|
Assigned to: Judge Shelley C. Chapman Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor FL 6801 Spirits LLC
c/o Lehman Brothers Holdings Inc. 1271 Avenue of the Americas New York, NY 10020 NEW YORK-NY Tax ID / EIN: 27-1139006 |
represented by |
Steven S. Flores
Togut, Segal & Segal, LLP One Penn Plaza Suite 3335 New York, NY 10119 (212) 594-5000 Fax : (212) 967-4258 Email: [email protected] Brian F. Moore
Togut, Segal & Segal LLP 1 Penn Plaza Suite 3335 New York, NY 10119 (212)594-5000 Fax : (212)967-4258 Email: [email protected] Frank A. Oswald
Togut, Segal & Segal LLP One Penn Plaza New York, NY 10119 (212) 594-5000 Email: [email protected] Albert Togut
Togut, Segal & Segal LLP One Penn Plaza Suite 3335 New York, NY 10119 (212) 594-5000 Fax : (212) 967-4258 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 |
Susan D. Golden
Office of United States Trustee SDNY 33 Whitehall Street New York, NY 10004 (212) 510-0500 Fax : (212) 668-2255 Email: [email protected] |
Claims and Noticing Agent Prime Clerk LLC Claims Agent
Attn: Shai Y. Waisman 830 3rd Avenue, 9th Floor www.primeclerk.com New York, NY 10022 (212) 257-5450 |
Date Filed | # | Docket Text |
---|---|---|
05/04/2022 | Docket Text Adversary Case 1:16-ap-1259 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. (White, Greg) | |
01/28/2020 | Docket Text Case Closed. (Lopez, Mary). | |
01/21/2020 | 412 | Docket Text Order Closing Case (Related Doc # [409]) signed on 1/21/2020 (White, Greg) |
12/05/2019 | 411 | Docket Text Affidavit of Service of US Trustee's Motion to Dismiss (related document(s)[410], [409]) Filed by Paul Kenan Schwartzberg on behalf of United States Trustee. (Schwartzberg, Paul) |
12/05/2019 | 410 | Docket Text Notice of Hearing of US Trustee's Motion to Dismiss (related document(s)[409]) filed by Paul Kenan Schwartzberg on behalf of United States Trustee. with hearing to be held on 1/23/2020 at 11:00 AM at Courtroom 623 (SCC) (Schwartzberg, Paul) |
12/05/2019 | 409 | Docket Text Motion to Dismiss Case filed by Paul Kenan Schwartzberg on behalf of United States Trustee with hearing to be held on 1/23/2020 at 11:00 AM at Courtroom 623 (SCC). (Attachments: # (1) Declaration) (Schwartzberg, Paul) |
02/01/2017 | 408 | Docket Text Transcript regarding Hearing Held on 1/23/2017 10:05AM RE: Motion for Entry of an Order Abstaining From Adjudicating Adversary Proceeding filed by Edward S. Weisfelner on behalf of North Carillon Beach Condominium Association, Inc. Remote electronic access to the transcript is restricted until 4/24/2017. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) [400]). Notice of Intent to Request Redaction Deadline Due By 1/31/2017. Statement of Redaction Request Due By 2/14/2017. Redacted Transcript Submission Due By 2/24/2017. Transcript access will be restricted through 4/24/2017. (Ortiz, Carmen)
|
12/16/2016 | 407 | Docket Text Affidavit of Service (related document(s)[406]) Filed by Edward S. Weisfelner on behalf of North Carillon Beach Condominium Association, Inc.. (Weisfelner, Edward) |
12/14/2016 | 406 | Docket Text Notice of Hearing on Motion of North Carillon Beach Condominium Association, Inc. For Entry Of An Order Abstaining From Adjudicating Adversary Proceeding Pursuant to 28 U.S.C. § 1334 (related document(s)[400]) filed by Edward S. Weisfelner on behalf of North Carillon Beach Condominium Association, Inc.. with hearing to be held on 1/23/2017 at 10:00 AM at Courtroom 623 (SCC) Objections due by 12/23/2016, (Weisfelner, Edward) |
12/12/2016 | 405 | Docket Text Order Granting Motion to Withdraw Christopher R. Mirick as Counsel to Canyon Ranch (Related Doc [404]) signed on 12/12/2016 (White, Greg) |