New York Southern Bankruptcy Court

Case number: 7:17-bk-23143 - 444 East 13 LLC - New York Southern Bankruptcy Court

Case Information
Case title
444 East 13 LLC
Chapter
11
Judge
Sean H. Lane
Filed
07/21/2017
Last Filing
07/03/2022
Asset
Yes
Vol
v
Docket Header

RELATED




U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 17-23143-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Voluntary
Asset


Date filed:  07/21/2017
Plan confirmed:  07/29/2020
341 meeting:  08/16/2017
Deadline for filing claims:  10/10/2017

Debtor

444 East 13 LLC

c/o GC Realty Advisors LLC
7280 West Palmetto Park Road
Suite 203-N
Boca Raton, FL 33433
NEW YORK-NY
Tax ID / EIN: 47-2429391

represented by
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 - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(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
07/03/2022180Docket Text
Certificate of Mailing Re: Notice of Case Reassignment (related document(s) (Related Doc # 179)) . Notice Date 07/03/2022. (Admin.) (Entered: 07/04/2022)
07/01/2022179Docket Text
Notice of Case Reassignment From Judge Robert D. Drain to Judge Sean H. Lane. (Gomez, Jessica). (Entered: 07/01/2022)
06/14/2022178Docket Text
Amended Status Report Amended Status Report Correcting Date of Confirmation Order and Effective Date (Was listed as 2021 in original status and corrected to 2020) Filed by Eric H. Horn on behalf of Eric H. Horn, Plan Administrator of the Debtor. (Horn, Eric) (Entered: 06/14/2022)
06/13/2022177Docket Text
Status Report Status Report filed by Eric H. Horn, Plan Administrator Filed by Eric H. Horn on behalf of Eric H. Horn, Plan Administrator of the Debtor. (Horn, Eric) (Entered: 06/13/2022)
07/23/2021176Docket Text
Order Signed on 7/23/2021 Granting Motion to Approve Plan Modification (Related Doc # 172) . (Li, Dorothy) (Entered: 07/23/2021)
07/22/2021175Docket Text
Certificate of No Objection Pursuant to LR 9075-2 (related document(s) 172) Filed by Eric H. Horn on behalf of Eric H. Horn, Plan Administrator of the Debtor. (Horn, Eric) (Entered: 07/22/2021)
07/09/2021174Docket Text
Please take notice that Hearings currently scheduled to be heard on July 23, 2021 will be conducted via Zoom for Government. Those requiring active participant access must register appearances in advance on the Court calendar webpage. (Li, Dorothy). (Entered: 07/09/2021)
06/15/2021173Docket Text
Certificate of Service Certificate of Service of Motion to Approve a Modification of Chapter 11 Plan of Reorganization (related document(s) 172) Filed by Eric H. Horn on behalf of Eric H. Horn, Plan Administrator of the Debtor. (Horn, Eric) (Entered: 06/15/2021)
06/14/2021172Docket Text
Motion to Approve Motion to Approve a Modification of Chapter 11 Plan of Reorganization filed by Eric H. Horn on behalf of Eric H. Horn, Plan Administrator of the Debtor with hearing to be held on 7/23/2021 at 10:00 AM at Teleconference Line (CourtSolutions) (RDD). (Attachments: # 1 Exhibit A - Declaration of Eric H. Horn in Support of Motion # 2 Exhibit B - Proposed Order # 3 Notice of Motion) (Horn, Eric) (Entered: 06/14/2021)
11/06/2020171Docket Text
Withdrawal of Claim(s): Number 2-1 filed by New York Department of Labor. (DeCicco, Vincent) (Entered: 11/10/2020)