New York Southern Bankruptcy Court

Case number: 1:15-bk-10694 - Blue Dog at 399 Inc. - New York Southern Bankruptcy Court

Case Information
Case title
Blue Dog at 399 Inc.
Chapter
11
Judge
Judge Michael E. Wiles
Filed
03/24/2015
Last Filing
08/21/2023
Asset
Yes
Docket Header

FeeDueAP, PENAP, SchedF




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 15-10694-mew

Assigned to: Judge Michael E. Wiles
Chapter 11
Voluntary
Asset


Date filed:  03/24/2015
341 meeting:  07/09/2015

Debtor

Blue Dog at 399 Inc.

2440 Broadway
Suite 280
New York, NY 10024
NEW YORK-NY
Tax ID / EIN: 45-2897773

represented by
Ralph Berman

Seyfarth Shaw LLP
620 Eighth Avenue
New York, NY 10018
212-218-5500
Fax : 917-344-1337
Email: [email protected]
TERMINATED: 06/05/2017

Keith N Costa

Otterbourg P.C.
230 Park Avenue
30th Floor
New York, NY 10169
212-905-3761
Email: [email protected]

Melanie L. Cyganowski

Otterbourg P.C.
230 Park Avenue
New York, NY 10169-0075
(212) 905-3677
Fax : (917) 368-7121
Email: [email protected]

Paul R. DeFilippo

Wollmuth Maher & Deutsch LLP
500 Fifth Avenue
12th Floor
New York, NY 10110
(212) 382-3300
Fax : (212) 382-0050
Email: [email protected]

Edward M. Fox

Seyfarth Shaw LLP
620 Eighth Avenue
New York, NY 10018
212-218-4646
Fax : 917-344-1339
Email: [email protected]

John D Giampolo

Ice Miller LLP
1500 Broadway, 29th Floor
New York, NY 10036
212-824-4940
Fax : 212-824-4982
Email: [email protected]

Scott Michael Hare

Law Office of Scott M. Hare
1806 Frick Building
437 Grant Street
Pittsburgh, PA 15219
412-338-8632
Fax : 888-316-2823
Email: [email protected]

Frederick E. Schmidt

Cozen O'Connor
277 Park Avenue
New York, NY 10172
(212) 883-4900
Fax : (646) 588-1552
Email: [email protected]

Omid Zareh

Weinberg Zareh & Geyerhahn, LLP
45 Rockefeller Plaza
20th Floor
NY, NY 10111
347-836-9721
Fax : 516-623-9457
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
Greg M. Zipes

Office of the United States Trustee
33 Whitehall Street
21st Floor
New York, NY 10004
(212) 510-0500
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/25/2019188Docket Text
Order Signed 01/24/2019 Granting Application for Interim Professional Compensation (Related Doc # 174)for Scott Michael Hare, fees awarded: $0.00, expense awarded: $0.00. (Suarez, Aurea) (Entered: 01/25/2019)
01/25/2019187Docket Text
Order Signed 01/24/2019 Granting Application for Interim Professional Compensation (Related Doc # 173)for Weinberg Zareh Malkin Price LLP, fees awarded: $0.00, expense awarded: $0.00. (Suarez, Aurea) (Entered: 01/25/2019)
01/25/2019186Docket Text
Order Signed 01/24/2019 Granting Application for Interim Professional Compensation (Related Doc # 172) for Otterbourg P.C., fees awarded: $0.00, expense awarded: $0.00. (Suarez, Aurea) (Entered: 01/25/2019)
01/24/2019185Docket Text
Order signed on 1/24/2019 granting Debtors' motion authorizing sale and/or abandonment of certain personal property without further notice (Related Doc # 177). (DePierola, Jacqueline) (Entered: 01/24/2019)
01/24/2019184Docket Text
Order signed on 1/24/2019 authorizing and approving Debtor's motion authorizing and approving the settlement agreement between the Debtor and BP 399 Park Avenue LLC (Related Doc # 169). (DePierola, Jacqueline) (Entered: 01/24/2019)
01/17/2019183Docket Text
Certificate of Service of Jennifer S. Feeney (related document(s) 182) Filed by Melanie L. Cyganowski on behalf of Blue Dog at 399 Inc.. (Cyganowski, Melanie) (Entered: 01/17/2019)
01/17/2019182Docket Text
Notice of Agenda of Matters Scheduled for Hearing filed by Melanie L. Cyganowski on behalf of Blue Dog at 399 Inc.. with hearing to be held on 1/23/2019 at 11:00 AM at Courtroom 617 (MEW) (Cyganowski, Melanie) (Entered: 01/17/2019)
01/17/2019181Docket Text
Notice of Appearance filed by Gabriel Del Virginia, Esq. on behalf of YUHA GROUP, INC.. (Del Virginia, Esq., Gabriel) (Entered: 01/17/2019)
01/07/2019180Docket Text
Certificate of Service of Robert C. Yan (related document(s) 177, 179) Filed by Melanie L. Cyganowski on behalf of Blue Dog at 399 Inc.. (Cyganowski, Melanie) (Entered: 01/07/2019)
01/07/2019179Docket Text
Order signed on 1/7/2019 scheduling expedited hearing and shortening notice period with respect to Debtor's motion authorizing sale and/or abandonment of certain personal property without further notice (related document(s) 178) with hearing to be held on 1/23/2019 at 11:00 AM at Courtroom 617 (MEW) (DePierola, Jacqueline) (Entered: 01/07/2019)