Case number: 1:12-bk-12047 - PATI Real Estate Holdings, LLC - New York Southern Bankruptcy Court

Case Information
Docket Header
MEGA, JtAdm, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 12-12047-mg

Assigned to: Judge Martin Glenn
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  05/14/2012
Date terminated:  03/16/2015

Debtor

PATI Real Estate Holdings, LLC

1100 Virginia Drive
Fort Washington, PA 19034
MONTGOMERY-PA
Tax ID / EIN: 27-0515201

represented by
Larren M. Nashelsky

Morrison & Foerster LLP
1290 Avenue of the Americas
New York, NY 10104
212-468-8000
Fax : 212-468-7900
Email: lnashelsky@mofo.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
 
 

Latest Dockets

Date Filed#Docket Text
03/16/2015Case Closed. (Suarez, Aurea). (Entered: 03/16/2015)
03/13/201511Transcript regarding Hearing Held on March 12, 2015 at 10:08 AM RE: Motion of the ResCap Liquidating Trust for Final Decree Closing Certain Jointly Administered Chapter 11 Cases.
Remote electronic access to the transcript is restricted until 6/11/2015.
The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 3/20/2015. Statement of Redaction Request Due By 4/3/2015. Redacted Transcript Submission Due By 4/13/2015. Transcript access will be restricted through 6/11/2015. (Braithwaite, Kenishia) (Entered: 03/26/2015)
03/13/201510Order of Final Decree, Signed on 3/13/2015, Closing Certain of the Debtor's Chapter 11 Cases (Related Doc # 9) . (Anderson, Deanna) (Entered: 03/13/2015)
02/10/20159Application for Final Decree/Motion of the ResCap Liquidating Trust for Final Decree Closing Certain Jointly Administered Chapter 11 Casesfiled by Joseph A. Shifer on behalf of ResCap Liquidating Trust. (Shifer, Joseph) (Entered: 02/10/2015)
08/08/20138Withdrawal of Claim(s):claim #4884 with claims agentfiled by Elizabeth Weller on behalf of Wise CAD. (Weller, Elizabeth) (Entered: 08/08/2013)
08/08/20137Withdrawal of Claim(s):claim #118 with claims agentfiled by Elizabeth Weller on behalf of Wise CAD. (Weller, Elizabeth) (Entered: 08/08/2013)
08/08/20136Withdrawal of Claim(s):claim #4885 with claims agentfiled by Elizabeth Weller on behalf of Wise County. (Weller, Elizabeth) (Entered: 08/08/2013)
08/08/20135Withdrawal of Claim(s):claim #116 with claims agentfiled by Elizabeth Weller on behalf of Wise County. (Weller, Elizabeth) (Entered: 08/08/2013)
05/17/20134Withdrawal of Claim(s):in the amount of $ 1,617,207.41filed by Texas Comptroller of Public Accounts. (Cantrell, Deirdra) (Entered: 05/24/2013)
12/14/2012Pending Deadlines Terminated. (Philbert, Gemma). (Entered: 12/14/2012)