Park 91 LLC
11
James L. Garrity Jr.
04/17/2015
06/06/2018
Yes
v
Assigned to: Judge James L. Garrity Jr. Chapter 11 Voluntary Asset |
|
Debtor Park 91 LLC
1145 Park Avenue New York, NY 10128 NEW YORK-NY Tax ID / EIN: 75-3173859 |
represented by |
Rocco A. Cavaliere
Tarter Krinsky & Drogin LLP 1350 Broadway 11th Floor New York, NY 10018 (212) 216-8000 Fax : (212) 216-8001 Email: rcavaliere@tarterkrinsky.com Scott S. Markowitz
Tarter Krinsky & Drogin LLP 1350 Broadway, 11th Floor New York, NY 10018 (212) 216-8000 Fax : 212-216-8001 Email: smarkowitz@tarterkrinsky.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 |
Date Filed | # | Docket Text |
---|---|---|
09/04/2015 | 38 | Affidavit of Service (related document(s) 37) Filed by Scott S. Markowitz on behalf of Park 91 LLC. (Markowitz, Scott) (Entered: 09/04/2015) |
09/03/2015 | 37 | Order signed on 9/3/2015 Approving Disclosure Statement of Park 91, LLC and fixing the time: (1) for filing of acceptances or rejections of the plan: (2) for hearing on confirmation of the plan; (3) for filing objections to confirmation; and (4) approving form of ballots. (related document(s) 36) Hearing on Confirmation of Plan to be held on 9/29/2015 at 02:00 PM at Courtroom 601 (JLG) (Rodriguez, Willie) (Entered: 09/03/2015) |
09/02/2015 | 36 | Amended Disclosure Statement, Dated September 2, 2015 (Amended to include conformed signatures)(related document(s) 34) filed by Scott S. Markowitz on behalf of Park 91 LLC. (Attachments: # 1Exhibit A - Amended Plan of Liquidation # 2Exhibit B - Liquidation Analysis)(Markowitz, Scott) (Entered: 09/02/2015) |
09/02/2015 | 35 | Amended Planof Liquidation, Dated September 2, 2015 (Amended to include conformed signatures)(related document(s) 33) filed by Scott S. Markowitz on behalf of Park 91 LLC. (Markowitz, Scott) (Entered: 09/02/2015) |
09/02/2015 | 34 | (THIS ENTRY HAS BEEN REFILED. SEE DOCUMENT # 36FOR THE CORRECT ENTRY) Amended Disclosure Statement, Dated September 2, 2015filed by Scott S. Markowitz on behalf of Park 91 LLC. (Attachments: # 1Exhibit A - Amended Plan of Liquidation # 2Exhibit B - Liquidation Analysis)(Markowitz, Scott) Modified on 9/2/2015 (Richards, Beverly). (Entered: 09/02/2015) |
09/02/2015 | 33 | (THIS ENTRY HAS BEEN REFILED. SEE DOCUMENT # 35FOR THE CORRECT ENTRY) Amended Planof Liquidation, Dated September 2, 2015filed by Scott S. Markowitz on behalf of Park 91 LLC. (Markowitz, Scott) Modified on 9/2/2015 (Richards, Beverly). (Entered: 09/02/2015) |
08/25/2015 | 32 | Operating Reportfor the period July 2015Filed by Scott S. Markowitz on behalf of Park 91 LLC. (Markowitz, Scott) (Entered: 08/25/2015) |
08/25/2015 | 31 | Operating Reportfor the period June 2015Filed by Scott S. Markowitz on behalf of Park 91 LLC. (Markowitz, Scott) (Entered: 08/25/2015) |
08/25/2015 | 30 | Operating Reportfor the period May 2015Filed by Scott S. Markowitz on behalf of Park 91 LLC. (Markowitz, Scott) (Entered: 08/25/2015) |
08/25/2015 | 29 | Operating Reportfor the period April 17, 2015, through April 30, 2015Filed by Scott S. Markowitz on behalf of Park 91 LLC. (Markowitz, Scott) (Entered: 08/25/2015) |