New York Southern Bankruptcy Court

Case number: 1:08-bk-12579 - Stone Barn Manhattan, LLC - New York Southern Bankruptcy Court

Case Information
Case title
Stone Barn Manhattan, LLC
Chapter
11
Judge
Judge Allan L. Gropper
Filed
07/09/2008
Asset
Yes
Docket Header

MEGA, Lead, FeeDueAP, PENAP, CLOSED




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 08-12579-alg

Assigned to: Judge Allan L. Gropper
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/09/2008
Date terminated:  09/22/2011
Plan confirmed:  05/20/2010

Debtor

Steve & Barry's Manhattan LLC

131 West 33rd Street 15th Fl
New York, NY 10001
NEW YORK-NY
Tax ID / EIN: 20-2640435
TERMINATED: 09/16/2008

represented by
Lori R. Fife

Weil, Gotshal & Manges
767 Fifth Avenue
New York, NY 10153
(212) 310-8318
Fax : (212) 310-8007
Email: [email protected]

Shai Waisman

Weil, Gotshal & Manges, LLP
767 5th Avenue
New York, NY 10153
(212) 310-8274
Fax : (212) 310-8007
Email: [email protected]

Debtor

Stone Barn Manhattan, LLC

131 West 33rd Street, 15th Fl.
New York, NY 10001
NEW YORK-NY
Tax ID / EIN: 20-2640435
fka
Steve & Barry's Manhattan LLC


represented by
Lori R. Fife

(See above for address)

Adam L. Rosen

Diamond McCarthy LLP
620 Eighth Avenue
39th Floor
New York, NY 10018
212 430-5400
Fax : 212 430-5499
Email: [email protected]

Shai Waisman

(See above for address)

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

 
 
Claims and Noticing Agent

Epiq Corporate Restructuring, LLC Claims Agent

(f/k/a Bankruptcy Services LLC)
777 Third Avenue, 12th Floor
New York, NY 10017
www.epiqglobal.com
646-282-2500
TERMINATED: 05/02/2011

 
 
Creditor Committee

Official Committee of Unsecured Creditors

c/o Cooley Godward Kronish LLP
1114 Avenue of the Americas
New York, NY 10036
212-479-6000
represented by
Eric J. Haber

Cooley LLP
55 Hudson Yards
New York, NY 10001
212-479-6000
Email: [email protected]

Cathy Hershcopf

Cooley LLP
55 Hudson Yards
New York, NY 10001
212-479-6000
Email: [email protected]

Brent Ian Weisenberg

Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
973-597-2500
Fax : 973-597-2400
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
09/22/2011Docket Text
Case Closed. (Gadson, Carol) (Entered: 09/22/2011)
06/29/20112169Docket Text
Order Signed on 6/29/2011 Granting the Plan Administrator's Motion for an Order Entering Final Decree Closing These Chapter 11 Cases. (related document(s) 2168) (Porter, Marguerite) (Entered: 06/29/2011)
06/21/2011Docket Text
Adversary Case 1:09-ap-1021 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Chou, Rosalyn) (Entered: 06/21/2011)
06/17/20112168Docket Text
Notice of Presentment of Order Granting The Plan Administrator's Motion For An Order Entering Final Decree Closing These Chapter 11 Cases Pursuant To Section 350(a) Of The Bankruptcy Code And Bankruptcy Rule 3022, Presentment date 6/29/2011 at noon, Objection deadline 6/29/2011 at 11:30 AM filed by Cathy Hershcopf on behalf of Plan Administrator- Clear Thinking Group LLC. (Hershcopf, Cathy) (Entered: 06/17/2011)
05/10/20112167Docket Text
Transfer Agreement FRBP (Re: 08-12607) Transfer Agreement 3001 (e) 2 Transferors:University Mall Associates, LLC(Amount 265451.60).. To GSMS 2004-GG2 CARBONDALE MALL, LLC. filed by Vincent J. Roldan on behalf of GSMS 2004-GG2 CARBONDALE MALL, LLC. (Attachments: 1 Exhibit A 2 Exhibit B)(Roldan, Vincent) (Entered: 05/10/2011)
04/28/20112166Docket Text
Fourth Order Signed on 4/28/2011 Regarding Seventeenth Omnibus Objection to Claims (books and Records, No Liability and Incorrectly Classified Claims) (related document(s) 2057) (Porter, Marguerite) (Entered: 04/28/2011)
04/28/20112165Docket Text
Third Order Signed on 4/28/2011 Regarding Twentieth Omnibus Objection to Claims (Books and Records Claims and Untimely Filed Claims) (related document(s) 2085) (Porter, Marguerite) (Entered: 04/28/2011)
04/27/20112164Docket Text
Affidavit of Service (related document(s) 2163) filed by Lori R. Fife on behalf of Stone Barn Manhattan, LLC. (Fife, Lori) (Entered: 04/27/2011)
04/27/20112163Docket Text
Notice of Adjournment of Hearing / Notice of Canelled Hearing on April 28, 2011 at 10:00 a.m. filed by Lori R. Fife on behalf of Stone Barn Manhattan, LLC. (Fife, Lori) (Entered: 04/27/2011)
04/13/20112162Docket Text
Post-Confirmation Report. of the Plan Administrator for Stone Barn Industries Inc., Dated As of April 13, 2011 filed by Cathy Hershcopf on behalf of Plan Administrator- Clear Thinking Group LLC. (Attachments: 1 Exhibit A)(Hershcopf, Cathy) (Entered: 04/13/2011)