36 West 38th Street LLC
11
09/03/2015
09/12/2017
Yes
RELATED |
Assigned to: Judge James L. Garrity Jr. Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
09/12/2017 | Case Closed. (Rodriguez, Willie). | |
09/12/2017 | 134 | Order signed on 9/12/2017 Granting Application for Final Decree. (Related Doc # [127]) (Rodriguez, Willie) |
08/24/2017 | 133 | Order 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) |
08/21/2017 | 132 | Monthly 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) |
08/07/2017 | 131 | Affidavit 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) |
08/07/2017 | 130 | Bankruptcy 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) |
08/07/2017 | 129 | Amended 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) |
08/07/2017 | 128 | Affidavit of Service (related document(s)[127]) Filed by Scott F. Gautier on behalf of 36 West 38th Street LLC. (Gautier, Scott) |
08/07/2017 | 127 | Application 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) |
07/19/2017 | 126 | Affidavit of Service (related document(s)[125]) Filed by David B. Shemano on behalf of 36 West 38th Street LLC. (Shemano, David) |