New York Southern Bankruptcy Court

Case number: 7:21-bk-22108 - 96 Wythe Acquisition LLC - New York Southern Bankruptcy Court

Case Information
Case title
96 Wythe Acquisition LLC
Chapter
11
Judge
Sean H. Lane
Filed
02/23/2021
Last Filing
04/16/2024
Asset
Yes
Vol
v
Docket Header

RELATED, MDisCs, SchedF, PENAP, FeeDueAP




U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 21-22108-shl

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


Date filed:  02/23/2021
341 meeting:  05/06/2021
Deadline for filing claims:  12/15/2021

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]

Latest Dockets
Date Filed#Docket Text
06/06/20231056Docket 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)
06/01/20231055Docket 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)
05/31/20231054Docket 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)
05/30/20231053Docket 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)
05/26/20231052Docket 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)
05/26/20231051Docket 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)
05/24/20231050Docket 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)
05/24/20231049Docket 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)
05/24/20231048Docket 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)
05/23/20231047Docket 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)