|
Assigned to: Judge James L. Garrity Jr. Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
07/31/2015 | Docket Text Case Closed. (Suarez, Aurea). (Entered: 07/31/2015) | |
07/31/2015 | Docket 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) | |
09/25/2014 | 150 | Docket Text Order signed 9/25/2014 Granting Application for Final Decree. (Related Doc # 149) (Cantrell, Deirdra) (Entered: 09/25/2014) |
09/18/2014 | 149 | Docket 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) |
09/18/2014 | 148 | Docket Text Bankruptcy Closing Report filed by Jonathan S. Pasternak on behalf of Bay Condos, LLC. (Pasternak, Jonathan) (Entered: 09/18/2014) |
09/17/2014 | 147 | Docket 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) |
09/17/2014 | 146 | Docket 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) |
08/12/2014 | 145 | Docket 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) |
08/12/2014 | 144 | Docket 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) |
08/12/2014 | 143 | Docket 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) |