Case number: 1:13-bk-11571 - 56 Walker LLC - New York Southern Bankruptcy Court

Case Information
Docket Header
CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 13-11571-alg

Assigned to: Judge Allan L. Gropper
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  05/13/2013
Date terminated:  10/07/2014
Plan confirmed:  01/29/2014
341 meeting:  07/11/2013

Debtor

56 Walker LLC

56 Walker Street
New York, NY 10003
NEW YORK-NY
Tax ID / EIN: 87-0713770

represented by
Erica Feynman Aisner

Delbello Donnellan Weingarten Wise & Wiederkehr, LLP
One North Lexington Avenue
White Plains, NY 10601
914-681-0200
Fax : 914-684-0288
Email: erf@ddw-law.com

Jonathan S. Pasternak

DelBello Donnellan Weingarten Wise & Wiederkehr, LLP
One North Lexington Avenue
White Plains, NY 10601
(914) 681-0200
Fax : (914) 684-0288
Email: jpasternak@ddw-law.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
11/14/2014173Transcript regarding Hearing Held on 1/28/2014 2:10PM RE: Confirmation hearing; Objection to claim no. 3 filed by MB Financial Bank, N.A; Case Conference.
Remote electronic access to the transcript is restricted until 2/13/2015.
The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: VERITEXT REPORTING COMPANY.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 11/21/2014. Statement of Redaction Request Due By 12/5/2014. Redacted Transcript Submission Due By 12/15/2014. Transcript access will be restricted through 2/13/2015. (Ortiz, Carmen) (Entered: 12/15/2014)
10/07/2014Case Closed. (Richards, Beverly). (Entered: 10/07/2014)
10/06/2014172Order signed on 10/6/2014 granting final decre (related document(s) 171). (DePierola, Jacqueline) (Entered: 10/06/2014)
09/18/2014171Notice of Presentment of Order Granting Final Decree, together with a copy of Debtors Application in Support of Entry of Final Decree and the exhibit thereto filed by Jonathan S. Pasternak on behalf of 56 Walker LLC. with presentment to be held on 10/6/2014 at 12:00 PM at Courtroom (AJG) Objections due by 9/29/2014, (Attachments: # 1 Exhibit Application # 2 Exhibit Proposed Order # 3 Affidavit of Service)(Pasternak, Jonathan) (Entered: 09/18/2014)
09/17/2014170Affidavit / Declaration Concerning Disbursements of the Debtor's Estate for the Period of August 1, 2014 through August 31, 2014 filed by Jonathan S. Pasternak on behalf of 56 Walker LLC. (Pasternak, Jonathan) (Entered: 09/17/2014)
09/16/2014169Application for Final Decree together with Proposed Order filed by Jonathan S. Pasternak on behalf of 56 Walker LLC. (Attachments: # 1 Exhibit A - Proposed Order) (Pasternak, Jonathan) (Entered: 09/16/2014)
09/03/2014168Affidavit / Declaration Concerning Disbursements of the Debtor's Estate for the Period of July 1, 2014 through July 31, 2014 filed by Jonathan S. Pasternak on behalf of 56 Walker LLC. (Pasternak, Jonathan) (Entered: 09/03/2014)
09/02/2014167Order signed on 9/2/2014 reclassifying proof of claim no. 2 held by Kushner Studios, PC granting related relief (Related Doc # 92). (DePierola, Jacqueline) (Entered: 09/02/2014)
08/29/2014166Bankruptcy Closing Report for Chapter 11 filed by Jonathan S. Pasternak on behalf of 56 Walker LLC. (Pasternak, Jonathan) (Entered: 08/29/2014)
08/27/2014165Settlement Agreement and Mutual Release signed on 8/27/2014 (related document(s) 155, 153). (DePierola, Jacqueline) (Entered: 08/27/2014)