New York Southern Bankruptcy Court

Case number: 7:20-bk-22919 - Vernon 4540 Realty LLC and Lee E. Buchwald - New York Southern Bankruptcy Court

Case Information
Case title
Vernon 4540 Realty LLC and Lee E. Buchwald
Chapter
11
Judge
Sean H. Lane
Filed
08/05/2020
Last Filing
10/23/2023
Asset
Yes
Vol
v
Docket Header

PENAP




U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 20-22919-shl

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


Date filed:  08/05/2020
Plan confirmed:  03/02/2022
341 meeting:  09/17/2020
Deadline for filing claims:  02/22/2021

Debtor

Vernon 4540 Realty LLC

45 Carleon Ave
Larchmont, NY 10538-3221
WESTCHESTER-NY
Tax ID / EIN: 80-0742906

represented by
H. Bruce Bronson, Jr.

Bronson Law Offices, P.C.
480 Mamaroneck Avenue
Harrison, NY 10528-0023
877-385-7793
Fax : 888-908-6906
Email: [email protected]

Liquidating Trustee

Lee E. Buchwald

Buchwald Capital Advisors LLC
200 Park Avenue, Suite 1700
New York, NY 10166

represented by
Robert K. Dakis

Morrison Tenenbaum PLLC
87 Walker Street
2nd Floor
New York, NY 10013
908-310-4356
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
07/28/2022165Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2022 Filed by Robert K. Dakis on behalf of Lee E. Buchwald. (Dakis, Robert) (Entered: 07/28/2022)
07/03/2022164Docket Text
Certificate of Mailing Re: Notice of Case Reassignment (related document(s) (Related Doc # 163)) . Notice Date 07/03/2022. (Admin.) (Entered: 07/04/2022)
07/01/2022163Docket Text
Notice of Case Reassignment From Judge Robert D. Drain to Judge Sean H. Lane. (Gomez, Jessica). (Entered: 07/01/2022)
06/17/2022162Docket Text
Order signed on 6/17/2022 Granting Motion Allowance Of Claim For Attorney's Fees Under 11 U.S.C. § 503(b)(3)(D)/(4) (Related Doc # 152) . (Vargas, Ana) (Entered: 06/17/2022)
06/17/2022161Docket Text
Status Report Notice of Filing Supplemental Exhibit Filed by Joseph Thomas Moldovan on behalf of CSC 4540, LLC. (Moldovan, Joseph) (Entered: 06/17/2022)
06/13/2022160Docket Text
OPINION AND ORDER: The Bankruptcy Court's Reconsideration Order and underlying Summary Judgment Order are AFFIRMED. The Clerk is directed to terminate the pending appeal and close this case. Chambers will mail a copy of this Opinion and Order to appellant at the address on the docket. SO ORDERED. (Signed by Judge Vincent L. Briccetti on 6/13/2022) (Melendez, Melissa) (Entered: 06/14/2022)
05/31/2022159Docket Text
Transcript regarding Hearing Held on 05/24/2022 At 11:06 AM RE: Motion To Allow / Application Of CSC 4540, LLC, Pursuant To 11 U.S.C. § 503(B), For The Allowance Of An Administrative Expense Claim For Its Counsel's Fees In Making A Substantial Contribution In This Chapter 11 Case.; Final Application For Final Professional Compensation As Examiner For Angela M. Orlandella, Other Professional, Period: 3/31/2021 To 3/17/2022, Fee: $L19,865.00, Expenses: $417.28.; Etc.
Remote electronic access to the transcript is restricted until 8/29/2022.
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.) (RE: related document(s) 156, 154, 153, 157, 152, 155). Notice of Intent to Request Redaction Deadline Due By 6/7/2022. Statement of Redaction Request Due By 6/21/2022. Redacted Transcript Submission Due By 7/1/2022. Transcript access will be restricted through 8/29/2022. (Ramos, Jonathan) (Entered: 05/31/2022)
05/27/2022158Docket Text
Order signed on 5/26/2022 Granting First and Final Fee Applications of Examiner and Her Counsel for Allowance of Compensation and Reimbursement of Expenses for Angela M. Orlandella, fees awarded: $119,629.50, expense awarded: $417.28 (Related Doc # 154), and for Barclay Damon LLP, fees awarded: $204,485.50, expense awarded: $431.41 (Related Doc # 155). (Vargas, Ana) (Entered: 05/27/2022)
04/19/2022157Docket Text
Affidavit of Service of First and Final Fee Applications and Joint Notice of Hearing (related document(s)156, 154, 155) Filed by Janice Beth Grubin on behalf of Barclay Damon LLP, Angela M. Orlandella. (Grubin, Janice) (Entered: 04/19/2022)
04/18/2022156Docket Text
Joint Notice of Hearing on First and Final Fee Applications of the Examiner and Barclay Damon LLP, as Counsel for the Examiner, for Allowance of Compensation and Reimbursement of Expenses for the Period March 31, 2021 Through and Including March 17, 2022 (related document(s)154, 155) filed by Janice Beth Grubin on behalf of Barclay Damon LLP, Angela M. Orlandella. with hearing to be held on 5/24/2022 at 10:00 AM at Videoconference (ZoomGov) (RDD) Objections due by 5/17/2022, (Grubin, Janice) (Entered: 04/18/2022)