New York Southern Bankruptcy Court

Case number: 1:11-bk-15844 - Bay Condos, LLC - New York Southern Bankruptcy Court

Case Information
Case title
Bay Condos, LLC
Chapter
11
Judge
Judge James L. Garrity Jr.
Filed
12/22/2011
Asset
Yes
Docket Header

CLOSED




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 11-15844-jlg

Assigned to: Judge James L. Garrity Jr.
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  12/22/2011
Date terminated:  07/31/2015
Plan confirmed:  09/25/2013
341 meeting:  01/30/2012

Debtor

Bay Condos, LLC

11 EAST 36th Street, Suite 1101
New York, NY 10016
NEW YORK-NY
Tax ID / EIN: 20-3285424

represented by
Mark A. Frankel

Backenroth Frankel & Krinsky, LLP
800 Third Avenue
11th Floor
New York, NY 10022
(212) 593-1100
Fax : (212) 644-0544
Email: [email protected]

Anthony J Gallo

AJ Gallo Associates, P.C.
445 Northern Blvd., Suite 11
Great Neck, NY 11021
(516)342-5880
Fax : (516)342-5729
Email: [email protected]

Lawrence Morrison

87 Walker Street Floor 2
New York, NY 10013
212-620-0938
Fax : (646) 390-5095
Email: [email protected]

Jonathan S. Pasternak

Davidoff Hutcher & Citron LLP
605 Third Avenue
New York, NY 10158
646-428-3124
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
Andrew D. Velez-Rivera

Office of the U.S. Trustee
201 Varick Street
Suite 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
07/31/2015Docket Text
Case Closed. (Suarez, Aurea). (Entered: 07/31/2015)
07/31/2015Docket Text
Adversary Case 1:12-ap-1765 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. (Suarez, Aurea) (Entered: 07/31/2015)
09/25/2014150Docket Text
Order signed 9/25/2014 Granting Application for Final Decree. (Related Doc # 149) (Cantrell, Deirdra) (Entered: 09/25/2014)
09/18/2014149Docket Text
Application for Final Decree filed by Jonathan S. Pasternak on behalf of Bay Condos, LLC. (Attachments: # 1 Exhibit A - Proposed Order) (Pasternak, Jonathan) (Entered: 09/18/2014)
09/18/2014148Docket Text
Bankruptcy Closing Report filed by Jonathan S. Pasternak on behalf of Bay Condos, LLC. (Pasternak, Jonathan) (Entered: 09/18/2014)
09/17/2014147Docket Text
Affidavit Concerning Disbursements of the Debtor for the Period of July 1, 2014 through September 17, 2014 filed by Jonathan S. Pasternak on behalf of Bay Condos, LLC. (Pasternak, Jonathan) (Entered: 09/17/2014)
09/17/2014146Docket Text
Affidavit Concerning Disbursements of the Debtor for the Period of July 1, 2013 through August 31, 2014 filed by Jonathan S. Pasternak on behalf of Bay Condos, LLC. (Pasternak, Jonathan) (Entered: 09/17/2014)
08/12/2014145Docket Text
Affidavit Concerning Disbursements of the Debtor for the Period of April 1, 2014 Through June 30, 2014 filed by Jonathan S. Pasternak on behalf of Bay Condos, LLC. (Pasternak, Jonathan) (Entered: 08/12/2014)
08/12/2014144Docket Text
Affidavit Concerning Disbursements of the Debtor for the Period of January 1, 2014 through March 31, 2014 filed by Jonathan S. Pasternak on behalf of Bay Condos, LLC. (Pasternak, Jonathan) (Entered: 08/12/2014)
08/12/2014143Docket Text
Affidavit Concerning Disbursements of the Debtor for the Period of September 1, 2013 Through December 31, 2013 filed by Jonathan S. Pasternak on behalf of Bay Condos, LLC. (Pasternak, Jonathan) (Entered: 08/12/2014)