Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset |
|
Debtor 1325 Atlantic Realty LLC
404 Arlington Avenue Lakewood, NJ 08701 OCEAN-NJ Tax ID / EIN: 87-4354336 |
represented by |
Tracy L Klestadt
Klestadt Winters Jureller Southard & Stevens, LLP 200 West 41st Street 17th Floor New York, NY 10036-7203 (212) 972-3000 Fax : 212-972-2245 Email: [email protected] Michael Levine
Levine & Associates, P.C. 15 Barclay Road Scarsdale, NY 10583 914-600-4288 Fax : 914-725-4778 Email: [email protected] Christopher J Reilly
Kledstadt Winters Jureller Southard and Stevens, LLP 200 West 41st Street 17th Floor New York, NY 10036-7203 212-972-3000 Fax : 212-972-2245 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 |
---|---|---|
09/06/2023 | Docket Text Hearing Held; Appearances: Jeremy Sussman (US Trustee), Tracy L. Klestadt and Christopher J. Reilly (Counsel to Debtor), Michael Levine (Special Counsel to Debtor), Kevin Nash and J. Ted Donovan (Counsel to Brooklyn Hospitality Group, LLC), Hugh H. Shull (Counsel to City of New York), Nickolas Karavolas (Counsel to NYCTL 1998-2/MTAG); Parties to submit a consented to amended confirmtaion order. (related document(s): 170 Motion to Limit Notice filed by Brooklyn Hospitality Group LLC, 171 Order to Schedule Hearing (Generic)) (AngelaHoward) (Entered: 09/06/2023) | |
09/06/2023 | 174 | Docket Text Affidavit/Certificate of Service by overnight delivery. Filed by J Ted Donovan on behalf of Brooklyn Hospitality Group LLC (RE: related document(s)170 Motion to Limit Notice filed by Creditor Brooklyn Hospitality Group LLC, 171 Order to Schedule Hearing (Generic)) (Attachments: # 1 Declaration of service via email) (Donovan, J) (Entered: 09/06/2023) |
09/05/2023 | 173 | Docket Text Objection Filed by Hugh H Shull III on behalf of City of New York (RE: related document(s)170 Motion to Limit Notice filed by Creditor Brooklyn Hospitality Group LLC) (Shull, Hugh) (Entered: 09/05/2023) |
09/05/2023 | 172 | Docket Text Supplemental Statement with Revised Proposed Amended Confirmation Order. Filed by J Ted Donovan on behalf of Brooklyn Hospitality Group LLC (RE: related document(s)170 Motion to Limit Notice filed by Creditor Brooklyn Hospitality Group LLC, 171 Order to Schedule Hearing (Generic)) (Attachments: # 1 Revised Proposed Amended Confirmation Order (Blackined)) (Donovan, J) (Entered: 09/05/2023) |
08/31/2023 | 171 | Docket Text Order Scheduling Virtual Hearing on Shortened Notice on the Zoom platform to Consider Approval of Amended Confirmation Order (RE: related document(s)170 Motion to Limit Notice filed by Creditor Brooklyn Hospitality Group LLC). Hearing scheduled for 9/6/2023 at 09:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. Signed on 8/31/2023 (agh) (Entered: 08/31/2023) |
08/31/2023 | 170 | Docket Text Motion to Limit Notice /Scheduling Hearing on Expedited Notice to Consider Entry of Amended Confirmation Order. Filed by J Ted Donovan on behalf of Brooklyn Hospitality Group LLC. (Attachments: # 1 Proposed Order for Expedited Hearing # 2 Proposed Amended Confirmation Order (Blackline)) (Donovan, J) (Entered: 08/31/2023) |
08/23/2023 | 169 | Docket Text Supplemental to Motion to Object/Reclassify/Reduce/Expunge Claims: Filed by J Ted Donovan on behalf of Brooklyn Hospitality Group LLC (RE: related document(s)164 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Debtor 1325 Atlantic Realty LLC, Creditor Brooklyn Hospitality Group LLC, 165 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Debtor 1325 Atlantic Realty LLC, Creditor Brooklyn Hospitality Group LLC). (Attachments: # 1 Ex 19 # 2 Ex 20 # 3 Ex 21 # 4 Ex 22 # 5 Ex 23 # 6 Ex 24 # 7 Ex 25 # 8 Ex 26 # 9 Ex 27) (Donovan, J) (Modified on 8/25/2023 for clarification and to remove hearing date)(agh). (Entered: 08/23/2023) |
08/16/2023 | Docket Text Adversary Case 1:22-ap-1094 Closed (jag) (Entered: 08/16/2023) | |
08/10/2023 | 168 | Docket Text Order Granting Third Interim and Final Compensation for the Total Representation Period for Levine & Associates, P.C., fees awarded: $68,173.50, expenses awarded: $920.62 (RE: related document(s)157 Application for Compensation filed by Spec. Counsel Levine & Associates, P.C.). Signed on 8/10/2023. (Attachments: # 1 Exhibit) (jag) (Entered: 08/11/2023) |
08/10/2023 | 167 | Docket Text Order Granting Third Interim and Final Compensation for the Total Representation Period for Klestadt Winters Jureller Southard & Stevens, LLP, fees awarded: $207,040.30, expenses awarded: $6,161.07 (RE: related document(s)156 Application for Compensation filed by Attorney Klestadt Winters Jureller Southard & Stevens, LLP). Signed on 8/10/2023. (Attachments: # 1 Exhibit) (jag) (Entered: 08/11/2023) |