|
Assigned to: Judge David S Jones Chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
01/29/2024 | 177 | Docket 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) |
01/16/2024 | 176 | Docket 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) |
01/03/2024 | 175 | Docket 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) |
12/22/2023 | 174 | Docket 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) |
12/19/2023 | 173 | Docket 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) |
12/18/2023 | 172 | Docket Text Letter Regarding Sum of Money for Legal Fees Filed by Randy Settenbrino. (Rouzeau, Anatin) |
12/15/2023 | 171 | Docket 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) |
12/13/2023 | 170 | Docket Text Order Signed on 12/13/2023 Regarding Communication from Randy Settenbrino. (Calderon, Lynda) |
12/12/2023 | 169 | Docket 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) |
12/07/2023 | 168 | Docket 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) |