New York Southern Bankruptcy Court

Case number: 7:19-bk-23013 - 53 Stanhope LLC - New York Southern Bankruptcy Court

Case Information
Case title
53 Stanhope LLC
Chapter
11
Judge
Sean H. Lane
Filed
05/20/2019
Last Filing
08/01/2023
Asset
Yes
Vol
v
Docket Header

APPEAL, Lead, RELATED, SchedF




U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 19-23013-shl

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


Date filed:  05/20/2019
Plan confirmed:  10/22/2021
341 meeting:  06/26/2019
Deadline for filing claims:  08/09/2019

Debtor

53 Stanhope LLC

116 Nostrand Ave
Brooklyn, NY 11205
KINGS-NY
Tax ID / EIN: 46-1884645

represented by
Andrea Caruso

Schwartz Sladkus Reich Greenberg Atlas LLP
444 Madison Avenue
New York, NY 10022
212-743-7032
Email: [email protected]

Mark A. Frankel

Backenroth Frankel & Krinsky, LLP
488 Madison Ave., 23rd Floor
New York, NY 10022
212-593-1100
Email: [email protected]

Edward Smith

Abrams Fensterman LLP
81 Main Street
Ste 400
White Plains, NY 10601
914-607-7010
Fax : 914-607-3595
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]
TERMINATED: 05/25/2023

Greg M. Zipes

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

Latest Dockets
Date Filed#Docket Text
08/01/2023Docket Text
Pending Deadlines Terminated: Schedules A-J are filed. (Tavarez, Arturo). (Entered: 08/01/2023)
06/23/2023Docket Text
Pending Deadlines Terminated : Dec of Schedules filed. (Tavarez, Arturo). (Entered: 06/23/2023)
12/30/2022418Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2022 Filed by Mark A. Frankel on behalf of 53 Stanhope LLC. (Frankel, Mark) (Entered: 12/30/2022)
12/29/2022416Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2022 Filed by Mark A. Frankel on behalf of 53 Stanhope LLC. (Frankel, Mark) (Entered: 12/29/2022)
12/21/2022415Docket Text
Order Signed On 12/21/2022, Granting Application For Final Decree (Related Doc # 413) (Ebanks, Liza) (Entered: 12/21/2022)
12/14/2022417Docket Text
Withdrawal of Claim(s): No. 2 filed by IRS DEPT. OF THE TREASURY. (Tavarez, Arturo) (Entered: 12/29/2022)
11/28/2022414Docket Text
Affidavit of Service (related document(s)413) Filed by Mark A. Frankel on behalf of 53 Stanhope LLC. (Frankel, Mark) (Entered: 11/28/2022)
11/25/2022413Docket Text
Application for Final Decree filed by Mark A. Frankel on behalf of 53 Stanhope LLC with presentment to be held on 12/20/2022 at 10:00 AM at Courtroom TBA, White Plains Courthouse (SHL). (Frankel, Mark) (Entered: 11/25/2022)
11/02/2022412Docket Text
Order Signed On 11/2/2022, Granting Motion For Payment Of Administrative Expense Claim (Related Doc # 405) (Ebanks, Liza) (Entered: 11/02/2022)
10/24/2022411Docket Text
Objection (related document(s)404) filed by Greg M. Zipes on behalf of United States Trustee. (Attachments: # 1 Exhibit) (Zipes, Greg) (Entered: 10/24/2022)