Case number: 1:14-bk-11691 - FL 6801 Spirits LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    FL 6801 Spirits LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Shelley C. Chapman

  • Filed

    06/01/2014

  • Last Filing

    05/04/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
Lead, CLMAGT, RELATED, REOPEN, PENAP



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 14-11691-scc

Assigned to: Judge Shelley C. Chapman
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/01/2014
Date reopened:  10/05/2016
341 meeting:  07/23/2014
Deadline for objecting to discharge:  09/22/2014

Debtor

FL 6801 Spirits LLC

c/o Lehman Brothers Holdings Inc.
1271 Avenue of the Americas
New York, NY 10020
NEW YORK-NY
Tax ID / EIN: 27-1139006

represented by
Steven S. Flores

Togut, Segal & Segal, LLP
One Penn Plaza
Suite 3335
New York, NY 10119
(212) 594-5000
Fax : (212) 967-4258
Email: sflores@teamtogut.com

Brian F. Moore

Togut, Segal & Segal LLP
1 Penn Plaza
Suite 3335
New York, NY 10119
(212)594-5000
Fax : (212)967-4258
Email: bmoore@teamtogut.com

Frank A. Oswald

Togut, Segal & Segal LLP
One Penn Plaza
New York, NY 10119
(212) 594-5000
Email: frankoswald@teamtogut.com

Albert Togut

Togut, Segal & Segal LLP
One Penn Plaza
Suite 3335
New York, NY 10119
(212) 594-5000
Fax : (212) 967-4258
Email: alcourt@teamtogut.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
Susan D. Golden

Office of United States Trustee SDNY
33 Whitehall Street
New York, NY 10004
(212) 510-0500
Fax : (212) 668-2255
Email: susan.golden@usdoj.gov

Claims and Noticing Agent

Prime Clerk LLC Claims Agent

Attn: Shai Y. Waisman
830 3rd Avenue, 9th Floor
www.primeclerk.com
New York, NY 10022
(212) 257-5450
 
 

Latest Dockets

Date Filed#Docket Text
05/04/2022Adversary Case 1:16-ap-1259 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. (White, Greg)
01/28/2020Case Closed. (Lopez, Mary).
01/21/2020412Order Closing Case (Related Doc # [409]) signed on 1/21/2020 (White, Greg)
12/05/2019411Affidavit of Service of US Trustee's Motion to Dismiss (related document(s)[410], [409]) Filed by Paul Kenan Schwartzberg on behalf of United States Trustee. (Schwartzberg, Paul)
12/05/2019410Notice of Hearing of US Trustee's Motion to Dismiss (related document(s)[409]) filed by Paul Kenan Schwartzberg on behalf of United States Trustee. with hearing to be held on 1/23/2020 at 11:00 AM at Courtroom 623 (SCC) (Schwartzberg, Paul)
12/05/2019409Motion to Dismiss Case filed by Paul Kenan Schwartzberg on behalf of United States Trustee with hearing to be held on 1/23/2020 at 11:00 AM at Courtroom 623 (SCC). (Attachments: # (1) Declaration) (Schwartzberg, Paul)
02/01/2017408Transcript regarding Hearing Held on 1/23/2017 10:05AM RE: Motion for Entry of an Order Abstaining From Adjudicating Adversary Proceeding filed by Edward S. Weisfelner on behalf of North Carillon Beach Condominium Association, Inc. Remote electronic access to the transcript is restricted until 4/24/2017. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) [400]). Notice of Intent to Request Redaction Deadline Due By 1/31/2017. Statement of Redaction Request Due By 2/14/2017. Redacted Transcript Submission Due By 2/24/2017. Transcript access will be restricted through 4/24/2017. (Ortiz, Carmen)
12/16/2016407Affidavit of Service (related document(s)[406]) Filed by Edward S. Weisfelner on behalf of North Carillon Beach Condominium Association, Inc.. (Weisfelner, Edward)
12/14/2016406Notice of Hearing on Motion of North Carillon Beach Condominium Association, Inc. For Entry Of An Order Abstaining From Adjudicating Adversary Proceeding Pursuant to 28 U.S.C. § 1334 (related document(s)[400]) filed by Edward S. Weisfelner on behalf of North Carillon Beach Condominium Association, Inc.. with hearing to be held on 1/23/2017 at 10:00 AM at Courtroom 623 (SCC) Objections due by 12/23/2016, (Weisfelner, Edward)
12/12/2016405Order Granting Motion to Withdraw Christopher R. Mirick as Counsel to Canyon Ranch (Related Doc [404]) signed on 12/12/2016 (White, Greg)