New York Eastern Bankruptcy Court

Case number: 8:15-bk-74693 - Manhattan 335 Tower, Inc. - New York Eastern Bankruptcy Court

Case Information
Case title
Manhattan 335 Tower, Inc.
Chapter
11
Judge
Louis A. Scarcella
Filed
11/03/2015
Last Filing
09/21/2016
Asset
Yes
Docket Header

PlnDue, DsclsDue, RELATED




U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-15-74693-reg

Assigned to: Robert E. Grossman
Chapter 11
Voluntary
Asset

Date filed:  11/03/2015
341 meeting:  12/04/2015

Debtor

Manhattan 335 Tower, Inc.

9322 Third Avenue
Suite 502
Brooklyn, NY 11209
KINGS-NY
Tax ID / EIN: 46-4779404

represented by
J Ted Donovan

Goldberg Weprin Finkel Goldstein LLP
1501 Broadway
22nd Floor
New York, NY 10036
(212)-301-6943
Fax : (212)-422-6836
Email: [email protected]

Kevin J Nash

Goldberg Weprin Finkel Goldstein LLP
1501 Broadway
22nd Floor
New York, NY 10036
(212) 301-6944
Fax : (212) 422-6836
Email: [email protected]

U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800
 
 

Latest Dockets
Date Filed#Docket Text
11/13/201512Docket Text
Motion to Authorize/DirectExaminations Pursuant to Rule 2014.Filed by J Ted Donovan on behalf of Manhattan 335 Tower, Inc.. Hearing scheduled for 12/7/2015 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Donovan, J) (Entered: 11/13/2015)
11/12/201511Docket Text
Amended Notice of Motion/Presentment/Notice of Hearing on Motion to Dismiss Bankruptcy Case or, in the Alternative for Relief from the Automatic StayFiled by Aaron R Cahn on behalf of Three 35 W, LLC (RE: related document(s) 10Motion to Dismiss Case filed by Creditor Three 35 W, LLC) Hearing scheduled for 12/2/2015 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # 1Affidavit of Service) (Cahn, Aaron) (Entered: 11/12/2015)
11/12/201510Docket Text
Motion to Dismiss Caseor, in the Alternative, for Relief from the Automatic StayFiled by Aaron R Cahn on behalf of Three 35 W, LLC. (Attachments: # 1Exhibit A # 2Declaration of Alan S. Lewis # 3Affidavit of Service) (Cahn, Aaron) (Entered: 11/12/2015)
11/08/20159Docket Text
BNC Certificate of Mailing with Notice of Status Conference Hearing Notice Date 11/08/2015. (Admin.) (Entered: 11/09/2015)
11/06/20158Docket Text
BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 11/06/2015. (Admin.) (Entered: 11/07/2015)
11/06/20157Docket Text
BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 11/06/2015. (Admin.) (Entered: 11/07/2015)
11/06/20156Docket Text
BNC Certificate of Mailing - Meeting of Creditors Notice Date 11/06/2015. (Admin.) (Entered: 11/07/2015)
11/06/20155Docket Text
Order Scheduling Status Conference. Signed on 11/6/2015 Status hearing to be held on 12/7/2015 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (mtt) (Entered: 11/06/2015)
11/05/2015Docket Text
Receipt of Voluntary Petition (Chapter 11)(8-15-74693) [misc,volp11a] (1717.00) Filing Fee. Receipt number 245939. Fee amount 1717.00. (re: Doc# 1) (del) (Entered: 11/05/2015)
11/04/2015Docket Text
Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 245939. (JF) (admin) (Entered: 11/04/2015)