New York Southern Bankruptcy Court

Case number: 1:16-bk-13501 - Gracious Home Holdings LLC - New York Southern Bankruptcy Court

Case Information
Case title
Gracious Home Holdings LLC
Chapter
7
Judge
Lisa G Beckerman
Filed
12/14/2016
Last Filing
09/05/2021
Asset
No
Vol
v
Docket Header

JtAdm, Convert, CLMAGT, MEGA




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 16-13501-mkv

Assigned to: Judge Mary Kay Vyskocil
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  12/14/2016
Date converted:  11/29/2018

Debtor

Gracious Home Holdings LLC

1210 Third Avenue
New York, NY 10021
NEW YORK-NY
Tax ID / EIN: 30-0863251

represented by
Joseph J. DiPasquale

Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
973-597-2528
Fax : 973-597-2400
Email: [email protected]

Irena M. Goldstein

Trenk DiPasqaule Della Fera & Sodono, PC
45 Rockefeller Plaza
Suite 2000
New York, NY 10111
212-899-5245
Email: [email protected]

Trustee

Albert Togut

Togut Segal & Segal, LLP
One Penn Plaza
Suite 3335
New York, NY 10119
(212) 594-5000

 
 
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

 
 
Claims and Noticing Agent

Prime Clerk LLC Claims Agent

Attn: Shai Y. Waisman
830 3rd Avenue, 9th Floor
www.primeclerk.com
New York, NY 10022
(212) 257-5450
 
 

Latest Dockets
Date Filed#Docket Text
12/25/201917Docket Text
Certificate of Mailing Re: Notice of Case Reassignment (related document(s) (Related Doc [16])) . Notice Date 12/25/2019. (Admin.)
12/23/201916Docket Text
Notice of Case Reassignment from Judge Mary Kay Vyskocil to Judge Robert E. Grossman. (Gomez, Jessica).
03/28/201915Docket Text
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 04/17/19 at 10:00 AM. (Togut, Albert)
02/28/201914Docket Text
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 03/27/19 at 10:00 AM. (Togut, Albert)
01/16/201913Docket Text
Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc [12])) . Notice Date 01/16/2019. (Admin.)
01/14/201912Docket Text
Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 2/27/2019 at 11:00 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). Proofs of Claim due by 4/15/2019, (Richards, Beverly).
11/30/2018Docket Text
Case Converted (related document(s)[11]) (Richards, Beverly).
11/30/2018Docket Text
Case Converted (related document(s) 11) (Richards, Beverly). (Entered: 11/30/2018)
11/30/201811Docket Text
Order Signed on 11/29/2018 Converting Chapter 11 Cases to Cases Under Chapter 7 of the Bankruptcy Code. (Suarez, Aurea). (Entered: 11/30/2018)
05/31/201710Docket Text
Notice of Appearance filed by Claude Michael Higgins on behalf of New York State Department of Labor. (Higgins, Claude) (Entered: 05/31/2017)