|
Assigned to: Judge Robert E. Gerber Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor 261 East 78 Realty Corporation
80 Park Avenue, Ste. 10N New York, NY 10016 NEW YORK-NY Tax ID / EIN: 20-8734693 |
represented by |
Erica Feynman Aisner
Delbello Donnellan Weingarten Wise & Wiederkehr, LLP One North Lexington Avenue White Plains, NY 10601 914-681-0200 Fax : 914-684-0288 Email: [email protected] Chris Georgoulis
Georgoulis PLLC 120 Wall Street - Suite 1803 New York, NY 10005 (212) 425-7854 Fax : (212) 422-5360 Email: [email protected] Robert P Meyerson
Faust Goetz Schenker & Blee 2 Rector Street New York, NY 10006 212-363-6900 Email: [email protected] Jonathan S. Pasternak
Davidoff Hutcher & Citron LLP 605 Third Avenue New York, NY 10158 646-428-3124 Email: [email protected] Gary O Ravert
Ravert PLLC 116 West 23rd Street Fifth Floor New York, NY 10011 (646) 961-4770 Fax : (917) 677-5419 Email: [email protected] Dan Shaked
Shaked & Posner 1375 Broadway 10th Floor New York, NY 10018 (212) 494-0035 Fax : 646-367-4951 Email: [email protected] |
U.S. Trustee United States Trustee
Office of the United States Trustee - NY Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004-1408 (212) 510-0500 |
Date Filed | # | Docket Text |
---|---|---|
09/30/2022 | 252 | Docket Text Letter Letter to Chief Judge Glenn re: misrepresentations before Court Filed by Thomas J Goodman on behalf of Lee Moncho. (Goodman, Thomas) (Entered: 09/30/2022) |
05/03/2019 | 251 | Docket Text Transcript regarding Hearing Held on 01/28/14 at 9:52 A.M. RE: 1) Application Filed By Delbello Donnellan Weingarten Wise & Wiederkehr, Llp For Allowance Of Compensation And Reimbursement Of Expenses 2) Application Filed By Newhouse & Shey, Llp For Allowance Of Compensation And Reimbursement Of Expenses 3) Application Filed By Shaked & Posner For Allowance Of Compensation And Reimbursement Of Expenses 4) Application Filed By Cohen Seglias Pallas Greenhall & Furman Pc For Allowance Of Compensation And Reimbursement Of Expenses 5) Confirmation Hearing - Evidentiary Hearing. Remote electronic access to the transcript is restricted until 8/1/2019. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: AUDIOEDGE TRANSCRIPTION, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 5/10/2019. Statement of Redaction Request Due By 5/24/2019. Redacted Transcript Submission Due By 6/3/2019. Transcript access will be restricted through 8/1/2019. (Su, Kevin) (Entered: 05/06/2019) |
08/24/2018 | 250 | Docket Text Letter Re: Jonathan Pasternak Filed by Deborah Scalise on behalf of DelBello Donnellan Weingarten Wise & Widerkehr, LLP. (DeCicco, Vincent) (Entered: 09/10/2018) |
07/06/2015 | 249 | Docket Text Satisfaction of Judgment (related document(s) 241, 237) filed by Gary O. Ravert on behalf of Tyco/Fire & Security. (Ravert, Gary) (Entered: 07/06/2015) |
04/23/2015 | Docket Text Case Closed. (Suarez, Aurea). (Entered: 04/23/2015) | |
04/23/2015 | 248 | Docket Text Order Signed 4/15/2015 Granting Application for Final Decree (Related Doc # 215). (Suarez, Aurea) (Entered: 04/23/2015) |
04/06/2015 | 247 | Docket Text Affidavit / Declaration Concerning Disbursements of the Debtor for the Period of March 1, 2015 through April 6, 2015 Filed by Jonathan S. Pasternak on behalf of 261 East 78 Realty Corporation. (Pasternak, Jonathan) (Entered: 04/06/2015) |
03/06/2015 | 246 | Docket Text Affidavit / Declaration Concerning Disbursements of the Debtor for the Period of February 1, 2015 through February 28, 2015 Filed by Jonathan S. Pasternak on behalf of 261 East 78 Realty Corporation. (Pasternak, Jonathan) (Entered: 03/06/2015) |
03/06/2015 | 245 | Docket Text Affidavit / Declaration Concerning Disbursements of the Debtor for the Period of January 1, 2015 through January 31, 2015 Filed by Jonathan S. Pasternak on behalf of 261 East 78 Realty Corporation. (Pasternak, Jonathan) (Entered: 03/06/2015) |
03/06/2015 | 244 | Docket Text Affidavit / Declaration Concerning Disbursements of the Debtor for the Period of November 1, 2014 through December 31, 2014 Filed by Jonathan S. Pasternak on behalf of 261 East 78 Realty Corporation. (Pasternak, Jonathan) (Entered: 03/06/2015) |