|
Assigned to: Judge Sean H. Lane Chapter 11 Voluntary Asset |
|
Debtor 135 West 13 LLC
c/o Eric Goodman Realty Corp. 307 E. 89th Street Attn: Matt Goodman New York, NY 10128 NEW YORK-NY Tax ID / EIN: 26-1544626 |
represented by |
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] Arnold Mitchell Greene
Leech Tishman Robinson Brog PLLC 875 Third Avenue 9th Floor New York, NY 10022 212-603-6399 Fax : 212-956-2164 Email: [email protected] Fred B. Ringel
Leech Tishman Robinson Brog PLLC 875 Third Avenue Ste 9th Flor New York, NY 10022 212-603-6300 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 |
Richard C. Morrissey
Office of the U.S. Trustee 201 Varick Street, Room 1006 New York, NY 10014 (212) 510-0500 Fax : (212) 668-2255 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
03/20/2018 | 141 | Docket Text Declaration Declaration of Disbursements, December 2017 - February 2018 filed by Arnold Mitchell Greene on behalf of 135 West 13 LLC. (Greene, Arnold) (Entered: 03/20/2018) |
02/21/2018 | 140 | Docket Text Order Signed On 2/21/2018, Resolving Request For Payment Of Administrative Expenses. (related document(s) 113) (Ebanks, Liza) (Entered: 02/21/2018) |
02/21/2018 | 139 | Docket Text Order signed on 2/21/2018 Granting Application for Final Allowance of Compensation and for Reimbursement of Expenses and Payment of Administrative Expense Claims of Certain Tenants (Related Doc # 105)for Robinson Brog Leinwand Greene Genovese & Gluck P.C., fees awarded: $97,009.37, expense awarded: $5,188.41, (Related Doc # 106)for Besen & Associates, Inc., fees awarded: $178,480.67, expense awarded: $12,591.33, (Related Doc # 108)for De Lotto & Fajardo LLP, fees awarded: $3,300.00, expense awarded: $200.00, (Related Doc # 117)for Cyruli Shanks Hart & Zizmor LLP, fees awarded: $3,499.53, expense awarded: $0.47, (Related Doc # 113) for Danielle Sandow & Judith Stollerman, fees awarded: $4,479.97, expense awarded: $0.00. (Lopez, Mary) (Entered: 02/21/2018) |
02/09/2018 | 138 | Docket Text Letter in Response to Ringel letter re: Feb. 1 hearing filed 2-6-18 Filed by Leslie Salzman on behalf of Danielle M Sandow. (Salzman, Leslie) (Entered: 02/09/2018) |
02/06/2018 | 137 | Docket Text Letter regarding Oral Argument held on February 1, 2018 (related document(s) 120) Filed by Fred B. Ringel on behalf of 135 West 13 LLC. (Ringel, Fred) (Entered: 02/06/2018) |
02/05/2018 | 136 | Docket Text Affidavit of Service (related document(s) 135) Filed by J. Ted Donovan on behalf of 135 West 13 LLC. (Donovan, J.) (Entered: 02/05/2018) |
01/31/2018 | 135 | Docket Text Adversary case 18-01010. Complaint against Jesse Hochmuth, Judith Stollerman, Danielle M Sandow, Bernard Demirdag, Elizabeth Dolgicer, Angela Remigio (Fee Amount $ 350.). Nature(s) of Suit: (91 (Declaratory judgment)), (14 (Recovery of money/property - other)), (72 (Injunctive relief - other)) Filed by J. Ted Donovan on behalf of Village Realty Holdings LLC, Kenneth Rosenblum, Denise Golden Rosenblum, Nancy Rachel Rosenblum, Lawrence Nathan Rosenblum. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Cover Sheet - Form B1040) (Donovan, J.) (Entered: 01/31/2018) |
01/26/2018 | 134 | Docket Text Memorandum Endorsed Order Signed On 1/26/2018, "So Ordered", Re: Letter Cancelling Order To Show Cause Hearing Scheduled On February 1, 2018. (related document(s) 132, 127, 129, 133) (Ebanks, Liza) (Entered: 01/26/2018) |
01/26/2018 | 133 | Docket Text Letter regarding Plan Administrative Matter (related document(s) 126, 132, 127) Filed by Fred B. Ringel on behalf of 135 West 13 LLC. with hearing to be held on 2/1/2018 at 10:00 AM at Courtroom 701 (SHL) (Ringel, Fred) (Entered: 01/26/2018) |
01/24/2018 | 132 | Docket Text Letter To Court regarding Plan Administrative matter (related document(s) 126, 127, 129) Filed by Fred B. Ringel on behalf of 135 West 13 LLC. with hearing to be held on 2/1/2018 at 10:00 AM at Courtroom 701 (SHL) (Attachments: # 1 Exhibit E-mail dated 01.22.2018 # 2 Exhibit Invoice)(Ringel, Fred) (Entered: 01/24/2018) |