|
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
01/27/2023 | 142 | Docket Text Final Decree Chapter 11. Signed on 1/27/2023 (ads) (Entered: 01/27/2023) |
01/25/2023 | 141 | Docket Text BNC Certificate of Mailing with Notice of Order Confirming Ch 11 Plan Notice Date 01/25/2023. (Admin.) (Entered: 01/26/2023) |
01/24/2023 | 140 | Docket 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) |
01/23/2023 | 139 | Docket 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) |
01/23/2023 | 138 | Docket 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) |
01/23/2023 | 137 | Docket 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) |
01/20/2023 | 136 | Docket 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) |
01/20/2023 | 135 | Docket 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) |
01/18/2023 | Docket 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) | |
01/18/2023 | Docket 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) |