New York Southern Bankruptcy Court

Case number: 7:20-bk-23288 - WB Bridge Hotel LLC - New York Southern Bankruptcy Court

Case Information
Case title
WB Bridge Hotel LLC
Chapter
11
Judge
Sean H. Lane
Filed
12/21/2020
Last Filing
04/16/2024
Asset
Yes
Vol
v
Docket Header

JtAdm, Lead, SchedF, FeeDueAP, PENAP




U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 20-23288-shl

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


Date filed:  12/21/2020
Plan confirmed:  07/07/2022
341 meeting:  03/09/2021
Deadline for filing claims:  04/21/2021

Debtor

WB Bridge Hotel LLC

c/o GC Realty Advisors, LLC
3284 N. 29th Court
Hollywood, FL 33020
BROWARD-FL
Tax ID / EIN: 82-3412355

represented by
Fred B. Ringel

Leech Tishman Robinson Brog PLLC
875 Third Avenue
Ste 9th Flor
New York, NY 10022
212-603-6300
Email: [email protected]

Lori A. Schwartz

Leech Tishman Robinson Brog PLLC
875 Third Avenue
9th Floor
New York, NY 10022
212-603-6334
Fax : 212-956-2164
Email: [email protected]

Joel Shafferman

Shafferman & Feldman, LLP
137 Fifth Avenue
9th Floor
New York, NY 10010
(212) 509-1802
Fax : 212 509-1831
Email: [email protected]

Trustee

Nat Wasserstein, as Trustee of the WB Bridge Creditor Trust


represented by
David J. Mahoney

RIMON P. C.
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
516-479-6337
Fax : 516-479-6301
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
06/15/2023207Docket Text
Letter to Judge Lane (related document(s)190) Filed by Steven B. Eichel on behalf of Isaac Hager. (Attachments: # 1 attachment)(Eichel, Steven) (Entered: 06/15/2023)
05/03/2023Docket Text
Adversary Case 7:22-ap-7058 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Tavarez, Arturo) (Entered: 05/03/2023)
05/02/2023206Docket Text
Certificate of Service of Nathanael F. Meyers (related document(s)205) Filed by Fred B. Ringel on behalf of Leech Tishman Robinson Brog PLLC. (Ringel, Fred) (Entered: 05/02/2023)
05/02/2023205Docket Text
Response - Leech Tishman Robinson Brog, PLLC's Response To United States Trustee's Letter Regarding (I) Motion Of Leech Tishman Robinson Brog, PLLC To Withdraw As Counsel To The Postconfirmation Debtors, WB Bridge Hotel LLC And 159 Broadway Member LLC, And (II) Motion Of Trustee To Disqualify Leech Tishman Robinson Brog, PLLC As Counsel To Certain Defendants (related document(s)190, 204) filed by Fred B. Ringel on behalf of Leech Tishman Robinson Brog PLLC. (Ringel, Fred) (Entered: 05/02/2023)
04/18/2023204Docket Text
Letter Letter to the Honorable Sean H. Lane Pursuant to Court's Memo Endorsed Order dated March 29, 2023, Concerning Motions to Withdraw as Counsel and to Disqualify Counsel (related document(s)190) Filed by Andrea Beth Schwartz on behalf of United States Trustee. (Attachments: # 1 Appendix Transcript of March 23, 2023, Hearing)(Schwartz, Andrea) (Entered: 04/18/2023)
04/03/2023203Docket Text
Transcript regarding Hearing Held on 03/23/23 at 10:21 A.M. RE: Case Management Status Conference Etc.
Remote electronic access to the transcript is restricted until 7/5/2023.
The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: J&J COURT TRANSCRIBERS, INC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 200, 192, 198, 190). Notice of Intent to Request Redaction Deadline Due By 4/10/2023. Statement of Redaction Request Due By 4/24/2023. Redacted Transcript Submission Due By 5/4/2023. Transcript access will be restricted through 7/5/2023. (Su, Kevin) (Entered: 04/03/2023)
03/29/2023202Docket Text
Memorandum Endorsed Order Signed On 3/29/2023, "SO ORDERED" Re: Response Deadlines To Motion To Withdraw And Motion To Disqualify. (related document(s)201) (Ebanks, Liza) (Entered: 03/29/2023)
03/27/2023201Docket Text
Letter Letter from the United States Trustee to the Honorable Sean Lane Concerning Motion to Withdraw dated March 27, 2023 (related document(s)190) Filed by Andrea Beth Schwartz on behalf of United States Trustee. (Schwartz, Andrea) (Entered: 03/27/2023)
03/22/2023200Docket Text
Notice of Agenda for Matters Scheduled for Hearings on March 23, 2023 at 10:00 AM (related document(s)192, 190) filed by David J. Mahoney on behalf of Nat Wasserstein, as Trustee of the WB Bridge Creditor Trust. with hearing to be held on 3/23/2023 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Mahoney, David) (Entered: 03/22/2023)
03/13/2023Docket Text
Adversary Case 7:22-ap-7051 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Ebanks, Liza) (Entered: 03/13/2023)