Case number: 1:15-bk-13030 - Somerlyn Associates Inc. - New York Southern Bankruptcy Court

Case Information
Docket Header
MDisCs



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 15-13030-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Voluntary
Asset


Date filed:  11/12/2015

Debtor

Somerlyn Associates Inc.

381 Fifth Avenue
Fifth Floor
NEW YORK, NY 10016
NEW YORK-NY
Tax ID / EIN: 46-1028581

represented by
Charles H. Scupp

220 Old Country Road
Mineola, NY 11501
(516) 683-1990
Fax : (516) 228-9609
Email: scuppjd@aol.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
Serene K. Nakano

U.S. Department of Justice
U.S. Trustee's Office
U.S. Federal Office Building
201 Varick St., Room 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: serene.nakano@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/23/201610Order Signed On 2/23/2016, Granting Motion Of Eljan Fifth Properties LLC Pursuant To 362(d)(1) Of The Bankruptcy Code Terminating The Automatic Stay Concerning The Premises Known As 381 Fifth Avenue, Fifth Floor, New York, New York, And Granting Related Relief, Including Surrender Of The Premises. (Related Doc # 6) (Ebanks, Liza) (Entered: 02/23/2016)
01/22/20169Notice of Adjournment of Hearing/Notice of Adjournment of Meeting of Creditorsfiled by Serene K. Nakano on behalf of United States Trustee. (Nakano, Serene) (Entered: 01/22/2016)
01/21/20168Affidavit of Serviceof Notice and Motion of Eljan Fifth Properties LLC For An Order (I) Pursuant To § 362(d)(1) Of The Bankruptcy Code Terminating The Automatic Stay Concerning The Premises Known As 381 Fifth Avenue, Fifth Floor, New York, New York, Or (II) In The Alternative, Pursuant To § 1112(b) Of The Bankruptcy Code Dismissing The Debtors Chapter 11 Case And (III) Pursuant To § 365(d)(3) Of The Bankruptcy Code Compelling The Debtor To Pay All Outstanding Post-Petition Obligations(related document(s) 6, 7) Filed by Rocco A. Cavaliere on behalf of Eljan Fifth Properties LLC. (Cavaliere, Rocco) (Entered: 01/21/2016)
01/18/20167Notice of Hearing- Notice Of Motion Of Eljan Fifth Properties LLC For An Order (I) Pursuant To § 362(d)(1) Of The Bankruptcy Code Terminating The Automatic Stay Concerning The Premises Known As 381 Fifth Avenue, Fifth Floor, New York, New York, Or (II) In The Alternative, Pursuant To § 1112(b) Of The Bankruptcy Code Dismissing The Debtors Chapter 11 Case And (III) Pursuant To § 365(d)(3) Of The Bankruptcy Code Compelling The Debtor To Pay All Outstanding Post-Petition Obligations(related document(s) 6) filed by Rocco A. Cavaliere on behalf of Eljan Fifth Properties LLC. with hearing to be held on 2/17/2016 at 10:00 AM at Courtroom 701 (SHL) Objections due by 2/10/2016, (Cavaliere, Rocco) (Entered: 01/18/2016)
01/18/20166Motion for Relief from Stay- Motion Of Eljan Fifth Properties LLC For An Order (I) Pursuant To § 362(d)(1) Of The Bankruptcy Code Terminating The Automatic Stay Concerning The Premises Known As 381 Fifth Avenue, Fifth Floor, New York, New York, Motion to Dismiss CaseOr (II) In The Alternative, Pursuant To § 1112(b) Of The Bankruptcy Code Dismissing The Debtors Chapter 11 Case And (III) Pursuant To § 365(d)(3) Of The Bankruptcy Code Compelling The Debtor To Pay All Outstanding Post-Petition Obligationsfiled by Rocco A. Cavaliere on behalf of Eljan Fifth Properties LLC. (Cavaliere, Rocco) (Entered: 01/18/2016)
11/21/20155Certificate of Mailing Re: Notice of Hearing on Dismissal (related document(s) (Related Doc # 3)) . Notice Date 11/21/2015. (Admin.) (Entered: 11/22/2015)
11/19/20154Order Scheduling Initial Case Conference Signed On 11/19/2015. With hearing to be held on 12/22/2015 at 10:00 AM at Courtroom 701 (SHL) (Ebanks, Liza) (Entered: 11/19/2015)
11/19/20153Request for Notice of Hearing on Dismissal for failure to pay filing fee. Hearing to be held on 12/22/2015 at 10:00 AM at Courtroom 701. (Harris, Kendra). (Entered: 11/19/2015)
11/16/20152Notice of Appearance filed by Serene K. Nakano on behalf of United States Trustee. (Nakano, Serene) (Entered: 11/16/2015)
11/12/2015Judge Sean H. Lane added to the case. (Cales, Humberto). (Entered: 11/12/2015)