New York Eastern Bankruptcy Court

Case number: 1:21-bk-42981 - 1933 Associates LP - New York Eastern Bankruptcy Court

Case Information
Case title
1933 Associates LP
Chapter
11
Judge
Jil Mazer-Marino
Filed
11/30/2021
Last Filing
02/17/2023
Asset
Yes
Vol
v
Docket Header

RELATED, ProHacVice




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-21-42981-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset


Date filed:  11/30/2021
Plan confirmed:  01/20/2023
341 meeting:  01/03/2022
Deadline for filing claims:  05/06/2022
Deadline for filing claims (govt.):  05/30/2022

Debtor

1933 Associates LP

15 Hopping Avenue
Staten Island, NY 10307
RICHMOND-NY
Tax ID / EIN: 23-3014380

represented by
Joseph A Caneco

Fox Rothschild LLP
49 Market Street
Morristown, NJ 07960
973-548-3331
Fax : 973-992-9125
Email: [email protected]

Bruce Weiner

Rosenberg Musso & Weiner LLP
26 Court Street
Suite 2211
Brooklyn, NY 11242
(718) 855-6840
Fax : 718-625-1966
Email: [email protected]

U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn)
Alexander Hamilton Custom House
One Bowling Green, Room 510
New York, NY 10004-1408
(212) 206-2580
 
 

Latest Dockets
Date Filed#Docket Text
01/27/2023142Docket Text
Final Decree Chapter 11. Signed on 1/27/2023 (ads) (Entered: 01/27/2023)
01/25/2023141Docket Text
BNC Certificate of Mailing with Notice of Order Confirming Ch 11 Plan Notice Date 01/25/2023. (Admin.) (Entered: 01/26/2023)
01/24/2023140Docket Text
Motion to Authorize/Direct APPLICATION IN SUPPORT OF APPLICATION FOR A FINAL DECREE Filed by Bruce Weiner on behalf of 1933 Associates LP. (Attachments: # 1 Final Decree) (Weiner, Bruce) (Entered: 01/24/2023)
01/23/2023139Docket Text
Affidavit/Certificate of Service Filed by Bruce Weiner on behalf of 1933 Associates LP (RE: related document(s)138 Statement filed by Debtor 1933 Associates LP) (Weiner, Bruce) (Entered: 01/23/2023)
01/23/2023138Docket Text
Statement NOTICE OF EFFECTIVE DATE OF DEBTORS PLAN OF REORGANIZATION Filed by Bruce Weiner on behalf of 1933 Associates LP (Weiner, Bruce) (Entered: 01/23/2023)
01/23/2023137Docket Text
Order for Compensation Granting Rosenberg Musso & Weiner, LLP, fees awarded: $61,311.25, less a retainer of $7,500 paid by the Debtor, for a balance due of $53,811.25 and expenses awarded: $1,376.10 (RE: related document(s)124 Application for Compensation filed by Debtor 1933 Associates LP). Signed on 1/23/2023 (aac) (Entered: 01/23/2023)
01/20/2023136Docket Text
Order Granting Final Approval of the Debtor's Disclosure Statement and Confirming the Second Amended Chapter 11 Plan (RE: related document(s)120 Amended Chapter 11 Plan filed by Debtor 1933 Associates LP, 121 Disclosure Statement filed by Debtor 1933 Associates LP). Signed on 1/20/2023. Final Decree due by 4/20/2023. (aac) (Entered: 01/23/2023)
01/20/2023135Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2022 Filed by Bruce Weiner on behalf of 1933 Associates LP (Weiner, Bruce) (Entered: 01/20/2023)
01/18/2023Docket Text
Hearing Held and Adjourned; Appearances: Sean C Southard Represening Creditor, Jeremy Sussman from the Office of the United States Trustee, Bruce Weiner Representing Debtor, Pamela Elchert Thurmond Representing City of Philadelphia - Status hearing to be held on 02/22/2023 at 11:45 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s) 12 Order Scheduling Initial Case Management Conference) (tml)
(Entered: 01/19/2023)
01/18/2023Docket Text
Hearing Held; Appearances: Sean C Southard Represening Creditor, Jeremy Sussman from the Office of the United States Trustee, Bruce Weiner Representing Debtor, Pamela Elchert Thurmond Representing City of Philadelphia - (RE: related document(s) 124 Application for Compensation for Rosenberg Muss & Weiner LLP as Attorney; Fees: $ $125,002.50 Expenses: $ $2,752.20 Filed by Bruce Weiner on behalf of 1933 Associates LP.) - No Opposition - Granted; Submit Order (tml) (Entered: 01/19/2023)