Case number: 1:19-bk-10843 - Aurora Commercial Corp. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Aurora Commercial Corp.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Shelley C. Chapman

  • Filed

    03/24/2019

  • Last Filing

    03/22/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
Lead, RELATED, CLMAGT, MEGA, FeeDueAP, PENAP, APPEAL



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 19-10843-scc

Assigned to: Judge Shelley C. Chapman
Chapter 11
Voluntary
Asset


Date filed:  03/24/2019
341 meeting:  05/30/2019
Deadline for filing claims:  06/10/2019

Debtor

Aurora Commercial Corp.

277 Park Avenue
46th Floor
New York, NY 10172
NEW YORK-NY
Tax ID / EIN: 51-0073416

represented by
Patrick D. Marecki

Togut, Segal & Segal LLP
One Penn Plaza
Suite 3335
New York, NY 10119
212-594-5000
Fax : 212-967-4258
Email: [email protected]

Kyle J. Ortiz

Togut, Segal & Segal LLP
One Penn Plaza
Suite 3335
New York, NY 10119
212-594-5000
Fax : 212-967-4258
Email: [email protected]

Michael A. Rollin

Foster Graham Milstein & Calisher, LLP
360 South Garfield Street
Suite 600
Denver, CO 80209
303-319-8346
Fax : 303-333-9786
Email: [email protected]

Albert Togut

Togut, Segal & Segal LLP
One Penn Plaza
Suite 3335
New York, NY 10119
(212) 594-5000
Fax : (212) 967-4258
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
Andrea Beth Schwartz

U.S. Department of Justice
Office of the U.S. Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0539
Fax : (212) 668-2255
Email: [email protected]

Claims and Noticing Agent

Kroll Restructuring Administration Claims Agent

(Formerly Prime Clerk LLC)
55 East 52nd Street
17th Floor
www.kroll.com
New York, NY 10055
(212) 257-5450

represented by
Adam M. Adler

Kroll Restructuring Administration LLC
(F/K/A Prime Clerk LLC)
55 East 52nd Street
17th Floor
New York, NY 10055
212-257-5465
Email: [email protected]

Claims and Noticing Agent

Kroll Restructuring Administration Claims Agent

(Formerly Prime Clerk LLC)
55 East 52nd Street
17th Floor
www.kroll.com
New York, NY 10055
(212) 257-5450

represented by
Adam M. Adler

(See above for address)

Claims and Noticing Agent

Kroll Restructuring Administration LLC

(f/k/a Prime Clerk LLC)
55 East 52nd Street
17th Floor
New York, NY 10055
212-257-5450

 
 
Creditor Committee

Official Committee Of Unsecured Creditors
represented by
Jonathan Adam Grasso

Pierce McCoy, PLLC
31 West 34th Street
Suite 8065
New York, NY 10001
212-369-8080
Email: [email protected]

Latest Dockets

Date Filed#Docket Text
03/22/2023624Affidavit of Service of Nathan Chien Regarding Notice of Presentment and Application for Entry of Final Decrees Closing Debtors' Chapter 11 Cases, and Notice of Presentment and Debtors' Application for Entry of an Order Authorizing Termination of Employment of Kroll Restructuring Administration LLC as Notice and Claims Agent for the Debtors (related document(s)[622], [623]) filed by Kroll Restructuring Administration LLC.(Steele, Benjamin)
03/17/2023623Motion to Terminate Services of Kroll Restructuring Administration LLC as Claims and Noticing Agent /(Presentment Date: 3/29/2023 at 12 Noon, Objections Due: 3/29/2023 at 11:00 AM) Notice of Presentment and Debtors' Application for Entry of an Order Authorizing Termination of Employment of Kroll Restructuring Administration LLC as Notice and Claims Agent for the Debtors (Attachment: Ex. A: Proposed Order) filed by Kyle J. Ortiz on behalf of Aurora Commercial Corp. Objections due by 3/29/2023,. (Ortiz, Kyle)
03/17/2023622Application for Final Decree /(Presentment Date: 3/29/2023 at 12 Noon, Objections Due: 3/29/2023 at 11:00 AM) Notice of Presentment and Application for Entry of Final Decrees Closing Debtors' Chapter 11 Cases (Attachments: Ex. A: Proposed Order, Ex. B: Closing Reports) filed by Kyle J. Ortiz on behalf of Aurora Commercial Corp. Responses due by 3/29/2023, with presentment to be held on 3/29/2023 at 12:00 PM at Courtroom 523 (MG). (Ortiz, Kyle)
03/15/2023621Statement /Notice of Occurrence of Final Distribution Dates (related document(s)[531], [456], [464]) filed by Kyle J. Ortiz on behalf of Aurora Commercial Corp.. (Ortiz, Kyle)
02/14/2023620Notice of Withdrawal OF ECF No. 604, MOTION FOR ORDER OF ASSIGNMENT OF MORTGAGE AND RELIEF FROM THE AUTOMATIC STAY TO SEEK ASSIGNMENT OF MORTGAGE filed by Shawn Brenhouse on behalf of PHH MORTGAGE CORPORATION. (Brenhouse, Shawn)
01/31/2023619Chapter 11 Post-Confirmation Report for Case Number 19-10843 for the Quarter Ending: 12/31/2022 Filed by Kyle J. Ortiz on behalf of Aurora Commercial Corp.. (Attachments: # (1) Global Notes Regarding Post Confirmation Report)(Ortiz, Kyle)
01/31/2023618Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2022 Filed by Kyle J. Ortiz on behalf of Aurora Commercial Corp.. (Attachments: # (1) Global Notes Regarding Post Confirmation Report)(Ortiz, Kyle)
11/04/2022617Affidavit of Service of Nelson Crespin Regarding Chapter 11 Post-Confirmation Report for Case No. 19-10843 Quarter Ending Date: September 30, 2022, and Chapter 11 Post-Confirmation Report for Case No. 19-10844 Quarter Ending Date: September 30, 2022 (related document(s)[616], [615]) filed by Kroll Restructuring Administration LLC.(Steele, Benjamin)
10/31/2022616Chapter 11 Post-Confirmation Report for Case Number 19-10844 Aurora Loan Services LLC for the Quarter Ending: 09/30/2022 Filed by Kyle J. Ortiz on behalf of Aurora Commercial Corp.. (Ortiz, Kyle)
10/31/2022615Chapter 11 Post-Confirmation Report for the Quarter Ending: 9/30/2022 Filed by Kyle J. Ortiz on behalf of Aurora Commercial Corp.. (Ortiz, Kyle)