New York Southern Bankruptcy Court

Case number: 1:17-bk-11371 - 135 West 13 LLC - New York Southern Bankruptcy Court

Case Information
Case title
135 West 13 LLC
Chapter
11
Judge
Philip Bentley
Filed
05/17/2017
Last Filing
11/30/2022
Asset
Yes
Vol
v
Docket Header

FeeDueAP, PENAP




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 17-11371-shl

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


Date filed:  05/17/2017
Plan confirmed:  11/19/2017
341 meeting:  07/07/2017
Deadline for filing claims:  07/12/2017

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]

Latest Dockets
Date Filed#Docket Text
03/20/2018141Docket 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)
02/21/2018140Docket Text
Order Signed On 2/21/2018, Resolving Request For Payment Of Administrative Expenses. (related document(s) 113) (Ebanks, Liza) (Entered: 02/21/2018)
02/21/2018139Docket 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)
02/09/2018138Docket 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)
02/06/2018137Docket 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)
02/05/2018136Docket 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)
01/31/2018135Docket 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)
01/26/2018134Docket 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)
01/26/2018133Docket 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)
01/24/2018132Docket 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)