Case number: 1:11-bk-12560 - Madison Hotel, LLC and Grant Lyon - New York Southern Bankruptcy Court

Case Information
  • Case title

    Madison Hotel, LLC and Grant Lyon

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Martin Glenn

  • Filed

    05/27/2011

  • Last Filing

    04/29/2016

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 11-12560-mg

Assigned to: Judge Martin Glenn
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  05/27/2011
Date terminated:  04/29/2016
Plan confirmed:  05/08/2013
341 meeting:  06/30/2011

Debtor

Madison Hotel, LLC

440 West 41st St
New York, NY 10036
NEW YORK-NY
Tax ID / EIN: 26-3686168

represented by
Steven E. Fox

Riemer & Braunstein LLP
Seven Times Square, Suite 2506
Times Square Tower
New York, NY 10036-6524
(212) 789-3150
Fax : (212) 789-3195
Email: sfox@riemerlaw.com

Mark A. Frankel

Backenroth Frankel & Krinsky, LLP
488 Madison Ave., 23rd Floor
New York, NY 10022
212-593-1100
Email: mfrankel@bfklaw.com

Scott Krinsky

Backenroth, Frankel & Krinsky, LLP
488 Madison Avenue
Ste 23rd Floor
New York, NY 10022
212-593-1100
Email: skrinsky@bfklaw.com

Liquidating Trustee

Grant Lyon

c/o Cooley LLP
1114 Avenue of the Americas
New York, NY 10036
212-479-6000

represented by
Cathy Hershcopf

Cooley LLP
55 Hudson Yards
New York, NY 10001
212-479-6000
Email: chershcopf@cooley.com

Seth Van Aalten

Cole Schotz P.C.
Cole Schotz P.C.
1325 Avenue of the Americas
19th Floor
New York, NY 10019
646-563-8926
Email: svanaalten@coleschotz.com

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
 
 

Latest Dockets

Date Filed#Docket Text
04/29/2016Case Closed. (Suarez, Aurea). (Entered: 04/29/2016)
04/29/2016303Order of Final Decree, signed on 4/29/2016, Closing Chapter 11 Case Pursuant to Section 350(a) of the Bankruptcy Code and Bankruptcy Rule 3022 (Related Doc # 300). (Anderson, Deanna) (Entered: 04/29/2016)
04/21/2016302Post-Confirmation Report. Debtor's Post-Confirmation Monthly Operating Report for the Period From March 1, 2016 to March 31, 2016 Filed by Cathy Hershcopf on behalf of Grant Lyon. (Hershcopf, Cathy) (Entered: 04/21/2016)
03/31/2016301Certificate of Service (related document(s)299) Filed by Seth Van Aalten on behalf of Grant Lyon. (Van Aalten, Seth) (Entered: 03/31/2016)
03/31/2016300Application for Final Decree Application of the Liquidating Trustee for Entry of a Final Decree Closing Debtor's Chapter 11 Case Pursuant to 11 U.S.C. Section 350(a) and Bankruptcy Rule 3022 (related document(s)299) filed by Seth Van Aalten on behalf of Grant Lyon Responses due by 4/14/2016, with presentment to be held on 4/21/2016 at 12:00 PM at Courtroom 523 (MG). (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Closing Report # 3 Notice of Presentment) (Van Aalten, Seth) (Entered: 03/31/2016)
03/31/2016299Notice of Presentment of Application of Liquidating Trustee for Entry of a Final Decree Pursuant to 11 U.S.C. Section 350(a) and Bankruptcy Rule 3022 Closing Debtor's Chapter 11 Case filed by Seth Van Aalten on behalf of Grant Lyon. with presentment to be held on 4/21/2016 at 12:00 PM at Courtroom 523 (MG) Objections due by 4/14/2016, (Attachments: # 1 Application for Final Decree # 2 Exhibit A - Proposed Order # 3 Exhibit B - Closing Report)(Van Aalten, Seth) (Entered: 03/31/2016)
03/09/2016298Post-Confirmation Report. Debtor's Post-Confirmation Monthly Operating Report for the Period From February 1, 2016 to February 29, 2016 Filed by Cathy Hershcopf on behalf of Grant Lyon. (Hershcopf, Cathy) (Entered: 03/09/2016)
02/16/2016297Post-Confirmation Report. Debtor's Post Confirmation Monthly Operating Report for the Period From January 1, 2016 to January 31, 2016 Filed by Cathy Hershcopf on behalf of Grant Lyon. (Hershcopf, Cathy) (Entered: 02/16/2016)
02/16/2016296Post-Confirmation Report. Debtor's Post Confirmation Monthly Operating Report for the Period From December 1, 2015 to December 31, 2015 Filed by Cathy Hershcopf on behalf of Grant Lyon. (Hershcopf, Cathy) (Entered: 02/16/2016)
02/16/2016295Post-Confirmation Report. Debtor's Post Confirmation Monthly Operating Report for the Period From November 1, 2015 to November 30, 2015 Filed by Cathy Hershcopf on behalf of Grant Lyon. (Hershcopf, Cathy) (Entered: 02/16/2016)