Case number: 1:23-bk-11053 - 540 West 21st Street Holdings LLC - Delaware Bankruptcy Court

Case Information
  • Case title

    540 West 21st Street Holdings LLC

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Mary F. Walrath

  • Filed

    08/02/2023

  • Last Filing

    05/03/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
CONFIRMED, LeadSC, STANDOrder, CLMSAGNT



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 23-11053-MFW

Assigned to: Mary F. Walrath
Chapter 11
Voluntary
Asset


Date filed:  08/02/2023
Plan confirmed:  03/13/2024
341 meeting:  09/08/2023
Deadline for filing claims:  09/27/2023
Deadline for filing claims (govt.):  03/27/2024

Debtor

540 West 21st Street Holdings LLC

540 West 21st Street
New York, NY 10011
NEW YORK-NY
Tax ID / EIN: 46-4211133
aka
540 west 21

aka
540 west 21 holdings


represented by
William E. Chipman, Jr.

Chipman Brown Cicero & Cole, LLP
Hercules Plaza
1313 North Market Street
Suite 5400
Wilmington, DE 19801
302-295-0193
Fax : 302-295-0199
Email: chipman@chipmanbrown.com

Jason DeJonker

Bryan Cave Leighton Paisner
161 North Clark Street
Suite 4300
Chicago, IL 60601-3315
312-602-5000
Fax : 312-602-5050
TERMINATED: 03/01/2024

William S. Hackney, III

Seyfarth Shaw LLP
233 South Wacker Drive
Suite 8000
Chicago, IL 60606-6448
312-460-5155
Fax : 312-460-7323
Email: Whackney@seyfarth.com

Mark D. Olivere

Chipman Brown Cicero & Cole, LLP
Hercules Plaza
1313 North Market Street
Suite 5400
Wilmington, DE 19801
302-295-0195
Fax : 302-295-0199
Email: olivere@chipmanbrown.com

U.S. Trustee

U.S. Trustee

Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491

represented by
Timothy Jay Fox, Jr.

Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: timothy.fox@usdoj.gov

Claims Agent

Stretto

www.stretto.com
410 Exchange, Ste 100
Irvine, CA 92602
855-812-6112

 
 
Transcriber

Reliable Companies

Attn: Gene Matthews
1007 North Orange Street
Suite 110
Wilmington, DE 19801
302-654-8080
 
 

Latest Dockets

Date Filed#Docket Text
04/23/2024417Affidavit/Declaration of Service re: Notice of (I) Entry of Findings of Fact, Conclusions of Law, and Order Confirming the Combined Disclosure Statement and Chapter 11 Plan of Liquidation of 540 West 21st Street Holdings LLC and (II) Effective Date (Docket No. 416). Filed by Stretto. (related document(s)416) (Betance, Sheryl) (Entered: 04/23/2024)
04/19/2024416Notice of Effective Date Notice of (I) Entry of Findings of Fact, Conclusions of Law, and Order Confirming the Combined Disclosure Statement and Chapter 11 Plan of Liquidation of 540 West 21st Street Holdings LLC and (II) Effective Date (related document(s)394) Filed by 540 West 21st Street Holdings LLC. (Chipman, William) (Entered: 04/19/2024)
04/16/2024415Affidavit/Declaration of Service (Supplemental) re: Order Scheduling Omnibus Hearing Dates (Docket No. 400). Filed by Stretto. (related document(s)400) (Betance, Sheryl) (Entered: 04/16/2024)
04/16/2024414Affidavit/Declaration of Service re: Eighth Monthly Application of Chipman Brown Cicero & Cole, LLP, for Compensation and Reimbursement of Expenses as Delaware Counsel for the Debtor for the Period from March 1, 2024, Through and Including March 31, 2024 (Docket No. 411). Filed by Stretto. (related document(s)411) (Betance, Sheryl) (Entered: 04/16/2024)
04/15/2024413Affidavit/Declaration of Service re: Order Authorizing the Employment and Retention of Andrew J. Kellner LLP as Real Estate Counsel to the Debtor (Docket No. 409) and Notice of Agenda for the Hearing Scheduled for April 16, 2024, at 11:30 A.M. (ET) (Docket No. 410). Filed by Stretto. (related document(s)409, 410) (Betance, Sheryl) (Entered: 04/15/2024)
04/15/2024412Affidavit/Declaration of Service re: Debtors Objection to Claim No. 21 of the Board of Managers of 120 Eleventh Avenue (Docket No. 408). Filed by Stretto. (related document(s)408) (Betance, Sheryl) (Entered: 04/15/2024)
04/15/2024411Application for Compensation of Chipman Brown Cicero & Cole, LLP, for Compensation and Reimbursement of Expenses as Delaware Counsel for the Debtor for the period March 1, 2024 to March 31, 2024 Filed by 540 West 21st Street Holdings LLC. Objections due by 5/6/2024. (Attachments: # 1 Exhibits A-C # 2 Notice) (Chipman, William) (Entered: 04/15/2024)
04/12/2024410HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by 540 West 21st Street Holdings LLC. Hearing scheduled for 4/16/2024 at 11:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Chipman, William) (Entered: 04/12/2024)
04/12/2024409Order Authorizing the Employment and Retention of Andrew J. Kellner LLP as Real Estate Counsel to the Debtor (Related Doc # 402, 407) Signed on 4/12/2024. (LMC) (Entered: 04/12/2024)
04/11/2024408Objection to Claim by Claimant(s) Board of Managers of 120 Eleventh Avenue.. Filed by 540 West 21st Street Holdings LLC. Hearing scheduled for 5/15/2024 at 11:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 5/8/2024. (Attachments: # 1 Exhibits 1-6 # 2 Notice) (Chipman, William) (Entered: 04/11/2024)