Case number: 1:15-bk-11410 - 22 Fiske Place, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    22 Fiske Place, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Shelley C. Chapman

  • Filed

    05/28/2015

  • Last Filing

    10/27/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs, APPEAL



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 15-11410-scc

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


Date filed:  05/28/2015
341 meeting:  07/17/2015
Deadline for filing claims:  10/05/2015

Debtor

22 Fiske Place, LLC

20 East 49th Street
#4D
New York, NY 10017
NEW YORK-NY
Tax ID / EIN: 26-3126940

represented by
Arthur Goldstein

Tarter Krinsky & Drogin LLP
1350 Broadway
New York, NY 10018
(212) 216-1119
Fax : (212) 216-8001
Email: agoldstein@tarterkrinsky.com

Jill L. Makower

Tarter Krinsky & Drogin LLP
1350 Broadway
11th Floor
New York, NY 10018
212-216-8000
Fax : 212-216-8001
Email: jmakower@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

Trustee

Ian J. Gazes

Gazes LLC
151 Hudson St.
New York, NY 10013
(212) 765-9000

represented by
Ian J. Gazes

Gazes LLC
151 Hudson St.
New York, NY 10013
(212) 765-9000
Fax : (212) 765-9675
Email: office@GazesLLC.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
05/17/2016165Certificate of Serviceof Notice of Sale of the Debtor's Real Propetty Located at 22 Fiske Place, Brooklyn, New York(related document(s) 164) Filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian) (Entered: 05/17/2016)
05/17/2016164Notice of Saleof the Debtor's Real Propetty Located at 22 Fiske Place, Brooklyn, New Yorkfiled by Ian J. Gazes on behalf of Ian J. Gazes. (Attachments: # 1Exhibit A # 2Exhibit B)(Gazes, Ian) (Entered: 05/17/2016)
05/17/2016163Objection to MotionObjection To Notice of Presentment of Order Resolving Cross-Motion of DT91CONN LLC and Objections to Cross-Motion [Docket No. 140]filed by Michelle McMahon on behalf of Michael Cibelli. (McMahon, Michelle) (Entered: 05/17/2016)
05/17/2016162Certificate of Servicepf Notice of Hearing on (I) Adequacy of Disclosure Statement and (II) Confirmation of Trustee's Chapter 11 Plan, Disclosure Statement in Connection with Trustee's Chapter 11 Plan, and Trustee's Chapter 11 Plan(related document(s) 159) Filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian) (Entered: 05/17/2016)
05/16/2016161Operating ReportApril 2016Filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian) (Entered: 05/16/2016)
05/16/2016160Order Approving Procedures in Connection with the Trustee's Sale of Real Property Located at 22 Fiske Place, Brooklyn, New York (Related Doc # 134) signed on 5/16/2016 (White, Greg) (Entered: 05/16/2016)
05/16/2016159Notice of Hearingon (I) Adequacy of Disclosure Statement and (II) Confirmation of Trustee's Chapter 11 Plan(related document(s) 156, 155) filed by Ian J. Gazes on behalf of Ian J. Gazes. with hearing to be held on 6/7/2016 at 10:00 AM at Courtroom 623 (SCC) Objections due by 6/3/2016, (Gazes, Ian) (Entered: 05/16/2016)
05/16/2016158Order (A) Preliminarily Approving Disclosure Statement (B) Scheduling a Combined Hearing on the Adequacy of Disclosure Statement and Plan Confirmation, (C) Approving the Form of Notice of Combined Hearing and (D) Shortening the Notice Requirements of Rule 2002(b) of the Federal Rules of Bankruptcy Procedure (Related Doc # 157) signed on 5/16/2016 (White, Greg) (Entered: 05/16/2016)
05/13/2016157Amended Application for Ex Parte Relief/Chapter 11 Trustees Amended ex parte Motion for an Order (A) Preliminarily Approving Disclosure Statement (B) Scheduling a Combined Hearing on the Adequacy of Disclosure Statement and Plan Confirmation, (C) Approving the Form of Notice of Combined Hearing and (D) Shortening the Notice Requirements of Rule 2002(b) of the Federal Rules of Bankruptcy Procedure(related document(s) 154) filed by Ian J. Gazes on behalf of Ian J. Gazes. (Attachments: # 1Exhibit A # 2Exhibit B) (Gazes, Ian) (Entered: 05/13/2016)
05/12/2016156Disclosure Statementin Connection with Chapter 11 Trustee's Plan(related document(s) 155) filed by Ian J. Gazes on behalf of Ian J. Gazes. (Attachments: # 1Exhibit A - Trustee's Chapter 11 Plan)(Gazes, Ian) (Entered: 05/12/2016)