Case number: 1:16-bk-10455 - BH Sutton Mezz LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    BH Sutton Mezz LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Sean H. Lane

  • Filed

    02/26/2016

  • Last Filing

    09/13/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
Lead, SchedF, FeeDueAP, PENAP



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 16-10455-shl

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


Date filed:  02/26/2016
341 meeting:  05/04/2016
Deadline for filing claims:  07/25/2016

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

Latest Dockets

Date Filed#Docket Text
05/01/2019512Transcript 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)
05/01/2019511Notice 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)
04/29/2019510Status 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)
04/04/2019509Affidavit 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)
03/14/2019508Notice 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)
01/08/2019507Affidavit 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)
10/12/2018506Transcript 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)
10/10/2018505Status 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)
10/09/2018504Affidavit /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)
07/18/2018503Affidavit /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)