Case number: 1:11-bk-10372 - MSR Resort Golf Course LLC and MS Resorts Liquidating Trustee, LLC as Liquidating - New York Southern Bankruptcy Court

Case Information
  • Case title

    MSR Resort Golf Course LLC and MS Resorts Liquidating Trustee, LLC as Liquidating

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Sean H. Lane

  • Filed

    02/01/2011

  • Last Filing

    01/11/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
CLMAGT, MEGA, Lead, APPEAL, FeeDueAP, PENAP, SchedF



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 11-10372-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Voluntary
Asset


Date filed:  02/01/2011
Plan confirmed:  02/22/2013
341 meeting:  04/26/2011
Deadline for filing claims:  08/17/2011

Debtor

MSR Resort Golf Course LLC

c/o CNL-AB LLC
1251 Avenue of the Americas
New York, NY 10020
NEW YORK-NY
Tax ID / EIN: 26-0647388
dba
PGA West

dba
Citrus Club


represented by
Paul M. Basta

Paul Weiss Rifkind Wharton & Garrison LLP
1285 Avenue of the Americas
New York, NY 10019
212-373-3000
Email: pbasta@paulweiss.com

Chad J. Husnick

Kirkland & Ellis LLP
300 North LaSalle Street
Chicago, IL 60654
312-862-2000
Fax : 312-862-2200
Email: chusnick@kirkland.com

Fred Neufeld

Stradling Yocca Carlson & Rauth, P.C.
100 Wilshire Boulevard
4th Floor
Santa Monica, CA 90401
(424) 214-7000
Fax : (424) 214-7010
Email: fneufeld@sycr.com
TERMINATED: 02/02/2011

Debtor

MSR Resort Sub Intermediate Mezz LLC

c/o CNL-AB LLC
1251 Avenue of the Americas
New York, NY 10020
NEW YORK-NY
Tax ID / EIN: 41-2237341

represented by
Paul M. Basta

(See above for address)

Liquidating Trustee

MS Resorts Liquidating Trustee, LLC as Liquidating Trustee of MSR Liquidation Trust


represented by
Paul M. Basta

(See above for address)

Peter D. Bilowz

Goulston & Storrs, P.C.
400 Atlantic Avenue
Boston, MA 02110-3333
(617) 482-1776
Fax : (617) 574-4112
Email: pbilowz@goulstonstorrs.com

Chad J. Husnick

(See above for address)

Douglas B. Rosner

Goulston & Storrs, P.C.
400 Atlantic Avenue
Boston, MA 02110
(617) 482-1776
Fax : (617) 574-6595
Email: drosner@goulstonstorrs.com

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500

represented by
Paul Kenan Schwartzberg

Office of the United States Trustee
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255

Claims and Noticing Agent

Kurtzman Carson Consultants LLC

2335 Alaska Avenue
El Segundo, CA 90245
310-823-9000

 
 
Liquidator

Eric G. Waxman III

c/o Westerman Ball Ederer Miller
Zucker & Sharfstein, LLP
1201 RXR Plaza
1201 RXR Plaza
Uniondale, NY 11556
(516) 622-9200

represented by
Richard F. Harrison

Westerman Ball Ederer Miller & Sharfstein, LLP
1201 RXR Plaza
Uniondale, NY 11556
516-622-9200
Fax : 516-622-9212
Email: rharrison@westermanllp.com

Creditor Committee

Official Committee Of Unsecured Creditors


represented by
Martin G. Bunin

FARRELL FRITZ, P.C.
622 Third Avenue, Suite 37200
New York, NY 10017
(212) 687-1230
Fax : (212) 329-1992
Email: mbunin@farrellfritz.com

Craig Freeman

Alston & Bird LLP
90 Park Avenue
New York, NY 10016
(212) 212 210-9591
Fax : (212) 922-3891
Email: craig.freeman@alston.com

Counter-Claimant

CNL Recovery Acquisition LLC

1251 Avenue of the Americas
50th Floor, NY 10020

represented by
Benjamin Finestone

Quinn Emanuel Urquhart & Sullivan, LLP
51 Madison Avenue
22nd Floor
New York, NY 11010
212.849.7000
Fax : 212.849.7100
Email: benjaminfinestone@quinnemanuel.com

Counter-Defendant

111 Debt Acquisition-Key LLC
 
 

Latest Dockets

Date Filed#Docket Text
01/11/2021Case Closed. (Ho, Amanda).
01/08/20212425Notice/Letter dated January 8, 2021 to Peter D. Bilowz Re: Status of Case filed by Clerk's Office of U.S. Bankruptcy Court (Ho, Amanda).
03/18/20202424Order Signed On 3/18/2020, Closing Chapter 11 Case Of MSR Resort Sub Intermediate Mezz LLC. (Related Doc # [2421]) (Ebanks, Liza)
03/03/2020Adversary Case 1:11-ap-2920 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. (Ebanks, Liza)
02/27/20202423Claims Register Final Claims Register Alphabetical and Numerical Order filed by Kurtzman Carson Consultants LLC. (Attachments: # (1) Numerical)(Kass, Albert)
02/27/20202422Affidavit of Service re: Order re Final Decree Closing Chapter 11 Case and Motion for Final Decree Closing re Intermediate Mezz LLC (related document(s)[2420], [2421]) filed by Kurtzman Carson Consultants LLC.(Kass, Albert)
02/19/20202421Application for Final Decree Closing Chapter 11 Case of Debtor MSR Resort Sub Intermediate Mezz LLC filed by Peter D. Bilowz on behalf of MS Resorts Liquidating Trustee, LLC as Liquidating Trustee of MSR Liquidation Trust with presentment to be held on 3/6/2020 (check with court for location). (Attachments: # (1) Notice of Presentment) (Bilowz, Peter)
02/18/20202420Order Signed On 2/18/2020, Granting Application For Final Decree Closing The Debtor's Chapter 11 Case And Approving Termination Of Kurtzman Carson Consultants LLC As Claims And Noticing Agent. (Related Doc # [2416]) (Ebanks, Liza)
01/17/20202419Affidavit of Service re: Application for Final Decree and Notice of Hearing (related document(s)[2417], [2416]) filed by Kurtzman Carson Consultants LLC.(Kass, Albert)
01/17/20202418Affidavit of Service re: Liquidating Trustee's Twenty-Sixth Quarterly Report for the Period October 1, 2019 Through December 31, 2019 [Docket No. 2414] and Quarterly Operating Report Schedule of Cash Disbursements for the Period October 1, 2019 Through December 31, 2019 [Docket No. 2415] (related document(s)[2414], [2415]) filed by Kurtzman Carson Consultants LLC.(Kass, Albert)