New York Southern Bankruptcy Court

Case number: 1:22-bk-10358 - 100 Orchard St. LLC - New York Southern Bankruptcy Court

Case Information
Case title
100 Orchard St. LLC
Chapter
11
Judge
David S Jones
Filed
03/23/2022
Last Filing
01/29/2024
Asset
Yes
Vol
v
Docket Header

FeeDueAP, PENAP




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 22-10358-dsj

Assigned to: Judge David S Jones
Chapter 11
Voluntary
Asset


Date filed:  03/23/2022
341 meeting:  05/04/2022
Deadline for filing claims:  08/05/2022

Debtor

100 Orchard St. LLC

100 Orchard Street
New York, NY 10002
NEW YORK-NY
Tax ID / EIN: 04-3713024
dba
Blue Moon Hotel


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]

Alexander Tiktin

Tarter Krinsky & Drogin LLP
1350 Broadway
New York, NY 10018
212-216-8099
Email: [email protected]

David H. Wander

Tarter Krinsky & Drogin LLP
1350 Broadway
New York, NY 10018
212-216-8081
Fax : 212-216-8001
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
Andrea Beth Schwartz

DOJ-Ust
Alexander Hamilton U.S. Custom House
One Bowling Green
., Room 534
New York, NY 10004
212-510-0500
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/29/2024177Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2023 Filed by David H. Wander on behalf of 100 Orchard St. LLC. (Wander, David) (Entered: 01/29/2024)
01/16/2024176Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2023 Filed by Alexander Tiktin on behalf of 100 Orchard St. LLC. (Tiktin, Alexander) (Entered: 01/16/2024)
01/03/2024175Docket Text
Affidavit of Service - Declaration of Service of Notice of Occurrence of Effective Date Under Debtor's Second Amended Plan of Reorganization (related document(s)[173]) Filed by David H. Wander on behalf of 100 Orchard St. LLC. (Wander, David)
12/22/2023174Docket Text
Letter to the Honorable David S. Jones (related document(s)172) Filed by David H. Wander on behalf of 100 Orchard St. LLC. (Wander, David) (Entered: 12/22/2023)
12/19/2023173Docket Text
Statement - Notice of Occurrence of Effective Date Under Debtor's Second Amended Plan of Reorganization filed by David H. Wander on behalf of 100 Orchard St. LLC. (Wander, David) (Entered: 12/19/2023)
12/18/2023172Docket Text
Letter Regarding Sum of Money for Legal Fees Filed by Randy Settenbrino. (Rouzeau, Anatin)
12/15/2023171Docket Text
Transcript regarding Hearing Held on 12/07/2023 At 10:00 AM RE: Application Filed By Tarter Krinsky & Drogin LLP For Allowance Of Compensation And Reimbursement Of Expenses.; Confirmation Hearing. Remote electronic access to the transcript is restricted until 3/14/2024. 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.). Notice of Intent to Request Redaction Deadline Due By 12/22/2023. Statement of Redaction Request Due By 1/5/2024. Redacted Transcript Submission Due By 1/16/2024. Transcript access will be restricted through 3/14/2024. (Ramos, Jonathan)
12/13/2023170Docket Text
Order Signed on 12/13/2023 Regarding Communication from Randy Settenbrino. (Calderon, Lynda)
12/12/2023169Docket Text
Order Signed on 12/12/2023 Approving and Awarding Final Allowance of Compensation and Expenses to Tarter Krinsky & Drogin LLP as Counsel to the Debtor. Fees Awarded: $314476.44, Expenses Awarded: $952.11. (Related Doc # [149]) (Calderon, Lynda)
12/07/2023168Docket Text
Findings of Fact, Conclusions of Law and Order Signed on 12/7/2023 Confirming the Debtor's Second Amended Plan of Reorganization Dated November 22, 2023. (related document(s)[154]) (Calderon, Lynda)