New York Southern Bankruptcy Court

Case number: 1:15-bk-12479 - 33 Peck Slip Acquisition LLC - New York Southern Bankruptcy Court

Case Information
Case title
33 Peck Slip Acquisition LLC
Chapter
11
Judge
James L. Garrity Jr.
Filed
09/03/2015
Last Filing
06/07/2017
Asset
Yes
Vol
v
Docket Header

Lead




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 15-12479-jlg

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


Date filed:  09/03/2015
Plan confirmed:  12/08/2015
341 meeting:  10/08/2015
Deadline for filing claims:  12/16/2015

Debtor

33 Peck Slip Acquisition LLC, et al.

16740 Birkdale Commons Pkwy
Ste 306
Huntersville, NC 28078
NEW YORK-NY
Tax ID / EIN: 46-4113412
dba
Best Western Seaport Inn


represented by
Lorie Ann Ball

Robins Kaplan LLP
2049 Century Park East, Suite 3400
Los Angeles, CA 90067
310-552-0130
Fax : 310-229-5800
Email: [email protected]

Scott F. Gautier

Robins Kaplan LLP
2049 Century Park East
Suite 3400
Los Angeles, CA 90067
310-552-0130
Fax : 310-229-5800
Email: [email protected]

Scott F. Gautier

Robins, Kaplan LLP
2049 Century Park East
Suite 3400
Los Angeles, CA 90067-3208
310-552-0130

David B. Shemano

Robins Kaplan LLP
601 Lexington Avenue
Suite 3400
New York, NY 10022-4611
310 552-0130
Fax : 310 229-5800
Email: [email protected]

Howard J. Weg

Robins, Kaplan LLP
2049 Century Park East
Suite 3400
Los Angeles, CA 90067-3208
310-552-0130

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
06/07/2017391Docket Text
[ADMINISTRATIVE ENTRY- DISREGARD] (Duplicate Entry of Document No. [73])Document Under Seal Per Court Order. Exhibits 1 through 15 to Declaration of Stephen B. Meister Filed by Stephen B. Meister . (related document(s)[60], [61], [65], [73]) (Wilson, Timothy).
03/30/2017390Docket Text
Statement /Notice Of Change Of Firm Name And Withdrawal Of Appearance Of David M. Friedman And Request For His Removal From Service Lists filed by Daniel A. Fliman on behalf of Kasowitz, Benson, Torres LLP. (Fliman, Daniel)
08/29/2016389Docket Text
Operating Report Debtor's Post Confirmation Monthly Operating Report for the Period July 1, 2016 to July 28, 2016 Filed by David B. Shemano on behalf of 33 Peck Slip Acquisition LLC. (Shemano, David)
07/28/2016Docket Text
Case Closed. (Rodriguez, Willie).
07/28/2016388Docket Text
Order signed on 7/28/2016 Granting Application for Final Decree. (Related Doc # [368]) (Rodriguez, Willie)
07/27/2016387Docket Text
Bankruptcy Closing ReportClosing Report in Chapter 11 Case Filed by David B. Shemano on behalf of 33 Peck Slip Acquisition LLC. (Shemano, David)
07/27/2016386Docket Text
Notice of Withdrawal filed by Kostantinos Mallas on behalf of Rafael Valera. (Mallas, Kostantinos)
07/26/2016385Docket Text
Order signed on 7/26/2016 Granting Motion to Deconsolidate and Terminate Joint Procedural Administration of Chapter 11 Cases. (Related Doc # [365]) (Rodriguez, Willie)
07/19/2016384Docket Text
Affidavit of Service (related document(s)[377], [375], [376]) Filed by David B. Shemano on behalf of 33 Peck Slip Acquisition LLC. (Shemano, David)
07/19/2016383Docket Text
Operating Report Debtor's Post-Confirmation Monthly Operating Report for 52 West 13th P LLC for the Period 6/1/2016 to 6/30/2016 Filed by David B. Shemano on behalf of 33 Peck Slip Acquisition LLC. (Shemano, David)