Case number: 1:09-bk-13035 - North Hills L.P. - New York Southern Bankruptcy Court

Case Information
  • Case title

    North Hills L.P.

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Lisa G Beckerman

  • Filed

    05/13/2009

  • Last Filing

    08/03/2021

  • Asset

    Yes

  • Vol

    i

Docket Header
CLOSED, PENAP, CGM2



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 09-13035-lgb

Assigned to: Judge Lisa G Beckerman
Chapter 7
Involuntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  05/13/2009
Date terminated:  08/03/2021

Debtor

North Hills L.P.

502 Park Avenue
27th Floor
New York, NY 10022
NEW YORK-NY
Tax ID / EIN: 11-3288296

represented by
Christian Becker

Kasowitz Benson Torres LLP
1633 Broadway
New York, NY 10019
(212) 506-1932
Fax : (212) 500-3432
Email: cbecker@kasowitz.com
TERMINATED: 06/26/2009

Kenneth Silverman

RIMON P. C.
Kenneth Silverman, Chapter 7 Trustee
100 Jericho Quadrangle, #300
Jericho, NY 11753
516-479-6310
Email: longisland-filings@rimonlaw.com

Trustee

Kenneth Silverman

RIMON P. C.
Kenneth Silverman, Chapter 7 Trustee
100 Jericho Quadrangle, #300
Jericho, NY 11753
516-479-6310

represented by
Ronald J. Friedman

RIMON P. C.
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
516-479-6303
Fax : 516-479-6301
Email: ronald.friedman@rimonlaw.com

Justin S. Krell

SilvermanAcampora LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
516-479-6300
Fax : 516-479-6301
Email: jkrell@bsk.com

Kenneth Silverman

(See above for address)

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
represented by
Serene K. Nakano

U.S. Department of Justice
U.S. Trustee's Office
U.S. Federal Office Building
201 Varick St., Room 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: serene.nakano@usdoj.gov

Linda Riffkin

DOJ-Ust
201 Varick St, Room 1006
New York, NY 10014
212-510-0500
Email: linda.riffkin@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/03/2021Case Closed. (Cappiello, Karen). (Entered: 08/03/2021)
07/24/2021126Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc # 125)) . Notice Date 07/24/2021. (Admin.) (Entered: 07/25/2021)
07/22/2021125Order of Final Decree (Cappiello, Karen). (Entered: 07/22/2021)
07/21/2021124Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee KENNETH P. SILVERMAN. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by Linda Riffkin on behalf of United States Trustee. (Riffkin, Linda) (Entered: 07/21/2021)
06/03/2021Receipt of Deposit of Unclaimed Dividends. Amount Paid $ 14239.50 , Receipt Number 206787. (related document(s) 123) (Porter, Minnie). (Entered: 06/03/2021)
06/03/2021123Notice of Deposit of Unclaimed Dividends in the amount of $ 14,239.50 filed by Kenneth Silverman on behalf of North Hills L.P.. (Porter, Minnie) (Entered: 06/03/2021)
03/15/2021Adversary Case 1:11-ap-2374 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Barrett, Chantel) (Entered: 03/15/2021)
03/03/2021122Certificate of Mailing Re: Notice of Case Reassignment (related document(s) (Related Doc # 121)) . Notice Date 03/03/2021. (Admin.) (Entered: 03/04/2021)
02/28/2021121Notice of Case Reassignment from Judge Robert E. Grossman to Judge Lisa G. Beckerman. (Gomez, Jessica). (Entered: 02/28/2021)
02/08/2021120Trustee's Affidavit of Distribution Filed by Kenneth Silverman on behalf of Kenneth Silverman. (Silverman, Kenneth) (Entered: 02/08/2021)