New York Southern Bankruptcy Court

Case number: 1:20-bk-12094 - Condado Plaza Acquisition LLC - New York Southern Bankruptcy Court

Case Information
Case title
Condado Plaza Acquisition LLC
Chapter
11
Judge
Michael E. Wiles
Filed
09/09/2020
Last Filing
07/19/2021
Asset
Yes
Vol
v
Docket Header

CLOSED, Lead




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 20-12094-mew

Assigned to: Judge Michael E. Wiles
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  09/09/2020
Date terminated:  10/16/2020
Debtor dismissed:  10/09/2020
341 meeting:  10/06/2020

Debtor

Condado Plaza Acquisition LLC

c/o Platinum Capital Partners, Inc.
1325 Avenue of the Americas
28th Fl.
New York, NY 10019
NEW YORK-NY
Tax ID / EIN: 84-3846028

represented by
Scott S. Markowitz

Tarter Krinsky & Drogin LLP
1350 Broadway, 11th Floor
New York, NY 10018
(212) 216-8000
Fax : 212-216-8001
Email: [email protected]

Alex Spizz

Tarter Krinsky & Drogin LLP
1350 Broadway
New York, NY 10018
(212) 216-1155
Fax : (212) 216-8001
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
Serene K. Nakano

U.S. Department of Justice
U.S. Trustee's Office
U.S. Federal Office Building
201 Varick St., Room 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
10/16/2020Docket Text
Adversary Case 1:20-ap-1219 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Suarez, Aurea) (Entered: 10/16/2020)
10/16/2020Docket Text
Case Closed. (Suarez, Aurea). (Entered: 10/16/2020)
10/15/202050Docket Text
Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 48)) . Notice Date 10/15/2020. (Admin.) (Entered: 10/16/2020)
10/09/202049Docket Text
Transcript regarding Hearing Held on 10/08/2020 At 10:06 AM RE: Hearing Re The Posadas De Puerto Rico Associates, LLCs Motion To Determine That The Automatic Stay Does Not Bar Dissolution Of The Temporary Restraining Order Or In The Alternative For Relief From The Automatic Stay To Enable Dissolution Of The Temporary Restraining Order; To Determine That Condados Specific Performance Rights Under The Purchase And Sale Agreement Expired Pre-Petition; And, Conditionally, To Dissolve The Temporary Restraining Order Or, In The Alternative, To Determine That The Temporary Restraining Order Has Expired.; Doc #41 Response To Motion Debtors Response To Posadas De Puerto Rico Associates, L.L.C.S Motion To Determine The Automatic Stay Does Not Bar Dissolution Of A Temporary Restraining Order And Granting Related Relief Including Determining The Debtors Specific Performance Rights Under A Contract Of Sale Expired Prior To The Debtors Chapter 11 Filings (Related Document(S)34).
Remote electronic access to the transcript is restricted until 1/7/2021.
The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 41). Notice of Intent to Request Redaction Deadline Due By 10/16/2020. Statement of Redaction Request Due By 10/30/2020. Redacted Transcript Submission Due By 11/9/2020. Transcript access will be restricted through 1/7/2021. (Ramos, Jonathan) (Entered: 10/13/2020)
10/09/202048Docket Text
Order (1) Dismissing Chapter 11 Cases, and (II) Remanding Removed State Court Action signed on 10/9/2020 (related document(s) 11, 46, 47, 40, 39). (Gomez, Jessica) (Entered: 10/09/2020)
10/09/202047Docket Text
Amended Order signed on 10/9/2020 (1) Holding that Purchase and Sale Agreement Terminated Prior to the Petition Date, and (2) Terminating Temporary Restraining Order in Removed State Court Action. (Gomez, Jessica) (Entered: 10/09/2020)
10/09/202046Docket Text
Amended Decision signed on 10/9/2020 Holding That Purchase and Sale Agreement Terminated Prior to the Petition Date and Terminating Temporary Restraining Order in Removed Action (related document(s) 11, 40, 39). (Gomez, Jessica) (Entered: 10/09/2020)
10/09/202045Docket Text
Affidavit of Service (related document(s) 42, 44, 43) Filed by Chad J. Husnick on behalf of Posadas de Puerto Rico Associates, L.L.C.. (Husnick, Chad) (Entered: 10/09/2020)
10/08/202044Docket Text
Letter / Amended Letter Filed by Chad J. Husnick on behalf of Posadas de Puerto Rico Associates, L.L.C.. (Husnick, Chad) (Entered: 10/08/2020)
10/08/202043Docket Text
Notice of Proposed Order (I) Dismissing Condado Plaza Acquisition LLC's Chapter 11 Case and (II) Granting Related Relief filed by Chad J. Husnick on behalf of Posadas de Puerto Rico Associates, L.L.C.. (Husnick, Chad) (Entered: 10/08/2020)