Case number: 1:15-bk-12480 - 36 West 38th Street LLC - New York Southern Bankruptcy Court

Case Information
Docket Header
RELATED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 15-12480-jlg

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


Date filed:  09/03/2015
341 meeting:  10/08/2015

Debtor

36 West 38th Street LLC

16740 Birkdale Commons Pkwy
Ste 306
Huntersville, NC 28078
NEW YORK-NY
Tax ID / EIN: 46-1656842

represented by
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
Susan A. Arbeit

Department of Justice
Office of the United States Trustee
201 Varick Street
Room 1006
New York, NY 10014
212-501-0531
Email: susan.arbeit@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/12/2017Case Closed. (Rodriguez, Willie).
09/12/2017134Order signed on 9/12/2017 Granting Application for Final Decree. (Related Doc # [127]) (Rodriguez, Willie)
08/24/2017133Order signed on 8/24/2017 Granting Applications for Final Professional Compensation for RobertDouglas as other professional, fees awarded: $192500.00, expense awarded: $20000.00, for Cushman & Wakefield as other professional, fees awarded: $192500.00, for Robins Kaplan LLP as Debtor's Atty, fees awarded: $250000.00, expense awarded: $23430.65 (Related Doc # [118],[119],[120])(Rodriguez, Willie)
08/21/2017132Monthly Operating Report - Debtor's Post-Confirmation Monthly Operating Report for the Period from July 1, 2017 to July 31, 2017 Filed by David B. Shemano on behalf of 36 West 38th Street LLC. (Shemano, David)
08/07/2017131Affidavit of Service - Amended Affidavit of Service (Replaces Docket No. [128]) (related document(s)[129]) Filed by Scott F. Gautier on behalf of 36 West 38th Street LLC. (Gautier, Scott)
08/07/2017130Bankruptcy Closing Report in Chapter 11 Case (Related Docket No. [129]) Filed by Scott F. Gautier on behalf of 36 West 38th Street LLC. (Gautier, Scott)
08/07/2017129Amended Notice of Presentment of Motion of 36 West 38th Street, LLC for Entry of Final Decree and Order Closing Chapter 11 Case (Replaces Docket No. [127]) filed by Scott F. Gautier on behalf of 36 West 38th Street LLC. with presentment to be held on 8/23/2017 at 11:00 AM at Courtroom 601 (JLG) Objections due by 8/16/2017, (Gautier, Scott)
08/07/2017128Affidavit of Service (related document(s)[127]) Filed by Scott F. Gautier on behalf of 36 West 38th Street LLC. (Gautier, Scott)
08/07/2017127Application for Final Decree - Notice Of Hearing on Motion and Motion of 36 West 38th Street, LLC for Entry of Final Decree and Order Closing Chapter 11 Case filed by Scott F. Gautier on behalf of 36 West 38th Street LLC Responses due by 8/16/2017, with presentment to be held on 8/23/2017 at 11:00 AM at Courtroom 601 (JLG). (Gautier, Scott)
07/19/2017126Affidavit of Service (related document(s)[125]) Filed by David B. Shemano on behalf of 36 West 38th Street LLC. (Shemano, David)