New York Southern Bankruptcy Court

Case number: 1:11-bk-15624 - 261 East 78 Realty Corporation - New York Southern Bankruptcy Court

Case Information
Case title
261 East 78 Realty Corporation
Chapter
11
Judge
Robert E. Gerber
Filed
12/06/2011
Last Filing
09/30/2022
Asset
Yes
Vol
v
Docket Header

MDisCs, FeeDueAP, PENAP, Mediation, CLOSED




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 11-15624-reg

Assigned to: Judge Robert E. Gerber
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  12/06/2011
Date terminated:  04/23/2015
341 meeting:  01/06/2012

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
 
 

Latest Dockets
Date Filed#Docket Text
09/30/2022252Docket 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)
05/03/2019251Docket 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)
08/24/2018250Docket Text
Letter Re: Jonathan Pasternak Filed by Deborah Scalise on behalf of DelBello Donnellan Weingarten Wise & Widerkehr, LLP. (DeCicco, Vincent) (Entered: 09/10/2018)
07/06/2015249Docket 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)
04/23/2015Docket Text
Case Closed. (Suarez, Aurea). (Entered: 04/23/2015)
04/23/2015248Docket Text
Order Signed 4/15/2015 Granting Application for Final Decree (Related Doc # 215). (Suarez, Aurea) (Entered: 04/23/2015)
04/06/2015247Docket 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)
03/06/2015246Docket 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)
03/06/2015245Docket 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)
03/06/2015244Docket 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)