New York Southern Bankruptcy Court

Case number: 1:21-bk-10968 - 6525 Belcrest Road, LLC - New York Southern Bankruptcy Court

Case Information
Case title
6525 Belcrest Road, LLC
Chapter
11
Judge
Michael E. Wiles
Filed
05/19/2021
Last Filing
01/26/2024
Asset
Yes
Vol
v
Docket Header

FeeDueAP, PENAP, Mediation




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 21-10968-mew

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


Date filed:  05/19/2021
Plan confirmed:  05/18/2022
341 meeting:  06/23/2021
Deadline for filing claims:  10/06/2021

Debtor

6525 Belcrest Road, LLC

33 W 19th St.
Suite #320
New York, NY 10011
NEW YORK-NY
Tax ID / EIN: 47-5488450

represented by
Steven B. Eichel

Leech Tishman Robinson Brog PLLC
875 Third Avenue
9th Floor
New York, NY 10022
212-603-6345
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]

Robert M. Sasloff

Leech Tishman Robinson Brog PLLC
875 Third Avenue
9th Floor
New York, NY 10022
212-603-6329
Fax : 212-956-2164
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]

Latest Dockets
Date Filed#Docket Text
07/12/2022158Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2022 Filed by Robert M. Sasloff on behalf of 6525 Belcrest Road, LLC. (Attachments: # 1 Statements)(Sasloff, Robert) (Entered: 07/12/2022)
06/21/2022157Docket Text
Transcript regarding Hearing Held on 06/15/22 at 10:07 A.M. RE: Conference Re: Objection To 2004 Examination Application.
Remote electronic access to the transcript is restricted until 9/19/2022.
The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Acorn Transcripts, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 6/28/2022. Statement of Redaction Request Due By 7/12/2022. Redacted Transcript Submission Due By 7/22/2022. Transcript access will be restricted through 9/19/2022. (Su, Kevin) (Entered: 06/21/2022)
06/17/2022156Docket Text
Order signed on 6/17/2022 (1) Denying Debtor's Ex Parte Motion for Entry of an Order Pursuant to Bankruptcy Rule 2004 Authorizing Discovery From (I) Dewey, L.C. and (II) The Bernstein Companies; and (2) Directing Production of Certain Documents (Related Doc # 152). (Gomez, Jessica) (Entered: 06/17/2022)
06/09/2022155Docket Text
Certificate of Service of Objection of Dewey, L.C. to Reorganized Debtor's Ex Parte Motion For Entry of an Order Pursuant to Bankruptcy Rule 2004 Authorizing Discovery From (i) Dewey, L.C. and (ii) The Bernstein Companies (related document(s)154) Filed by Kenneth M. Lewis on behalf of Dewey, L.C.. (Lewis, Kenneth) (Entered: 06/09/2022)
06/09/2022154Docket Text
Objection to Motion (Objection of Dewey, L.C. to Reorganized Debtor's Ex Parte Motion For Entry of an Order Pursuant to Bankruptcy Rule 2004 Authorizing Discovery From (i) Dewey, L.C. and (ii) The Bernstein Companies) (related document(s)152) filed by Kenneth M. Lewis on behalf of Dewey, L.C.. (Attachments: # 1 Exhibit 1 - April 1, 2022 Letter) (Lewis, Kenneth) (Entered: 06/09/2022)
06/08/2022153Docket Text
Order signed on 6/8/2022 Granting Application for Final Allowance of Compensation and Reimbursement of Expenses (Related Doc #143)for Robinson Brog Leinwand Greene Genovese & Gluck P.C., fees awarded: $631,223.50, expense awarded: $14,139.02. (Cantrell, Deirdra) (Entered: 06/08/2022)
06/07/2022152Docket Text
Application for Ex Parte Relief , Application for FRBP 2004 Examination - REORGANIZED DEBTOR'S EX PARTE MOTION FOR ENTRY OF AN ORDER PURSUANT TO BANKRUPTCY RULE 2004 AUTHORIZING DISCOVERY FROM (I) DEWEY L.C. AND (II) THE BERNSTEIN COMPANIES filed by Robert M. Sasloff on behalf of 6525 Belcrest Road, LLC. (Attachments: # 1 Exhibit B - Part 1 # 2 Exhibit B - Part 2 # 3 Exhibit B - Part 3 # 4 Sasloff Declaration) (Sasloff, Robert) (Entered: 06/07/2022)
06/07/2022151Docket Text
Notice of Substitution of Attorney for 6525 BELCREST ROAD, LLC from ROBINSON BROG LEINWAND GREENE GENOVESE& GLUCK, P.C. to LEECH TISHMAN ROBINSON BROG, PLLC filed by Robert M. Sasloff on behalf of 6525 Belcrest Road, LLC. (Sasloff, Robert) (Entered: 06/07/2022)
06/06/2022150Docket Text
Order signed on 6/6/2022 granting in part and denying in part Debtor's application to approve stipulated order authorizing Debtor to use cash collateral (Related Doc # 90). (DePierola, Jacqueline) (Entered: 06/06/2022)
05/27/2022149Docket Text
Certificate of Service of Tina Fogel for Notice of Entry of Confirmation Order (related document(s)147) filed by Robert M. Sasloff on behalf of 6525 Belcrest Road, LLC. (Attachments: # 1 Exhibit A - Notice of Entry of Confirmation Order)(Sasloff, Robert) (Entered: 05/27/2022)