The Manhattan Company of New York, LLC
11
Alan S. Trust
02/14/2019
Yes
v
CLOSED |
Assigned to: Judge Alan S. Trust Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
09/04/2020 | Bankruptcy Case Closed (jaf) (Entered: 09/04/2020) | |
07/27/2020 | 86 | Order Granting Final Decree Chapter 11. Signed on 7/27/2020 (jaf) (Entered: 07/27/2020) |
06/16/2020 | Adversary Case 8:19-ap-8025 Closed (rom) (Entered: 06/16/2020) | |
06/12/2020 | 85 | Notice 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) |
06/11/2020 | 84 | Chapter 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) |
06/11/2020 | 83 | Chapter 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) |
06/10/2020 | 82 | Motion 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) |
06/10/2020 | 81 | Statement 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) |
06/10/2020 | 80 | Chapter 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) |
02/20/2020 | 79 | BNC Certificate of Mailing with Notice of Order Confirming Ch 11 Plan Notice Date 02/20/2020. (Admin.) (Entered: 02/21/2020) |