Case number: 1:15-bk-10877 - 315 W 35th Associates LLC - New York Southern Bankruptcy Court

Case Information
Docket Header
MDisCs



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 15-10877-smb

Assigned to: Judge Stuart M. Bernstein
Chapter 11
Voluntary
Asset


Date filed:  04/08/2015
341 meeting:  05/20/2015

Debtor

315 W 35th Associates LLC

c/o Schwartz Law Firm
3631 Shannon Road
Cleveland Heights, OH 44118
CUYAHOGA-OH
Tax ID / EIN: 20-3946926

represented by
M. David Graubard

Kera & Graubard
240 Madison Avenue
7th Floor
New York, NY 10016
(212) 681-1600
Fax : (212) 681-1601
Email: dgraubard@keragraubard.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
05/21/201542Objection to Motionof John Young for Appointment of Chapter 11 Trustee(related document(s) 23) filed by Christopher J. Major on behalf of Mazel 315 West 35th LLC. (Major, Christopher) (Entered: 05/21/2015)
05/21/201541Response to MotionDebtor's Response to Motion by JohnYoung for Appointment of Chapter 11 Trustee with Certificate of Service(related document(s) 22, 23) filed by M. David Graubard on behalf of 315 W 35th Associates LLC. (Graubard, M.) (Entered: 05/21/2015)
05/21/201540Memorandum of LawDebtor's Memorandum of Law in Objection to Motion of Secured Creditor Mazel 315 West 35th LLC to Dismiss Chapter 11 Case and Prevent Refiling, or in the Alternative for Relief from the Automatic Stay and to Allow Receiver to Remain in Possession with Certificate of Service(related document(s) 16) filed by M. David Graubard on behalf of 315 W 35th Associates LLC. (Graubard, M.) (Entered: 05/21/2015)
05/21/201539Objection to MotionDebtor's Objection to Motion of Secured Creditor Mazel 315 West 35th LLC to Dismiss Chapter 11 Case and Prevent Refiling, or in the Alternative for Relief from the Automatic Stay and to Allow Receiver to Remain in Possession with Certificate of Service(related document(s) 16) filed by M. David Graubard on behalf of 315 W 35th Associates LLC. (Graubard, M.) (Entered: 05/21/2015)
05/21/201538Notice of Adjournment of Hearingby Court of All Matters from May 28, 2015 at 10:00 a.m. to June 9, 2015 at 10:00.a.m. with Certificate of Service(related document(s) 21, 22, 16, 23) filed by M. David Graubard on behalf of 315 W 35th Associates LLC. (Graubard, M.) (Entered: 05/21/2015)
05/21/201537Affidavit of Service (related document(s) 36) Filed by Mark A. Frankel on behalf of John Young. (Frankel, Mark) (Entered: 05/21/2015)
05/21/201536Notice of Adjournment of Hearingof Motion for Appointment of Trustee(related document(s) 23) filed by Mark A. Frankel on behalf of John Young. with hearing to be held on 6/9/2015 at 10:00 AM at Courtroom 723 (SMB) (Frankel, Mark) (Entered: 05/21/2015)
05/20/201535Monthly Operating Reportfor April, 2015.Filed by M. David Graubard on behalf of 315 W 35th Associates LLC. (Graubard, M.) (Entered: 05/20/2015)
05/20/201534Order Signed On 5/20/2015 Re: Authorizing Employment Of CounselFor Debtor And Debtor In Possession(Related Doc # 20) . (Greene, Chantel) (Entered: 05/20/2015)
05/19/201533Notice of Appearance filed by Louis A. Modugno on behalf of Iron Hound Management LLC. (Modugno, Louis) (Entered: 05/19/2015)