Case number: 1:14-bk-12830 - 71 Clinton, Inc. - New York Southern Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 14-12830-scc

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


Date filed:  10/07/2014
341 meeting:  11/14/2014
Deadline for filing claims:  01/29/2015

Debtor

71 Clinton, Inc.

PO Box 1321
Lenox Hill Station
New York, NY 10021
NEW YORK-NY
Tax ID / EIN: 13-3894100

represented by
David Carlebach

Law Offices of David Carlebach, Esq.
55 Broadway
Suite 1902
New York, NY 10006
(212) 785-3041
Fax : (646) 355-1916
Email: david@carlebachlaw.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
Richard C. Morrissey

Office of the U.S. Trustee
33 Whitehall Street, 21st Fl.
New York, NY 10004
(212) 510-0500
Fax : (212) 668-2255
Email: richard.morrissey@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/24/201552Motion for Sale of Property under Section 363(b)/Application for an Order Approving Sale Procedures in Connection with the Sale of the Debtor's Real Property Located at 71 Clinton Street, New York, New York 10002 and for an Order Shortening Notice Therewith,filed by David Carlebach on behalf of 71 Clinton, Inc.. (Attachments: # 1Exhibit A - Proposed Sales Procedure Order # 2Exhibit a - to Proposed Sales Procedure Order - Contract of Sale # 3Exhibit b - to Proposed Sales Procedure Order - Bidding Procedures # 4Exhibit c - to Proposed Sales Procedure Order - Notice of Auction # 5Exhibit B - Proposed Order to Show Cause # 6Local Rule 9077-1 Affirmation in Support of Application) (Carlebach, David) (Entered: 02/24/2015)
02/18/201551Memorandum Endorsed Order: Unless the Debtor has filed on the docket of this case a bid procedures motion before 5:00 pm on February 24, 2015, the Court shall conduct a telephonic status conference on February 25, 2015 at 11:00 am; counsel to the secured creditor CSA shall circulate dial-in information to the parties and the Court; signed on 2/18/2015 (related document(s) 50) (White, Greg) (Entered: 02/18/2015)
02/17/201550LetterRequesting Status ConferenceFiled by Seth H. Lieberman on behalf of 71 Clinton Street Apartments LLC. (Lieberman, Seth) (Entered: 02/17/2015)
02/13/201549Motion to Approvethe Entry into a Commercial Lease by and between the Debtor and Rivington Clinton LLC, at the Premises Located at 71 Clinton Street, New York, New York 10002 a/k/a 160-162 Rivington Street, New York, New York 10002,filed by David Carlebach on behalf of 71 Clinton, Inc. with hearing to be held on 3/26/2015 at 10:00 AM at Courtroom 623 (SCC). (Attachments: # 1Exhibit A # 2Notice of Hearing) (Carlebach, David) (Entered: 02/13/2015)
02/13/201548Application to Employ Cyril K. Bedford, Esq. as Counsel to Joseph Farca, Receiver for the Debtor,Hearing Date and Time: March 26, 2015 at 10:00 a.m.filed by David Carlebach on behalf of 71 Clinton, Inc.. (Attachments: # 1Exhibit A # 2Exhibit B # 3Exhibit C # 4Exhibit D # 5Affidavit of C. Bedford # 6Exhibit A to C. Bedford Affidavit # 7Notice of Hearing) (Carlebach, David) (Entered: 02/13/2015)
01/26/201547Transcript regarding Hearing Held on January 20, 2015 at 11:15 AM RE: Status Conference.
Remote electronic access to the transcript is restricted until 4/27/2015.
The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: J&J Court Transcribers, Inc..]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 2/2/2015. Statement of Redaction Request Due By 2/17/2015. Redacted Transcript Submission Due By 2/26/2015. Transcript access will be restricted through 4/27/2015. (Braithwaite, Kenishia) (Entered: 02/03/2015)
01/22/201546Order Granting Application to Employ Massey Knakal Realty of Manhattan as Real Estate Broker to the Debtor (Related Doc # 39) signed on 1/22/2015 (White, Greg) (Entered: 01/22/2015)
01/20/201545Monthly Operating Reportfor the Period of October 1, 2014 Through October 31, 2014,Filed by David Carlebach on behalf of 71 Clinton, Inc.. (Carlebach, David) (Entered: 01/20/2015)
01/16/201544Letterto the Honorable Shelley C. Chapman, confirming adjournment of Status Conference Scheduled for January 12, 2015 at 2:00 p.m to January 20, 2015 at 11:00 a.m.,(related document(s) 3, 39, 43) Filed by David Carlebach on behalf of 71 Clinton, Inc.. (Carlebach, David) (Entered: 01/16/2015)
01/09/201543Letterto the Honorable Shelley C. Chapman, confirming adjournment of Status Conference Scheduled for January 12, 2015 at 2:00 p.m to January 20, 2015 at 10:00 a.m.,(related document(s) 3, 39) Filed by David Carlebach on behalf of 71 Clinton, Inc.. (Carlebach, David) (Entered: 01/09/2015)