Case number: 1:15-bk-10957 - Park 91 LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Park 91 LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    James L. Garrity Jr.

  • Filed

    04/17/2015

  • Last Filing

    06/06/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 15-10957-jlg

Assigned to: Judge James L. Garrity Jr.
Chapter 11
Voluntary
Asset


Date filed:  04/17/2015
341 meeting:  06/04/2015

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
 
 

Latest Dockets

Date Filed#Docket Text
09/04/201538Affidavit of Service (related document(s) 37) Filed by Scott S. Markowitz on behalf of Park 91 LLC. (Markowitz, Scott) (Entered: 09/04/2015)
09/03/201537Order 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)
09/02/201536Amended 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)
09/02/201535Amended 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)
09/02/201534
(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)
09/02/201533
(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)
08/25/201532Operating Reportfor the period July 2015Filed by Scott S. Markowitz on behalf of Park 91 LLC. (Markowitz, Scott) (Entered: 08/25/2015)
08/25/201531Operating Reportfor the period June 2015Filed by Scott S. Markowitz on behalf of Park 91 LLC. (Markowitz, Scott) (Entered: 08/25/2015)
08/25/201530Operating Reportfor the period May 2015Filed by Scott S. Markowitz on behalf of Park 91 LLC. (Markowitz, Scott) (Entered: 08/25/2015)
08/25/201529Operating 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)