Case number: 1:14-bk-11524 - 8 West 58th Street Hospitality, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    8 West 58th Street Hospitality, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Judge Sean H. Lane

  • Filed

    05/20/2014

  • Last Filing

    10/23/2018

  • Asset

    Yes

Docket Header
Mediation, MDisCs, APPEAL



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 14-11524-shl

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


Date filed:  05/20/2014
Plan confirmed:  08/10/2018
341 meeting:  07/08/2014
Deadline for filing claims:  10/14/2014

Debtor

8 West 58th Street Hospitality, LLC

8 West 58th Street
New York, NY 10022
NEW YORK-NY
Tax ID / EIN: 46-0704820

represented by
J. Ted Donovan

Goldberg Weprin Finkel Goldstein LLP
1501 Broadway
22nd Floor
New York, NY 10036
(212)-221-5700
Fax : 212-422-6836
Email: TDonovan@GWFGlaw.com

Kevin J. Nash

Goldberg Weprin Finkel Goldstein LLP
1501 Broadway
22nd Floor
New York, NY 10036
(212)-301-6944
Fax : (212) 422-6836
Email: KNash@gwfglaw.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

Latest Dockets

Date Filed#Docket Text
10/23/2018Case Closed. (Suarez, Aurea).
10/23/2018256Order Of Final Decree Closing Chapter 11 Case Signed On 10/23/2018. (Ebanks, Liza)
09/28/2018255Application for Final Decree filed by J. Ted Donovan on behalf of 8 West 58th Street Hospitality, LLC. (Attachments: # 1 Proposed Order) (Donovan, J.) (Entered: 09/28/2018)
08/23/2018254Order Signed 8/23/2018 Granting Application for Final Professional Compensation (Related Doc # [249])for Goldberg Weprin Finkel Goldstein LLP, fees awarded: $265,000.00, expense awarded: $4,087.78. (Suarez, Aurea)
08/21/2018253Certificate of No Objection Pursuant to LR 9075-2 (related document(s)[249]) Filed by J. Ted Donovan on behalf of 8 West 58th Street Hospitality, LLC. (Donovan, J.)
08/10/2018252Order Signed On 8/10/2018, Granting Final Approval Of The Disclosure Statement And Confirming Debtor's Second Amended Liquidating Plan Of Reorganization. (Ebanks, Liza)
07/31/2018251Affidavit of Kevin J. Nash, Esq. in support of confirmation (related document(s)[238], [239]) Filed by J. Ted Donovan on behalf of 8 West 58th Street Hospitality, LLC. (Donovan, J.)
07/23/2018250Affidavit of Service (related document(s)[249]) Filed by J. Ted Donovan on behalf of 8 West 58th Street Hospitality, LLC. (Donovan, J.)
07/23/2018249Application for Final Professional Compensation for Goldberg Weprin Finkel Goldstein LLP, Debtor's Attorney, period: 5/2/2014 to 7/23/2018, fee:$265,000, expenses: $4,087.78. filed by Goldberg Weprin Finkel Goldstein LLP with hearing to be held on 8/22/2018 at 10:00 AM at Courtroom 701 (SHL) Responses due by 8/15/2018,. (Attachments: # (1) Exhibit A # (2) Notice of Hearing) (Donovan, J.)
07/17/2018248Amended Operating Report for June 2018. Filed by J. Ted Donovan on behalf of 8 West 58th Street Hospitality, LLC. (Donovan, J.)