Case number: 8:19-bk-71107 - The Manhattan Company of New York, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    The Manhattan Company of New York, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Alan S. Trust

  • Filed

    02/14/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-19-71107-ast

Assigned to: Judge Alan S. Trust
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  02/14/2019
Date terminated:  09/04/2020
Plan confirmed:  02/14/2020
341 meeting:  03/15/2019

Debtor

The Manhattan Company of New York, LLC

700 Rockaway Tpke
Suite 403
Lawrence, NY 11559
NASSAU-NY
Tax ID / EIN: 20-0804383

represented by
James B. Glucksman

Davidoff Hutcher & Citron, LLP
605 Third Avenue
New York, NY 10158
212-557-7200
Email: jbg@dhclegal.com

Robert L Rattet

Davidoff Hutcher & Citron LLP
605 Third Avenue
New York, NY 10158
212-557-7200
Email: rlr@dhclegal.com

U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800
 
 

Latest Dockets

Date Filed#Docket Text
09/04/2020Bankruptcy Case Closed (jaf) (Entered: 09/04/2020)
07/27/202086Order Granting Final Decree Chapter 11. Signed on 7/27/2020 (jaf) (Entered: 07/27/2020)
06/16/2020Adversary Case 8:19-ap-8025 Closed (rom) (Entered: 06/16/2020)
06/12/202085Notice of Settlement of Proposed Order; Order to be settled for Filed by Robert L Rattet on behalf of The Manhattan Company of New York, LLC (RE: related document(s) 82 Motion to Authorize/Direct filed by Debtor The Manhattan Company of New York, LLC) (Attachments: # 1 Exhibit Affidavit of Service) (Rattet, Robert) (Entered: 06/12/2020)
06/11/202084Chapter 11 Statement of Quarterly Disbursements Post Confirmation for the Reporting Period from 12/1/2019 through 5/31/2020 Filed by Robert L Rattet on behalf of The Manhattan Company of New York, LLC (Rattet, Robert) Modified on 6/11/2020 to correct the last day for the period. (ssw). (Entered: 06/11/2020)
06/11/202083Chapter 11 Statement of Quarterly Disbursements Post Confirmation for the Reporting Period from 12/1/2019 through 5/31/2020 Filed by Robert L Rattet on behalf of The Manhattan Company of New York, LLC (Rattet, Robert) (Entered: 06/11/2020)
06/10/202082Motion to Authorize/Direct Entry of Final Decree Closing Chapter 11 Case Filed by Robert L Rattet on behalf of The Manhattan Company of New York, LLC. (Attachments: # 1 Proposed Order Proposed Order) (Rattet, Robert) (Entered: 06/10/2020)
06/10/202081Statement Chapter 11 Closing Report Filed by Robert L Rattet on behalf of The Manhattan Company of New York, LLC (Rattet, Robert) (Entered: 06/10/2020)
06/10/202080Chapter 11 Statement of Quarterly Disbursements Post Confirmation for the Reporting Period from 12/01/2109 through 05/31/2020 Filed by Robert L Rattet on behalf of The Manhattan Company of New York, LLC (Rattet, Robert) (Entered: 06/10/2020)
02/20/202079BNC Certificate of Mailing with Notice of Order Confirming Ch 11 Plan Notice Date 02/20/2020. (Admin.) (Entered: 02/21/2020)