33 Peck Slip Acquisition LLC
11
James L. Garrity Jr.
09/03/2015
06/07/2017
Yes
v
Lead |
Assigned to: Judge James L. Garrity Jr. Chapter 11 Voluntary Asset |
|
Debtor 33 Peck Slip Acquisition LLC, et al.
16740 Birkdale Commons Pkwy Ste 306 Huntersville, NC 28078 NEW YORK-NY Tax ID / EIN: 46-4113412 dba Best Western Seaport Inn |
represented by |
Lorie Ann Ball
Robins Kaplan LLP 2049 Century Park East, Suite 3400 Los Angeles, CA 90067 310-552-0130 Fax : 310-229-5800 Email: lball@robinskaplan.com Scott F. Gautier
Robins Kaplan LLP 2049 Century Park East Suite 3400 Los Angeles, CA 90067 310-552-0130 Fax : 310-229-5800 Email: sgautier@robinskaplan.com Scott F. Gautier
Robins, Kaplan LLP 2049 Century Park East Suite 3400 Los Angeles, CA 90067-3208 310-552-0130 David B. Shemano
Robins Kaplan LLP 601 Lexington Avenue Suite 3400 New York, NY 10022-4611 310 552-0130 Fax : 310 229-5800 Email: dshemano@robinskaplan.com Howard J. Weg
Robins, Kaplan LLP 2049 Century Park East Suite 3400 Los Angeles, CA 90067-3208 310-552-0130 |
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 |
Greg M. Zipes
Office of the United States Trustee 33 Whitehall Street 21st Floor New York, NY 10004 (212) 510-0500 Email: greg.zipes@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/07/2017 | 391 | [ADMINISTRATIVE ENTRY- DISREGARD] (Duplicate Entry of Document No. [73])Document Under Seal Per Court Order. Exhibits 1 through 15 to Declaration of Stephen B. Meister Filed by Stephen B. Meister . (related document(s)[60], [61], [65], [73]) (Wilson, Timothy). |
03/30/2017 | 390 | Statement /Notice Of Change Of Firm Name And Withdrawal Of Appearance Of David M. Friedman And Request For His Removal From Service Lists filed by Daniel A. Fliman on behalf of Kasowitz, Benson, Torres LLP. (Fliman, Daniel) |
08/29/2016 | 389 | Operating Report Debtor's Post Confirmation Monthly Operating Report for the Period July 1, 2016 to July 28, 2016 Filed by David B. Shemano on behalf of 33 Peck Slip Acquisition LLC. (Shemano, David) |
07/28/2016 | Case Closed. (Rodriguez, Willie). | |
07/28/2016 | 388 | Order signed on 7/28/2016 Granting Application for Final Decree. (Related Doc # [368]) (Rodriguez, Willie) |
07/27/2016 | 387 | Bankruptcy Closing ReportClosing Report in Chapter 11 Case Filed by David B. Shemano on behalf of 33 Peck Slip Acquisition LLC. (Shemano, David) |
07/27/2016 | 386 | Notice of Withdrawal filed by Kostantinos Mallas on behalf of Rafael Valera. (Mallas, Kostantinos) |
07/26/2016 | 385 | Order signed on 7/26/2016 Granting Motion to Deconsolidate and Terminate Joint Procedural Administration of Chapter 11 Cases. (Related Doc # [365]) (Rodriguez, Willie) |
07/19/2016 | 384 | Affidavit of Service (related document(s)[377], [375], [376]) Filed by David B. Shemano on behalf of 33 Peck Slip Acquisition LLC. (Shemano, David) |
07/19/2016 | 383 | Operating Report Debtor's Post-Confirmation Monthly Operating Report for 52 West 13th P LLC for the Period 6/1/2016 to 6/30/2016 Filed by David B. Shemano on behalf of 33 Peck Slip Acquisition LLC. (Shemano, David) |