Case number: 1:22-bk-40563 - 36th Street Property Inc - New York Eastern Bankruptcy Court

Case Information
  • Case title

    36th Street Property Inc

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    03/22/2022

  • Last Filing

    04/26/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
RELATED, JNTADMN, LEAD



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-22-40563-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset


Date filed:  03/22/2022
341 meeting:  05/12/2022
Deadline for filing claims:  09/30/2022
Deadline for filing claims (govt.):  09/30/2022

Debtor

36th Street Property Inc

47-29 Bell Blvd
Bayside, NY 11361
QUEENS-NY
Tax ID / EIN: 81-2333245

represented by
Robert K Dakis

450 W 14th Street
9th Floor
New York, NY 10014
908-310-4356
Email: rdakis@losey.law

Lawrence Morrison

Morrison Tenenbaum
87 Walker Street Floor 2
New York, NY 10013
212-620-0938
Email: lmorrison@m-t-law.com

Jointly Administered Debtor

HR 442 Corp

47-29 Bell Blvd
Bayside, NY 11361
Tax ID / EIN: 81-4269812

represented by
Robert K Dakis

(See above for address)

Lawrence Morrison

87 Walker Street Floor 2
New York, NY 10013
212-620-0938
Email: lmorrison@m-t-law.com

U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn)
Alexander Hamilton Custom House
One Bowling Green, Room 510
New York, NY 10004-1408
(212) 206-2580
 
 

Latest Dockets

Date Filed#Docket Text
04/23/2024195Transcript & Notice regarding the hearing held on 04/17/24. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the court's website for contact information for the Transcription Service Agency].. Notice of Intent to Request Redaction Due By 04/30/2024. Redaction Request Due By 05/14/2024. Redacted Transcript Submission Due By 05/24/2024. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 07/22/2024 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (Veritext). (Related document(s) 5, 110, 111, 112, 136, 141) Modified on 4/24/2024 to add linkage (jag). (Entered: 04/23/2024)
04/17/2024Hearing Held; Appearances: Sheryl P Giugliano Representing Hudson West Hospitality, Shannon Scott from the Office of the United States Trustee, Lawrence Morrison and Bruce J Zabarauskas Representing Debtor, Lucy Thomson Consumer Privacy Ombudsman - (RE: related document(s) 112 Order Shortening Notice Period, Establishing Objection Deadline, and Scheduling Hearing on Motion to Dismiss this Chapter 11 Case (RE: related document(s) 110 Motion to Dismiss Case filed by Office of the United States Trustee, 111 Motion to Limit Notice filed by Office of the United States Trustee). - Settled (tml) (Entered: 04/17/2024)
04/17/2024Hearing Held and Adjourned; Appearances: Sheryl P Giugliano Representing Hudson West Hospitality, Shannon Scott from the Office of the United States Trustee, Lawrence Morrison and Bruce J Zabarauskas Representing Debtor, Lucy Thomson Consumer Privacy Ombudsman - Status hearing to be held on 06/17/2024 at 10:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s) 5 Order Scheduling Initial Case Management Conference.) (tml) (Entered: 04/17/2024)
04/17/2024Hearing Held; Appearances: Sheryl P Giugliano Representing Hudson West Hospitality, Shannon Scott from the Office of the United States Trustee, Lawrence Morrison and Bruce J Zabarauskas Representing Debtor, Lucy Thomson Consumer Privacy Ombudsman - (RE: related document(s)136 Order (A) Conditionally Approving the Disclosure Statement (B) Scheduling Hearing on Final Approval of the Disclosure Statement and Confirmation of Plan (C) Approving the Form of Ballot and Notice of Hearing and (D) Setting Related Deadlines (RE: related document(s) 130 Chapter 11 Plan, 131 Disclosure Statement). - No Opposition - Granted; Submit Order (tml) (Entered: 04/17/2024)
04/17/2024Hearing Held; Appearances: Sheryl P Giugliano Representing Hudson West Hospitality, Shannon Scott from the Office of the United States Trustee, Lawrence Morrison and Bruce J Zabarauskas Representing Debtor, Lucy Thomson Consumer Privacy Ombudsman - (RE: related document(s)141 Order (A) Approving Stalking Horse Bidder, (B) Establishing Procedures for the Submission of Higher and Better Offers and (C) Scheduling Sale Hearing. (RE: related document(s) 134 Motion for Sale of Property under Sec. 363(b), Rule 6004 filed by Jointly Administered Debtor HR 442 Corp, Debtor 36th Street Property Inc). - No Opposition - Granted; Submit Order (tml) (Entered: 04/17/2024)
04/17/2024194Chapter 11 Monthly Operating Report for Case Number 22-40562 for the Month Ending: 11/30/2023 Filed by Lawrence Morrison on behalf of 36th Street Property Inc, HR 442 Corp (Morrison, Lawrence) (Entered: 04/17/2024)
04/16/2024193Ombudsman Report for the period of through 04/16/2024 Filed by Bruce J Zabarauskas on behalf of Wilmington Trust, National Association, as Trustee for the Benefit of the Registered Holders of UBS Commercial Mortgage Trust 2019-C17, Commercial Mortgage Pass-Through Certificates, Series 2019-C17 (Zabarauskas, Bruce) (Entered: 04/16/2024)
04/16/2024192Affidavit/Certificate of Service Filed by Bruce J Zabarauskas on behalf of Wilmington Trust, National Association, as Trustee for the Benefit of the Registered Holders of UBS Commercial Mortgage Trust 2019-C17, Commercial Mortgage Pass-Through Certificates, Series 2019-C17 (RE: related document(s)190 Declaration filed by Creditor Wilmington Trust, National Association, as Trustee for the Benefit of the Registered Holders of UBS Commercial Mortgage Trust 2019-C17, Commercial Mortgage Pass-Through Certificates, Series 2019-C17, 191 Declaration filed by Creditor Wilmington Trust, National Association, as Trustee for the Benefit of the Registered Holders of UBS Commercial Mortgage Trust 2019-C17, Commercial Mortgage Pass-Through Certificates, Series 2019-C17) (Zabarauskas, Bruce) (Entered: 04/16/2024)
04/16/2024191Declaration Filed by Bruce J Zabarauskas on behalf of Wilmington Trust, National Association, as Trustee for the Benefit of the Registered Holders of UBS Commercial Mortgage Trust 2019-C17, Commercial Mortgage Pass-Through Certificates, Series 2019-C17 (RE: related document(s)134 Motion for Sale of Property under Sec. 363(b), Rule 6004 filed by Jointly Administered Debtor HR 442 Corp, Debtor 36th Street Property Inc, 151 Amended Chapter 11 Plan filed by Creditor Wilmington Trust, National Association, as Trustee for the Benefit of the Registered Holders of UBS Commercial Mortgage Trust 2019-C17, Commercial Mortgage Pass-Through Certificates, Series 2019-C17) (Attachments: # 1 Exhibit A - First Amendment To Purchase And Sale Agreement) (Zabarauskas, Bruce) (Entered: 04/16/2024)
04/16/2024190Declaration Filed by Bruce J Zabarauskas on behalf of Wilmington Trust, National Association, as Trustee for the Benefit of the Registered Holders of UBS Commercial Mortgage Trust 2019-C17, Commercial Mortgage Pass-Through Certificates, Series 2019-C17 (RE: related document(s)149 Objection filed by U.S. Trustee Office of the United States Trustee, 151 Amended Chapter 11 Plan filed by Creditor Wilmington Trust, National Association, as Trustee for the Benefit of the Registered Holders of UBS Commercial Mortgage Trust 2019-C17, Commercial Mortgage Pass-Through Certificates, Series 2019-C17) (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Zabarauskas, Bruce) (Entered: 04/16/2024)