New York Southern Bankruptcy Court

Case number: 7:21-bk-22280 - Suffern Partners LLC - New York Southern Bankruptcy Court

Case Information
Case title
Suffern Partners LLC
Chapter
11
Judge
Sean H. Lane
Filed
05/16/2021
Last Filing
01/24/2022
Asset
Yes
Vol
v
Docket Header

SchedF, APPEAL, PENAP




U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 21-22280-shl

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


Date filed:  05/16/2021
Plan confirmed:  10/19/2021
341 meeting:  06/24/2021
Deadline for filing claims:  07/26/2021

Debtor

Suffern Partners LLC

1449 57th Street
Brooklyn, NY 11219
ROCKLAND-NY
Tax ID / EIN: 82-2423995

represented by
Steven Roderick Aquino

Thompson Coburn Hahn & Hessen LLP
488 Madison Avenue
New York, NY 10022
212-478-7200
Email: [email protected]

Gilbert Backenroth

Thompson Coburn Hahn & Hessen LLP
488 Madison Avenue
Ste 14th Floor
New York, NY 10022
212-478-7240
Email: [email protected]

James B. Glucksman

Davidoff Hutcher & Citron LLP
605 Third Avenue
New York, NY 10158
914-381-7400
Fax : 212-286-1884
Email: [email protected]

Stephen Grable

Thompson Coburn Hahn & Hessen LLP
488 Madison Avenue
New York, NY 10028
212-478-7213
Email: [email protected]

Robert Leslie Rattet

Davidoff Hutcher & Citron LLP
605 Third Avenue
New York, NY 10158
212-557-7200
Email: [email protected]

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
represented by
Richard C. Morrissey

Office of the U.S. Trustee
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/24/2022198Docket Text
Order Signed On 1/24/2022, Granting Application For Final Decree (Related Doc # 195) . (Ebanks, Liza) (Entered: 01/24/2022)
01/19/2022Docket Text
Adversary Case 7:21-ap-7027 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)
01/04/2022197Docket Text
Affidavit of Disbursements for December, 2021 Filed by Robert Leslie Rattet on behalf of Suffern Partners LLC. (Rattet, Robert)
12/06/2021196Docket Text
Notice of Presentment Of Order Granting Final Decree (related document(s)[195]) filed by Robert Leslie Rattet on behalf of Suffern Partners LLC. with presentment to be held on 12/20/2021 at 12:00 PM at Courtroom TBA, White Plains Courthouse (SHL) Objections due by 12/16/2021, (Attachments: # (1) Exhibit Certificate of Service)(Rattet, Robert)
12/03/2021195Docket Text
Application for Final Decree filed by Robert Leslie Rattet on behalf of Suffern Partners LLC Responses due by 12/16/2021, with presentment to be held on 12/20/2021 at 12:00 PM at Courtroom TBA, White Plains Courthouse (SHL). (Attachments: # (1) Exhibit Proposed Order) (Rattet, Robert)
12/03/2021194Docket Text
Bankruptcy Closing Report Filed by Robert Leslie Rattet on behalf of Suffern Partners LLC. (Rattet, Robert)
12/02/2021193Docket Text
Affidavit of Disbursements for Period 10/1/2021-11/30/21 Filed by Robert Leslie Rattet on behalf of Suffern Partners LLC. (Rattet, Robert)
11/24/2021192Docket Text
Order signed on 11/24/2021 Granting Final Applications for Allowance of Professional Compensation and Reimbursement of Expenses for Davidoff Hutcher & Citron LLP, fees awarded: $81,261.85, expense awarded: $3,632.05 (Related Doc # [184]); for Thompson Coburn Hahn & Hessen LLP, fees awarded: $93,693.49, expense awarded: $3,233.50 (Related Doc # [185]); for Oved & Oved LLP, fees awarded: $30,742.15, expense awarded: $70.00 (Related Doc # [189]), and for Hann & Hessen, LLP, fees awarded: $25,835.68, expense awarded: $0.00 (Related Doc # ). (Vargas, Ana)
11/24/2021Docket Text
Administrative Entry: Professional Fees for Hann & Hessen, LLP , Other Professional, fee:$25,835.68, expenses: $0.00. (related document(s)[185]) (Tavarez, Arturo).
11/17/2021191Docket Text
Order of U.S. District Court Judge Kenneth M. Karas signed on 11/16/2021. Appellant has failed to comply with these Orders. Accordingly, the related appeals are dismissed without prejudice for failure to prosecute. See Millennium Pipeline Co., LLC v. Bace Grp., Inc., No. 17-CV-9371, 2021 WL 4461336, at *12 (S.D.N.Y. Sept. 29, 2021) (dismissing case for failure to prosecute where the plaintiff "failed to submit any pre-hearing submissions" and "the [c]ourt... attempted to get in touch with [the] [p]laintiff at least three times with no response whatsoever"); Herring v. Kiszke, No. 20-CV-8765, 2021 WL 3887614, at *12 (S.D.N.Y. Aug. 31, 2021) (dismissing case for failure to prosecute where "[the] [p]laintiff... failed to comply with [the court's orders] and has not communicated with the [c]ourt" in four months); Velazquez v. Gerbing, No. 18-CV-8800, 2021 WL 2823565, at *12 (S.D.N.Y. July 7, 2021) (dismissing case for failure to prosecute where "[the] [p]laintiff has failed to reply to three separate court orders spanning nearly four months"). The Clerk of Court is directed to mail a copy of this Order to Appellant at the address listed in Appellee's most recent Certificate of Service. (See Cert. of Service (Dkt. No. 35, 21-CV-6088 Dkt.); Cert. of Service (Dkt. No. 36, 21-CV-6090 Dkt.); Cert. of Service (Dkt. No. 25, 21-CV-6092 Dkt.); Cert. of Service (Dkt. No. 25, 21-CV-6093 Dkt.).) SO ORDERED. (va)