vargas, Ana) (Entered: 01/13/2025)
01/13/202518Schedules filed: Schedule A/B - Non-Individual, Schedule C - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual Filed by Anne J. Penachio on behalf of 13 Adams Street LLC. (Penachio, Anne) (Entered: 01/13/2025)
01/08/202517Order Signed On 1/8/2025, Granting Application To Extend Time To File Schedules (Related Doc # 13) (Ebanks, Liza) (Entered: 01/08/2025)
12/30/202416Certificate of Service for service of Notices of Appearance for Eloy A. Peral, Esq. and Mark A. Slama, Esq. filed by Eloy A. Peral on behalf of Northeast Bank. (Peral, Eloy) (Entered: 12/30/2024)
12/30/202415Notice of Appearance and Demand for Service of Papers and Other Documents filed by Eloy A. Peral on behalf of Northeast Bank. (Peral, Eloy) (Entered: 12/30/2024)
12/30/202414Affidavit of Service for Application to Extend Time to File Schedules until January 13, 2025 (related document(s)13) filed by Anne J. Penachio on behalf of 13 Adams Street LLC. (Penachio, Anne) (Entered: 12/30/2024)
12/30/202413Application to Extend Time to File Schedules until January 13, 2025 filed by Anne J. Penachio on behalf of 13 Adams Street LLC with presentment to be held on 1/3/2025 (check with court for location). (Penachio, Anne) (Entered: 12/30/2024)