|
Assigned to: Judge Sean H. Lane Chapter 11 Voluntary Asset |
|
Debtor 96 Wythe Acquisition LLC
679 Driggs Ave Brooklyn, NY 11211 KINGS-NY Tax ID / EIN: 45-5412160 |
represented by |
Dabin Chung
Mayer Brown LLP 1221 Avenue of the Americas New York, NY 10020 212-506-2527 Email: [email protected] Mark A. Frankel
Backenroth Frankel & Krinsky, LLP 800 Third Avenue 11th Floor New York, NY 10022 (212) 593-1100 Fax : (212) 644-0544 Email: [email protected] Jason A Nagi
Offit Kurman, P.A. 590 Madison Avenue, 6th Floor New York, NY 10022 646-251-3259 Email: [email protected] Paul B. O'Neill
Kramer Levin Naftalis & Frankel LLP 1177 Avenue of the Americas New York, NY 10036 212-715-9100 Fax : 212-715-8000 Email: [email protected] Pearl Shah
McGrail & Bensinger LLP 888-C 8th Avenue #107 New York New York, NY 10019 908-801-6056 Email: [email protected] Douglas E. Spelfogel
Mayer Brown LLP 1221 Avenue of the Americas New York, NY 10020-1001 212-506-2500 Fax : 212-262-1910 Email: [email protected] |
Trustee Stephen S. Gray
Gray & Company LLC 207 Union Wharf Boston, MA 02109 (617) 875-6404 |
represented by |
Neil Matthew Berger
Togut, Segal & Segal LLP One Penn Plaza New York, NY 10119 (212) 594-5000 Fax : (212) 967-4258 Email: [email protected] Jared C Borriello
Togut, Segal & Segal LLP One Penn Plaza Suite 3335 New York, NY 10119 212-594-5000 Fax : 212-967-4258 Email: [email protected] Richard S. Mandel
Cowan Liebowitz & Latman PC 114 West 47th Street New York, NY 10036-1525 212-790-9200 Fax : 212-575-0671 Email: [email protected] Frank A. Oswald
Togut, Segal & Segal LLP One Penn Plaza New York, NY 10119 (212) 594-5000 Email: [email protected] Albert Togut
Togut, Segal & Segal LLP One Penn Plaza Suite 3335 New York, NY 10119 (212) 594-5000 Fax : (212) 967-4258 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 |
Shara Claire Cornell
DOJ-Ust 1 Bowling Green New York, NY 10004-1408 212-510-0500 Email: [email protected] Greg M. Zipes
Office of the United States Trustee 33 Whitehall Street 21st Floor New York, NY 10004 (212) 510-0500 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
06/06/2023 | 1056 | Docket Text Affidavit of Service of First and Final Application of Cowan, Liebowitz & Latman, P.C. for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred as Special Intellectual Property Counsel for Stephen S. Gray, not Individually but Solely in his Capacity as Chapter 11 Trustee, for the Period from July 29, 2022 through April 17, 2023 (related document(s)1055) Filed by Frank A. Oswald on behalf of Cowan, Liebowitz & Latman, P.C.. (Oswald, Frank) (Entered: 06/06/2023) |
06/01/2023 | 1055 | Docket Text Application for Final Professional Compensation /(Hearing Date: June 26, 2023 at 11:00 a.m.; Objection Deadline: June 22, 2023 at 4:00 p.m.) First and Final Application of Cowan, Liebowitz & Latman, P.C. for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred as Special Intellectual Property Counsel for Stephen S. Gray, not Individually but Solely in his Capacity as Chapter 11 Trustee, for the Period from July 29, 2022 through April 17, 2023 (Attachments: Ex. A: Billing Summary and Detailed Time Records) for Cowan, Liebowitz & Latman, P.C., Special Counsel, period: 7/29/2022 to 4/17/2023, fee:$123,673.00, expenses: $237.94.(related document(s)687, 744) filed by Frank A. Oswald with hearing to be held on 6/26/2023 at 11:00 AM at Videoconference (ZoomGov) (SHL) Responses due by 6/22/2023,. (Oswald, Frank) (Entered: 06/01/2023) |
05/31/2023 | 1054 | Docket Text Affidavit of Service of Notice of Hearing to Consider First and Final Applications for an Allowance of Pre-Effective Date Compensation for Professionals for Services Rendered and for Reimbursement of Expenses (related document(s)1052) Filed by Frank A. Oswald on behalf of Bernstein Redo & Savitsky P.C., CohnReznick LLP, Cowan, Liebowitz & Latman, P.C., Garfunkel Wild, P.C., Stephen S. Gray, Togut, Segal & Segal LLP, Verdolino & Lowey, P.C.. (Oswald, Frank) (Entered: 05/31/2023) |
05/30/2023 | 1053 | Docket Text Certificate of Service (related document(s)1051) Filed by Andrew M. Thaler on behalf of Consolidated Edison Company of New York, Inc.. (Thaler, Andrew) (Entered: 05/30/2023) |
05/26/2023 | 1052 | Docket Text Notice of Hearing /(Hearing Date: June 26, 2023 @ 11:00 a.m., Objection Deadline: June 16, 2023 @ 4:00 p.m.) Notice of Hearing to Consider First and Final Applications for an Allowance of Pre-Effective Date Compensation for Professionals for Services Rendered and for Reimbursement of Expenses (related document(s)1039, 1031, 1033, 1036, 1034, 1037) filed by Frank A. Oswald on behalf of Verdolino & Lowey, P.C., Bernstein Redo & Savitsky P.C., CohnReznick LLP, Cowan, Liebowitz & Latman, P.C., Garfunkel Wild, P.C., Stephen S. Gray, Togut, Segal & Segal LLP. with hearing to be held on 6/26/2023 at 11:00 AM at Videoconference (ZoomGov) (SHL) Objections due by 6/16/2023, (Oswald, Frank) (Entered: 05/26/2023) |
05/26/2023 | 1051 | Docket Text Notice of Withdrawal of Application of Consolidated Edison Company of New York, Inc. for Allowance and Payment of Administrative Expenses (related document(s)1029) filed by Andrew M. Thaler on behalf of Consolidated Edison Company of New York, Inc.. (Thaler, Andrew) (Entered: 05/26/2023) |
05/24/2023 | 1050 | Docket Text Notice of Hearing to Consider Final Applications for Allowance and Payment of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred and Requests for Allowance and Payment of Administrative Expense Claims (related claims 41, 42) (related document(s)1035, 795, 374, 737, 790) filed by Douglas E. Spelfogel on behalf of Mayer Brown LLP. with hearing to be held on 6/26/2023 at 11:00 AM at Videoconference (ZoomGov) (SHL) Objections due by 6/16/2023, (Spelfogel, Douglas) (Entered: 05/24/2023) |
05/24/2023 | 1049 | Docket Text Certificate of Service (related document(s)1041) filed by Mary Stephanie Wickouski on behalf of Eric M. Huebscher. (Wickouski, Mary) (Entered: 05/24/2023) |
05/24/2023 | 1048 | Docket Text Affidavit of Service (related document(s)1044) Filed by Mark A. Frankel on behalf of 96 Wythe Acquisition LLC. (Frankel, Mark) (Entered: 05/24/2023) |
05/23/2023 | 1047 | Docket Text Affidavit of Service of Notice of Filing of District Court Order Denying Defendants' Motion to Withdraw the Reference (related document(s)1042) Filed by Frank A. Oswald on behalf of Stephen S. Gray. (Oswald, Frank) (Entered: 05/23/2023) |