New York Southern Bankruptcy Court

Case number: 1:20-bk-11007 - 20 East 76th Street Co., LLC - New York Southern Bankruptcy Court

Case Information
Case title
20 East 76th Street Co., LLC
Chapter
7
Judge
Martin Glenn
Filed
04/26/2020
Last Filing
10/02/2022
Asset
Yes
Vol
i
Docket Header

CLOSED, Convert




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 20-11007-mg

Assigned to: Judge Martin Glenn
Chapter 7
Previous chapter 11
Original chapter 11
Involuntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/26/2020
Date converted:  07/10/2020
Date terminated:  09/30/2022
341 meeting:  12/01/2020

Debtor

20 East 76th Street Co., LLC

551 Fifith Avenue
New York, NY 10176
NEW YORK-NY
Tax ID / EIN: 13-2679961
dba
The Surrey Hotel


represented by
Nathan Haynes

200 Park Ave
New York, NY 10166
212-801-2137
Email: [email protected]

Barry N. Saltzman

Pitta LLP
120 Broadway, 28th Floor
New York, NY 10271
212-652-3827
Fax : 212-652-3891
Email: [email protected]

Trustee

Kenneth Silverman

Silverman Acampora LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
(516) 479-6300

represented by
Ronald J Friedman

SilvermanAcampora LLP
100 Jericho Quadrangle
Ste 300
Jericho, NY 11753
516-479-6300
Fax : 516-479-6301
Email: [email protected]

Ronald J. Friedman

SilvermanAcampora LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
(516) 479-6300
Fax : (516) 479-6301
Email: [email protected]

Justin S. Krell

SilvermanAcampora LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
516-479-6300
Fax : 516-479-6301
Email: [email protected]

Brian Powers

SilvermanAcampora LLP
100 Jericho Quadrangle, Suite 300
Jericho, NY 11753
516-479-6300
Fax : 516-479-6301
Email: [email protected]

Kenneth Silverman

Silverman Acampora LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
(516) 479-6300
Fax : (516) 479-6301
Email: [email protected]

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
represented by
Linda Riffkin

DOJ-Ust
201 Varick St, Room 1006
New York, NY 10014
212-510-0500
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
10/02/2022102Docket Text
Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc # 101)) . Notice Date 10/02/2022. (Admin.) (Entered: 10/03/2022)
09/30/2022Docket Text
Case Closed. (Cantrell, Deirdra) (Entered: 09/30/2022)
09/30/2022101Docket Text
Order of Final Decree. (Cantrell, Deirdra) (Entered: 09/30/2022)
09/21/2022100Docket Text
Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Kenneth P. Silverman. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by Linda Riffkin on behalf of United States Trustee. (Riffkin, Linda) (Entered: 09/21/2022)
08/02/202299Docket Text
Trustee's Affidavit of Final Distribution Filed by Kenneth Silverman on behalf of Kenneth Silverman. (Silverman, Kenneth) (Entered: 08/02/2022)
08/02/202298Docket Text
Order signed on 8/2/2022 Granting Application(s) of Final Compensation and Reimbursement of Expenses(Related Doc #94)for SilvermanAcampora LLP, fees awarded: $199,740.00, expense awarded: $3,913.24, (Related Doc #94)for Prager Metis CPAS, LLC, fees awarded: $4,145.00, expense awarded: $0.00,(Related Doc # 96)for Kenneth Silverman, fees awarded: $68,180.22, expense awarded: $0.00. (Cantrell, Deirdra) (Entered: 08/02/2022)
07/07/202297Docket Text
Amended Trustee's Final Report/Notice of Amended Trustee's Final Report Filed by Kenneth Silverman on behalf of Kenneth Silverman. (Silverman, Kenneth) (Entered: 07/07/2022)
06/30/202296Docket Text
Amended Chapter 7 Trustee's Final Report (TFR) and Proposed Distribution and Application for Compensation, and Application(s) for Compensation of Professionals filed on behalf of Trustee Kenneth P. Silverman. for Kenneth Silverman, Trustee Chapter 7, period: 7/10/2020 to 6/30/2022, fee:$68,180.22, expenses: $0.00.. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) of Compensation of Professionals. Filed by Linda Riffkin. (Attachments: # 1 Amended Trustee Commission)(Riffkin, Linda) (Entered: 06/30/2022)
06/13/202295Docket Text
Trustee's Final Report/Notice of Trustee's Final Report and Applications for Compensation and Deadline to Object (NFR) Filed by Justin S. Krell on behalf of Kenneth Silverman. (Attachments: # 1 Affidavit of Service)(Krell, Justin) (Entered: 06/13/2022)
06/10/202294Docket Text
Chapter 7 Trustee's Final Report (TFR) and Proposed Distribution and Application for Compensation, and Application(s) for Compensation of Professionals filed on behalf of Trustee Kenneth P. Silverman. for Prager Metis CPAS, LLC, Accountant, period: 2/25/2022 to 4/19/2022, fee:$4,145.00, expenses: $0.00, for Kenneth Silverman, Trustee Chapter 7, period: 7/10/2020 to 6/10/2022, fee:$68,046.55, expenses: $0.00, for SilvermanAcampora LLP, Trustee's Attorney, period: 7/10/2020 to 4/20/2022, fee:$73,384.88, expenses: $3,913.24.. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) of Compensation of Professionals. Filed by Linda Riffkin. (Attachments: # 1 Chapter 7 Trustee Commission # 2 Attorney for Trustee fee application # 3 Accountant for Trustee fee application)(Riffkin, Linda) (Entered: 06/10/2022)