New York Eastern Bankruptcy Court

Case number: 8:19-bk-73622 - Gramercy Group, Inc. - New York Eastern Bankruptcy Court

Case Information
Case title
Gramercy Group, Inc.
Chapter
11
Judge
Louis A. Scarcella
Filed
05/17/2019
Last Filing
06/29/2023
Asset
Yes
Vol
v
Docket Header

HoldClose, ClaimsAgent




U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-19-73622-las

Assigned to: Judge Louis A. Scarcella
Chapter 11
Voluntary
Asset


Date filed:  05/17/2019
Plan confirmed:  01/16/2020
341 meeting:  06/21/2019
Deadline for filing claims:  08/30/2019
Deadline for filing claims (govt.):  11/15/2019

Debtor

Gramercy Group, Inc.

3000 Burns Avenue
Wantagh, NY 11793
NASSAU-NY
Tax ID / EIN: 13-3546842

represented by
Elizabeth M Aboulafia

Cullen & Dykman LLP
100 Quentin Roosevelt Blvd
Garden City, NY 11530
516-357-3700
Fax : 516-357-3792
Email: [email protected]

Melanie L Cyganowski

Otterbourg, Steindler, Houston & Rosen
230 Park Avenue
New York, NY 10169-0075
(212) 905-3677
Fax : (917) 368-7121
Email: [email protected]
TERMINATED: 03/27/2020

C. Nathan Dee

Cullen & Dykman, LLP
100 Quentin Rooselvelt Blvd
Garden City, NY 11530
516-724-3817
Fax : 516-357-3792
Email: [email protected]

Anne Penachio

Penachio Malara LLP
245 Main Street
Suite 450
White Plains, NY 10601-2310
(914) 946-2889
Fax : (914) 206-4884
Email: [email protected]

Jeffrey Paul Valacer

Cohen Seglias Pallas Greenhall & Furman
1085 Raymond Blvd.
One Newark Center
Ste 21st Floor
Florham Park, NJ 07102
973-474-5003
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

 
 
US Trustee Trial Attorney

Stan Y Yang

Office of the United States Trustee
Central Islip Office
Alfonse M D'Amato US Courthouse
560 Federal Plaza
Central Islip, NY 11722
(631) 715-7800 Ext. 225
 
 

Latest Dockets
Date Filed#Docket Text
02/07/2023Docket Text
Receipt of Fee for Certification of Document - $11.00. Receipt Number 80268018. (AH) (admin) (Entered: 02/07/2023)
01/31/2023Docket Text
Receipt of Fee for Certification of Document - $11.00. Receipt Number 267196. (OE) (admin) (Entered: 01/31/2023)
09/22/2021Docket Text
Adversary Case 8:19-ap-8078 Closed (dhc) (Entered: 09/22/2021)
07/22/2021Docket Text
Adversary Case 8:19-ap-8160 Closed (dhc) (Entered: 07/22/2021)
05/27/2021566Docket Text
Order Directing Clerk's Office to restrict access to the document. (RE: related document(s)565 Receipt of Copy of Claims Register from Claims Agent). Signed on 5/27/2021 (dhc) (Entered: 05/27/2021)
05/27/2021565Docket Text
[Entered in Error; Please Disregard] Receipt of Copy of Claims Register from Claims Agent for filing period June 6, 2012 through March 19, 2015 (Attachments: # 1 Claims Register Report) (dld) Modified on 5/27/2021 (dld). (Entered: 05/27/2021)
03/23/2021564Docket Text
Letter Requesting Removal of Howard B. Levi from Appearance List Filed by Walter Everett Swearingen on behalf of Bank of America, N.A. (Swearingen, Walter) (Entered: 03/23/2021)
03/10/2021563Docket Text
Receipt of Copy of Claims Register from Claims Agent for filing period 5/19/2019 3/13/2020 (Attachments: # 1 Claims Register) (one) (Entered: 03/10/2021)
02/17/2021562Docket Text
Letter Letter re: Mediator Selection Filed by Jeffrey Paul Valacer on behalf of Gramercy Group, Inc. (Valacer, Jeffrey) (Entered: 02/17/2021)
02/17/2021561Docket Text
Letter Letter re: Mediator Filed by Jeffrey Paul Valacer on behalf of Gramercy Group, Inc. (Valacer, Jeffrey) (Entered: 02/17/2021)