New York Southern Bankruptcy Court

Case number: 1:15-bk-10368 - HS 45 John LLC - New York Southern Bankruptcy Court

Case Information
Case title
HS 45 John LLC
Chapter
11
Judge
Sean H. Lane
Filed
02/20/2015
Last Filing
02/10/2022
Asset
Yes
Vol
v
Docket Header

FeeDueAP, PENAP, MDisCs




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 15-10368-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Voluntary
Asset


Date filed:  02/20/2015
Plan confirmed:  12/22/2015
341 meeting:  05/12/2015
Deadline for filing claims:  08/19/2015

Debtor

HS 45 John LLC

45 John Street
New York, NY 10038
NEW YORK-NY
Tax ID / EIN: 47-1858649

represented by
Jeffrey S. Berkowitz

Goldberg Weprin Finkel Goldstein LLP
1501 Broadway, 22nd Floor
New York, NY 10036
(212) 221-5700
Fax : (212) 221-6532
Email: [email protected]

Sara Jessica Crisafulli

Loeb & Loeb LLP
345 Park Avenue
New York, NY 10154
212-407-4000
Email: [email protected]

J. Ted Donovan

Goldberg Weprin Finkel Goldstein LLP
1501 Broadway
22nd Floor
New York, NY 10036
(212)-221-5700
Fax : 212-422-6836
Email: [email protected]

Kevin J. Nash

Goldberg Weprin Finkel Goldstein LLP
1501 Broadway
22nd Floor
New York, NY 10036
(212)-301-6944
Fax : (212) 422-6836
Email: [email protected]

Vadim J. Rubinstein

Loeb & Loeb LLP
345 Park Avenue
New York, NY 10154-0037
(212) 407- 4000
Fax : (212) 407-4990
Email: [email protected]

David M. Satnick

Loeb & Loeb, LLP
345 Park Avenue
New York, NY 10154
(212) 407-4000
Fax : (212) 407-4990
Email: [email protected]

John H Shin

Silverman Shin Byrne Gilchrest PLLC
381 Park Avenue South
New York, NY 10016
212-779-8600
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
 
 

Latest Dockets
Date Filed#Docket Text
02/10/2022Docket Text
Case Closed. (Cantrell, Deirdra)
02/07/2022Docket Text
Adversary Case 1:15-ap-1066 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. (Ebanks, Liza)
02/07/2022Docket Text
Adversary Case 1:15-ap-1087 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. (Ebanks, Liza)
02/07/2022Docket Text
Adversary Case 1:15-ap-1088 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. (Ebanks, Liza)
02/07/2022Docket Text
Adversary Case 1:15-ap-1090 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. (Ebanks, Liza)
02/04/2022249Docket Text
Order Of Final Decree Closing Chapter 11 Case Signed On 2/4/2022 (Related Doc # [247]) (Ebanks, Liza)
12/17/2021Docket Text
Adversary Case 1:16-ap-1180 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. (Ebanks, Liza)
11/16/2021248Docket Text
Notice of Hearing (related document(s)[247]) filed by J. Ted Donovan on behalf of HS 45 John LLC. with hearing to be held on 12/9/2021 at 10:00 AM at Courtroom 701 (SHL) Objections due by 12/2/2021, (Attachments: # (1) Declaration of Service)(Donovan, J.)
10/20/2021247Docket Text
Application for Final Decree filed by J. Ted Donovan on behalf of HS 45 John LLC. (Attachments: # (1) Proposed Final Decree) (Donovan, J.)
10/20/2021246Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2021 Filed by J. Ted Donovan on behalf of HS 45 John LLC. (Donovan, J.)