BH Sutton Mezz LLC
11
Sean H. Lane
02/26/2016
09/13/2022
Yes
v
Lead, SchedF, FeeDueAP, PENAP |
Assigned to: Judge Sean H. Lane Chapter 11 Voluntary Asset |
|
Debtor BH Sutton Mezz LLC, a Delaware Limited Liability Company
428-432 East 58th Street New York, NY 10022 NEW YORK-NY Tax ID / EIN: 47-2786770 |
represented by |
Holly R. Holecek
LaMonica Herbst & Maniscalco, LLP 3305 Jerusalem Avenue Wantagh, NY 11793 (516) 826-6500 Fax : (516) 826-0222 Email: hrh@lhmlawfirm.com Joseph S. Maniscalco
LaMonica Herbst & Maniscalco 3305 Jerusalem Avenue Wantagh, NY 11793 (516) 826-6500 Fax : (516) 826-0222 Email: jsm@lhmlawfirm.com Jordan C. Pilevsky
LaMonica Herbst & Maniscalco, LLP 3305 Jerusalem Avenue Wantagh, NY 11793 (516) 826-6500 Fax : (516) 826-0222 Email: jp@lhmlawfirm.com TERMINATED: 06/14/2016 Nicholas C Rigano
LaMonica Herbst & Maniscalco, LLP 3305 Jerusalem Avenue Suite 201 Wantagh, NY 11793 516-826-6500 Fax : 516-826-0222 Email: ncr@lhmlawfirm.com Jordan David Weiss
LaMonica Herbst & Maniscalco, LLP 3305 Jerusalem Ave Suite 201 Wantagh, NY 11793 516-826-6500 Fax : 516-826-0222 Email: jw@lhmlawfirm.com Adam P. Wofse
LaMonica Herbst & Maniscalco, LLP 3305 Jerusalem Avenue, Suite 201 Wantagh, NY 11793 (516) 826-6500 Fax : (516) 826-0222 Email: awofse@lhmlawfirm.com |
Debtor In Possession Sutton 58 Owner LLC
NEW YORK-NY |
represented by |
Holly R. Holecek
(See above for address) |
Debtor In Possession Sutton 58 Owner LLC, a Delaware Limited Liability Company
NEW YORK-NY |
represented by |
Holly R. Holecek
(See above for address) Joseph S. Maniscalco
(See above for address) Jordan David Weiss
(See above for address) Adam P. Wofse
(See above for address) |
Debtor In Possession Sutton 58 Owner LLC, a New York Limited Liability Company
NEW YORK-NY |
represented by |
Holly R. Holecek
(See above for address) Joseph S. Maniscalco
(See above for address) Jordan David Weiss
(See above for address) Adam P. Wofse
(See above for address) |
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 D. Golden
Office of United States Trustee SDNY 201 Varick Street New York, NY 10014 (212) 510-0500 Fax : (212) 668-2255 Email: susan.golden@usdoj.gov |
Creditor Committee Official Committee of Unsecured Creditors
c/o Westerman Ball Ederer Miller Zucker & Sharfstein, LLP 1201 RXR Plaza Uniondale, NY 11556 516-622-9200 |
represented by |
Thomas Alan Draghi
Westerman Ball Ederer Miller Zucker & Sharfstein, LLP 1201 RXR Plaza Uniondale, NY 11556 (516) 622-9200 Fax : (516) 622-9212 Email: tdraghi@westermanllp.com Mickee M. Hennessy
Westerman Ball Ederer Miller Zucker & Sharfstein, LLP 1201 RXR Plaza Uniondale, NY 11556 (516) 622-9200 Fax : (516) 622-9212 Email: mhennessy@westermanllp.com Eric G. Waxman, III
Westerman Ball Ederer Miller Zucker & Sharfstein, LLP 1201 RXR Plaza Uniondale, NY 11556 (516) 622-9200 Fax : (516) 622-9212 Email: ewaxman@westermanllp.com John Edward Westerman
Westerman Ball Ederer Miller Zucker & Sharfstein, LLP 1201 RXR Plaza Uniondale, NY 11556 (516) 622-9200 Fax : (516) 622-9212 Email: jwesterman@westermanllp.com |
Date Filed | # | Docket Text |
---|---|---|
05/01/2019 | 512 | Transcript regarding Hearing Held on 04/30/2019 at 10:16 am RE: Case Management Status Conference (CourtCall Approved). Remote electronic access to the transcript is restricted until 7/30/2019. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 5/8/2019. Statement of Redaction Request Due By 5/22/2019. Redacted Transcript Submission Due By 6/3/2019. Transcript access will be restricted through 7/30/2019. (Lewis, Tenille) (Entered: 05/06/2019) |
05/01/2019 | 511 | Notice of Hearing /Letter-Notice of Continuance of Status Conference (related document(s) 508) filed by Mickee M. Hennessy on behalf of Esther DuVal, CBIZ Accounting, Tax & Advisory of New York, LLC. with hearing to be held on 9/17/2019 at 10:00 AM at Courtroom 701 (SHL) (Hennessy, Mickee) (Entered: 05/01/2019) |
04/29/2019 | 510 | Status Report Filed by Thomas Alan Draghi on behalf of Esther DuVal, CBIZ Accounting, Tax & Advisory of New York, LLC. (Draghi, Thomas) (Entered: 04/29/2019) |
04/04/2019 | 509 | Affidavit Regarding Quarterly Disbursements for Period January 1, 2019 Through March 31, 2019 Filed by Mickee M. Hennessy on behalf of Esther DuVal, CBIZ Accounting, Tax & Advisory of New York, LLC. (Hennessy, Mickee) (Entered: 04/04/2019) |
03/14/2019 | 508 | Notice of Adjournment of Hearing /Letter-Notice of Adjournment of Status Conference filed by Mickee M. Hennessy on behalf of Esther DuVal, CBIZ Accounting, Tax & Advisory of New York, LLC. with hearing to be held on 4/30/2019 at 10:00 AM at Courtroom 701 (SHL) (Hennessy, Mickee) (Entered: 03/14/2019) |
01/08/2019 | 507 | Affidavit Declaration of Esther Duval, CPA, CFF, as Wind Down Officer Regarding Quarterly Disbursements for the Period October 1, 2018 through December 31, 2018 Filed by Mickee M. Hennessy on behalf of Esther DuVal, CBIZ Accounting, Tax & Advisory of New York, LLC. (Hennessy, Mickee) (Entered: 01/08/2019) |
10/12/2018 | 506 | Transcript regarding Hearing Held on 10/11/2018 at 10:28 am RE: (Via Courtcall) Status Conference. Remote electronic access to the transcript is restricted until 1/10/2019. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 10/19/2018. Statement of Redaction Request Due By 11/2/2018. Redacted Transcript Submission Due By 11/13/2018. Transcript access will be restricted through 1/10/2019. (Lewis, Tenille) (Entered: 10/17/2018) |
10/10/2018 | 505 | Status Report Filed by Thomas Alan Draghi on behalf of Esther DuVal, CBIZ Accounting, Tax & Advisory of New York, LLC. (Draghi, Thomas) (Entered: 10/10/2018) |
10/09/2018 | 504 | Affidavit /Declaration Regarding Quarterly Disbursements for Period July 1, 2018 to September 30, 2018 Filed by Thomas Alan Draghi on behalf of Esther DuVal, CBIZ Accounting, Tax & Advisory of New York, LLC. (Draghi, Thomas) (Entered: 10/09/2018) |
07/18/2018 | 503 | Affidavit /Declaration of Disbursements Regarding Quarterly Disbursements for Period April 1, 2018 to June 30, 2018 Filed by Mickee M. Hennessy on behalf of Esther DuVal, CBIZ Accounting, Tax & Advisory of New York, LLC. (Hennessy, Mickee) (Entered: 07/18/2018) |