New York Eastern Bankruptcy Court

Case number: 1:13-bk-43089 - 300 Washington Street LLC - New York Eastern Bankruptcy Court

Case Information
Case title
300 Washington Street LLC
Chapter
11
Judge
Nancy Hershey Lord
Filed
05/21/2013
Asset
Yes
Docket Header

CLOSED




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-13-43089-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  05/21/2013
Date terminated:  01/08/2016
Plan confirmed:  07/27/2015
341 meeting:  07/01/2013

Debtor

300 Washington Street LLC

545 Broadway
Suite 4
Brooklyn, NY 11206
KINGS-NY
Tax ID / EIN: 14-1976997

represented by
Dennis J Brady

Goldberg Segalla LLP
200 Garden City Plaza
Suite 520
Garden City, NY 11530
516-281-9800
Fax : 516-281-9801
Email: [email protected]

Scott P Eisenberg

Goldberg Segalla LLP
100 Garden City Plaza
Garden City, NY 11530
516-281-9800
Fax : 516-281-9801
Email: [email protected]

Leo Fox, Esq.

630 Third Avenue, 18th Floor
New York, NY 10017
(212) 867-9595
Fax : (212) 949-1857
Email: [email protected]

Isaac Nutovic

Nutovic & Associates
261 Madison Avenue
26th Floor
New York, NY 10016
(212) 421-9100
Email: [email protected]

Nutovic & Associates

261 Madison Avenue
26th Floor
New York, NY 10016
(212) 421-9100

U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn Office)
U.S. Federal Office Building
201 Varick Street, Suite 1006
New York, NY 10014
(212) 510-0500
represented by
Marylou Martin

Department of Justice
U.S. Trustee's Office for the EDNY
201 Varick Street
Suite 1006
New York, NY 10014
(212) 510-0500
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/08/2016Docket Text
Bankruptcy Case Closed (rjl) (Entered: 01/08/2016)
12/02/2015Docket Text
Status Hearing Marked Off; Final Decree Entered. (related document(s): 6 Order on Scheduling Status Conference) (ahoward) (Entered: 12/02/2015)
11/02/2015282Docket Text
Final Decree and Order Chapter 11. Signed on 11/2/2015 (agh) (Entered: 11/03/2015)
10/27/2015281Docket Text
(DOCKETED IN ERROR) Notice of Patient Care Ombudsman Report. Filed by Marylou Martin on behalf of Office of the United States Trustee (Martin, Marylou) . (Entered: 10/27/2015)
10/14/2015Docket Text
Post Confirmation Staus Hearing Held and Adjourned; Appearances: Isaac Nutovic (Counsel for Debtor), William Curtin (US Trustee) (related document(s): 6 Order on Scheduling Status Conference) - Confirmation hearing to be held on 12/02/2015 at 11:30 AM at Courtroom 2529, Brooklyn, NY. (adobson) (Entered: 10/16/2015)
10/13/2015280Docket Text
Declaration Re: Disbursements--4th Quarter Filed by Isaac Nutovic on behalf of 300 Washington Street LLC (Nutovic, Isaac) Modified on 10/14/2015 (mem). (Entered: 10/13/2015)
10/13/2015279Docket Text
Declaration Re: Disbursements--3rd Quarter 2015 Filed by Isaac Nutovic on behalf of 300 Washington Street LLC (Nutovic, Isaac) Modified on 10/14/2015 (mem). (Entered: 10/13/2015)
10/13/2015278Docket Text
Motion to Authorize/Direct Closing of Case Filed by Isaac Nutovic on behalf of 300 Washington Street LLC. (Attachments: # 1 Proposed Order) (Nutovic, Isaac) (Entered: 10/13/2015)
09/15/2015277Docket Text
Order (Text Order), By District Court Judge Kiyo A. Matsumoto, Re: Appeal on Civil Action Number: 15-CV-2135, WITHDRAWN (RE: related document(s) 208 Opinion/Decision for External Web Page, 209 Generic Order). Signed on 9/15/2015 (aac) (Entered: 09/15/2015)
08/20/2015276Docket Text
Monthly Operating Report for Filing Period July 2015 Filed by Isaac Nutovic on behalf of 300 Washington Street LLC (Nutovic, Isaac) (Entered: 08/20/2015)