New York Southern Bankruptcy Court

Case number: 1:22-bk-11715 - Times Square JV LLC - New York Southern Bankruptcy Court

Case Information
Case title
Times Square JV LLC
Chapter
11
Judge
John P. Mastando III
Filed
12/28/2022
Last Filing
04/11/2024
Asset
Yes
Vol
v
Docket Header

FeeDueAP, PENAP, CLMAGT, MEGANY, MEGA, Lead




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 22-11715-jpm

Assigned to: Judge John P. Mastando III
Chapter 11
Voluntary
Asset


Date filed:  12/28/2022
Plan confirmed:  03/21/2023

Debtor

Times Square JV LLC

15 East Putnam Avenue
Suite 406
Greenwich, CT 06830
NEW YORK-NY
Tax ID / EIN: 20-5546123

represented by
John R. Ashmead

Seward & Kissel, LLP
One Battery Park Plaza
New York, NY 10006
(212) 574-1200
Fax : (212) 480-8421
Email: [email protected]

Thomas S. Kessler

Cleary Gottlieb Steen & Hamilton LLP
One Liberty Plaza
New York, NY 10006
212-225-2000
Email: [email protected]

Mark D. Kotwick

Seward & Kissel, LLP
One Battery Park Plaza
21st Floor
New York, NY 10004
(212) 574-1545
Fax : (212) 480-8421
Email: [email protected]

Andrew Matott

Seward & Kissel LLP
1 Battery Park Plaza
New York, NY 10004
518-578-6385
Email: [email protected]

Sean A. O'Neal

Cleary Gottlieb Steen & Hamilton, LLP
One Liberty Plaza
New York, NY 10006
(212) 225-2416
Fax : (212) 225-3999
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
Brian S. Masumoto

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Room 534
New York, NY 10004-1408
212-510-0500
Email: [email protected]

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]

Claims and Noticing Agent

Stretto, Inc

410 Exchange Ste 100
Irvine, CA 92602

 
 
Creditor Committee

Official Committee of Unsecured Creditors
represented by
Dennis O'Donnell

DLA Piper LLP (US)
1251 Avenue of the Americas
New York, NY 10020
212-335-4665
Email: [email protected]

Jeffrey S. Torosian

DLA Piper LLP (US)
444 West Lake Street
Suite 900
Chicago, IL 60606
312-368-4045
Fax : 312-251-5745
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/24/2023286Docket Text
Affidavit of Service (Supplemental) re: Notice of Chapter 11 Bankruptcy Case (Docket No. 70), Notice of Adjournment of 341 Meeting of Creditors (Docket No. 204), and Notice of (A) Entry of Order (I) Confirming Debtors Third Amended Plan of Reorganization Under Chapter 11 of the Bankruptcy Code and (II) Granting Related Relief, and (B) Occurrence of Effective Date (Docket No. 267) (related document(s)267, 70, 204) filed by Stretto, Inc.(Klamser, Robert) (Entered: 04/24/2023)
04/19/2023285Docket Text
Notice of Withdrawal of Motion of MnM Supplies, Inc. D/B/A M&M Supplies, Inc. To File Proof of Claim After Claims Bar Date (related document(s)284) filed by Justin Baumgartner on behalf of MnM Supplies Inc. d/b/a M&M Supplies Inc.. (Baumgartner, Justin) (Entered: 04/19/2023)
04/18/2023284Docket Text
So Ordered Stipulation And Agreed Order signed on 4/18/2023 Allowing And Authorizing Payment of Section 503(b)(9) Claim of MNM Supplies Inc. D/B/A M&M Supplies Inc. And Granting Related Relief. (related document(s)190, 272) (Rodriguez-Castillo, Maria) (Entered: 04/18/2023)
04/17/2023283Docket Text
Affidavit of Service (Supplemental) re: Notice of Commencement of Chapter 11 Cases and First Day Hearing (Docket No. 3), Notice of Hearing to Consider Approval of Disclosure Statement Motion (Docket No. 20), Notice of Hearing to Consider Confirmation of the Chapter 11 Plan Filed by the Debtors and Related Voting and Objection Deadlines (Substantially in the form attached as Exhibit 5 to the Disclosure Statement Order filed as Docket No. 172), and Notice of (A) Entry of Order (I) Confirming Debtors Third Amended Plan of Reorganization Under Chapter 11 of the Bankruptcy Code and (II) Granting Related Relief, and (B) Occurrence of Effective Date (Docket No. 267) (related document(s)20, 267, 3, 172) filed by Stretto, Inc.(Klamser, Robert) (Entered: 04/17/2023)
04/12/2023282Docket Text
Affidavit of Service re: Notice of Presentment of Stipulation and Agreed Order Allowing and Authorizing Payment of Section 503(b)(9) Claim of MnM Supplies Inc. d/b/a M&M Supplies Inc. and Granting Related Relief (Docket No. 272) (related document(s)272) filed by Stretto, Inc.(Klamser, Robert) (Entered: 04/12/2023)
04/12/2023281Docket Text
Affidavit of Service re: Transfer of Claim Other Than for Security: Tyme Global Technologies, LLC to CRG Financial LLC (related document(s)268) filed by Stretto, Inc.(Klamser, Robert) (Entered: 04/12/2023)
04/12/2023280Docket Text
Certificate of Service (related document(s)279, 278) Filed by Dennis O'Donnell on behalf of Official Committee of Unsecured Creditors. (O'Donnell, Dennis) (Entered: 04/12/2023)
04/12/2023279Docket Text
First Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the Period from January 13, 2023 through February 28, 2023 Filed by Dennis O'Donnell on behalf of FTI CONSULTING, INC.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(O'Donnell, Dennis) (Entered: 04/12/2023)
04/12/2023278Docket Text
First Monthly Fee Statement of DLA Piper LLP(US) for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period from January 11, 2023 through February 28, 2023 Filed by Dennis O'Donnell on behalf of Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D)(O'Donnell, Dennis) (Entered: 04/12/2023)
04/12/2023277Docket Text
Transcript regarding Hearing Held on 3/16/2023 at 9:39am RE: Confirmation Hearing, Objection to Confirmation of Amended Plan (Limited).
Remote electronic access to the transcript is restricted until 7/11/2023.
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 4/19/2023. Statement of Redaction Request Due By 5/3/2023. Redacted Transcript Submission Due By 5/15/2023. Transcript access will be restricted through 7/11/2023. (Garcia, Pedro) (Entered: 04/12/2023)