New York Southern Bankruptcy Court

Case number: 1:07-bk-12333 - New 118th LLC - New York Southern Bankruptcy Court

Case Information
Case title
New 118th LLC
Chapter
11
Judge
Judge Stuart M. Bernstein
Filed
07/30/2007
Asset
Yes
Docket Header

Lead, CLOSED




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 07-12333-smb

Assigned to: Judge Stuart M. Bernstein
Chapter 11
Involuntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/30/2007
Date terminated:  02/26/2013
Plan confirmed:  08/07/2008
341 meeting:  01/24/2008

Debtor

New 118th LLC

160 East 58th Street
5th Floor
New York, NY 10022
NEW YORK-NY
Tax ID / EIN: 00-0000000

represented by
Joseph Corneau

Klestadt Winters et al.
200 West 41st Street
17th Floor
New York, NY 10036
(212) 972-3000
Fax : (212) 972-2245
Email: [email protected]

Trustee

Richard L. Wasserman, Chapter 11 Trustee

Venable LLP
Two Hopkins Plaza
Suite 1800
Baltimore, MD 21201
410-244-7400

represented by
Michael K. Madden

Venable, LLP
1270 Avenue of the Americas, 25th Floor
New York, NY 10020
(212) 307-5500
Fax : (212) 307-5598
Email: [email protected]

Edward Smith

Abrams Fensterman Fensterman, et al.
81 Main Street
Ste 306
White Plains, NY 10601
914-607-7010
Fax : 914-607-3595
Email: [email protected]

Richard L. Wasserman

Venable LLP
750 East Pratt Street, Suite 900
Baltimore, MD 21202
(410) 244-7505
Fax : (410) 244-7742
Email: [email protected]

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500

represented by
Greg M. Zipes

Office of the United States Trustee
33 Whitehall Street
21st Floor
New York, NY 10004
(212) 510-0500
Email: [email protected]

Claims and Noticing Agent

Epiq Corporate Restructuring, LLC

777 Third Avenue, 12th Floor
www.epiqglobal.com
New York, NY 10017
646-282-2500
TERMINATED: 02/26/2013

 
 
Creditor Committee

The Unofficial Committee of Unsecured Creditors of New 118th LLC et al.

c/o Klestadt & Winters, LLP
292 Madison Avenue, 17th Floor
New York, NY 10017

represented by
Joseph Corneau

(See above for address)

Creditor Committee

The Official Committee Of Unsecured Creditors Of New 118th LLC, et al.

c/o Klestadt & Winters, LLP
292 Madison Avenue, 17th Floor
New York, NY 10017
represented by
Joseph Corneau

(See above for address)

Latest Dockets
Date Filed#Docket Text
01/18/2012960Docket Text
Order of Final Decree Signed On 1/18/2012. Re: Closing The Bankruptcy Cases And Granting Related Relief (related document(s) 958) (Greene, Chantel) (Entered: 01/18/2012)
01/13/2012959Docket Text
Post-Confirmation Report. / Trustee's Report of Cash Receipts and Disbursements and Post Confirmation Status Report for Quarter Ending December 31, 2011 filed by Edward Smith on behalf of Richard L. Wasserman. (Smith, Edward) (Entered: 01/13/2012)
12/28/2011958Docket Text
Notice of Presentment of Order Entering Final Decree (related document(s) 957) filed by Edward Smith on behalf of Richard L. Wasserman. with presentment to be held on 1/17/2012 at 12:00 PM at Courtroom 723 (SMB) Objections due by 1/17/2012, (Smith, Edward) (Entered: 12/28/2011)
12/28/2011957Docket Text
Application for Final Decree / Trustee's Motion for Entry of a Final Decree Closing the Bankruptcy Cases and Granting Related Relief filed by Edward Smith on behalf of Richard L. Wasserman. Responses due by 1/17/2012, with presentment to be held on 1/17/2012 at 12:00 PM at Courtroom 723 (SMB) (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C) (Smith, Edward) (Entered: 12/28/2011)
12/28/2011956Docket Text
Bankruptcy Closing Report / Closing Report in Chapter 11 Cases filed by Edward Smith on behalf of Richard L. Wasserman. (Smith, Edward) (Entered: 12/28/2011)
10/17/2011955Docket Text
Post-Confirmation Report. / Trustee's Report of Cash Receipts and Disbursements and Post Confirmation Status Report for Quarter Ending September 30, 2011 filed by Edward Smith on behalf of Richard L. Wasserman. (Smith, Edward) (Entered: 10/17/2011)
10/06/2011954Docket Text
Order Granting Motion to Extend Time (Related Doc # 952) signed on 10/5/2011. (Parks, Maria) (Entered: 10/06/2011)
09/29/2011953Docket Text
Notice of Presentment of Order Further Extending the Date by Which Objections to Claims Must be Filed (related document(s) 952) filed by Edward Smith on behalf of Richard L. Wasserman. with presentment to be held on 10/6/2011 at 12:00 PM at Courtroom 723 (SMB) Objections due by 10/6/2011, (Attachments: 1 Proposed Order)(Smith, Edward) (Entered: 09/29/2011)
09/29/2011952Docket Text
Motion to Extend Time / Trustee's Application to Further Extend the Date by Which Objections to Claims Must be Filed filed by Edward Smith on behalf of Richard L. Wasserman. with hearing to be held on 10/6/2011 at 12:00 PM at Courtroom 723 (SMB) Responses due by 10/6/2011, (Smith, Edward) (Entered: 09/29/2011)
07/14/2011951Docket Text
Operating Report / Trustee's Report of Cash Receipts and Disbursements and Post Confirmation Status Report for Quarter Ending June 30, 2011 filed by Richard L. Wasserman on behalf of Richard L. Wasserman. (Wasserman, Richard) (Entered: 07/14/2011)