New York Eastern Bankruptcy Court

Case number: 1:22-bk-41444 - Nuvo Tower LLC - New York Eastern Bankruptcy Court

Case Information
Case title
Nuvo Tower LLC
Chapter
11
Judge
Nancy Hershey Lord
Filed
06/22/2022
Last Filing
10/17/2023
Asset
Yes
Vol
v
Docket Header

RELATED




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-22-41444-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset


Date filed:  06/22/2022
Plan confirmed:  06/05/2023
341 meeting:  08/15/2022
Deadline for filing claims:  10/25/2022
Deadline for filing claims (govt.):  12/19/2022

Debtor

Nuvo Tower LLC

2112 Coney Island Avenue
Brooklyn, NY 11223
KINGS-NY
Tax ID / EIN: 81-4793216

represented by
Max DuVal

Davidoff Hutcher & Citron LLP
120 Bloomingdale Road
Suite 100
White Plains, NY 10605
914-381-7400
Email: [email protected]

Robert L Rattet

Davidoff Hutcher & Citron LLP
605 Third Avenue
New York, NY 10158
212-557-7200
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
09/01/2023108Docket Text
Statement Bankruptcy Closing Report Filed by Robert L Rattet on behalf of Nuvo Tower LLC (Rattet, Robert) (Entered: 09/01/2023)
09/01/2023107Docket Text
Statement Report of Sale Filed by Robert L Rattet on behalf of Nuvo Tower LLC (RE: related document(s)88 Generic Order) (Attachments: # 1 Exhibit Closing Statement) (Rattet, Robert) (Entered: 09/01/2023)
08/28/2023106Docket Text
Order Granting Debtor's Motion for Approval of Stipulation and Order Settling Ramim LLC's Claim Against the Debtor Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure (Related Doc # 96) Signed on 8/28/2023. (Attachments: # 1 Exhibit) (jag) (Entered: 08/29/2023)
08/28/2023105Docket Text
Order Granting Compensation for Davidoff Hutcher & Citron LLP on a Final Basis for Professional Services Rendered During the Period Commencing June 22, 2022 through June 5, 2023, fees awarded: $50,286.63, expenses awarded: $2,570.87; (RE: related document(s)97 Application for Compensation filed by Debtor Nuvo Tower LLC). Signed on 8/28/2023. (Attachments: # 1 Exhibit) (jag) (Entered: 08/29/2023)
08/28/2023104Docket Text
Order Granting Compensation for Rosewood Realty Group on a Final Basis for Professional Services Rendered During the Period Commencing January 15, 2023 through June 5, 2023, fees awarded: $132,750.00 (RE: related document(s)101 Application for Compensation filed by Debtor Nuvo Tower LLC). Signed on 8/28/2023. (Attachments: # 1 Exhibit) (jag) (Entered: 08/29/2023)
08/24/2023103Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2023 Filed by Robert L Rattet on behalf of Nuvo Tower LLC (Rattet, Robert) (Entered: 08/24/2023)
08/15/2023Docket Text
Hearing Held; Appearances: Reema Lateef (Office of the United States Trustee), Jonathan Pasternak (Nuvo Tower LLC), Haim Pinhas (Debtor's Principal), Steven Laimado (Interested Party) - Approved; Submit Order - (RE: related document(s) 101 Application for Compensation. for Rosewood Realty Group as Real Estate Broker for the Debtor; Fees: $132,750.00 Filed by Robert L Rattet on behalf of Nuvo Tower LLC.) (tml) (Entered: 08/19/2023)
08/15/2023Docket Text
Hearing Held; Appearances: Reema Lateef (Office of the United States Trustee), Jonathan Pasternak (Nuvo Tower LLC), Haim Pinhas (Debtor's Principal), Steven Laimado (Interested Party) - Approved Circulate and Submit Order - (RE: related document(s) 97 Application for Compensation. for Davidoff Hutcher & Citron LLP as Attorneys for the Debtor; Fees: $ 45,000.00 Expenses: $ 2,570.87 Filed by Robert L Rattet on behalf of Nuvo Tower LLC.) (tml) (Entered: 08/19/2023)
08/15/2023Docket Text
Hearing Held; Appearances: Reema Lateef (Office of the United States Trustee), Jonathan Pasternak (Nuvo Tower LLC), Haim Pinhas (Debtor's Principal), Steven Laimado (Interested Party) - Approved; Submit Order and Stipulation - (RE: related document(s) 96 Motion to Approve Stipulation Between the Debtor and Ramim LLC Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Robert L Rattet on behalf of Nuvo Tower LLC.) (tml) (Entered: 08/19/2023)
08/15/2023Docket Text
Hearing Held and Adjourned; Appearances: Reema Lateef (Office of the United States Trustee), Jonathan Pasternak (Nuvo Tower LLC), Haim Pinhas (Debtor's Principal), Steven Laimado (Interested Party) - (RE: related document(s) 74 Supplement to Adj 28 Motion to Object/Reclassify/Reduce/Expunge Claims: Claim Number(s): 3. Filed by Robert L Rattet on behalf of Nuvo Tower) - Hearing scheduled for 09/19/2023 at 02:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (tml) (Entered: 08/19/2023)