Sutton 58 Owner LLC
11
Sean H. Lane
04/06/2016
09/13/2022
Yes
v
RELATED, JtAdm, SchedF |
Assigned to: Judge Sean H. Lane Chapter 11 Voluntary Asset |
|
Debtor Sutton 58 Owner LLC, a Delaware Limited Liability Company
428-432 East 58th Street New York, NY 10022 NEW YORK-NY Tax ID / EIN: 81-2969603 |
represented by |
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 |
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 |
Date Filed | # | Docket Text |
---|---|---|
08/08/2016 | 20 | Affidavit of Service (related document(s) 18) Filed by Joseph S. Maniscalco on behalf of Sutton 58 Owner LLC. (Maniscalco, Joseph) (Entered: 08/08/2016) |
08/05/2016 | 19 | Corporate Ownership Statement /Amended Corporate Ownership Statement Pursuant to Federal Bankruptcy Rule 1007(a)(1) regarding Sutton 58 Owner LLC, a Delaware Limited Liability Company. Filed by Joseph S. Maniscalco on behalf of Sutton 58 Owner LLC. (Maniscalco, Joseph) (Entered: 08/05/2016) |
08/05/2016 | Receipt of Amended Schedules(16-10834-shl) [misc,schaja] ( 30.00) Filing Fee. Receipt number 11415785. Fee amount 30.00. (Re: Doc # 18) (U.S. Treasury) (Entered: 08/05/2016) | |
08/05/2016 | 18 | Amended Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual , Amended Declaration Under Penalty of Perjury for Non-Individual Debtors, Amended List of 20 Largest Unsecured Claims and Amended of Statement of Financial Affairs. Filed by Joseph S. Maniscalco on behalf of Sutton 58 Owner LLC. (Maniscalco, Joseph) (Entered: 08/05/2016) |
07/12/2016 | 17 | Transcript regarding Hearing Held on 04/7/16 at 11:18 am RE: 16-10834-shl Sutton 58 Owner LLC; Status Conference Re: New Chapter 11 Filing. Remote electronic access to the transcript is restricted until 10/11/2016. 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 7/19/2016. Statement of Redaction Request Due By 8/2/2016. Redacted Transcript Submission Due By 8/12/2016. Transcript access will be restricted through 10/11/2016. (Brown, Tenille) (Entered: 07/12/2016) |
06/28/2016 | 16 | Amended Voluntary Petition.to properly reflect the Debtor's name and Federal Employer Identification Number Filed by Joseph S. Maniscalco on behalf of Sutton 58 Owner LLC. (Maniscalco, Joseph) (Entered: 06/28/2016) |
06/24/2016 | 15 | Monthly Operating Report for the period ending May 31, 2016 Filed by Joseph S. Maniscalco on behalf of Sutton 58 Owner LLC. (Maniscalco, Joseph) (Entered: 06/24/2016) |
06/14/2016 | 14 | Monthly Operating Report for the period of April 6, 2016 through April 30, 2016 Filed by Joseph S. Maniscalco on behalf of Sutton 58 Owner LLC. (Maniscalco, Joseph) (Entered: 06/14/2016) |
05/17/2016 | 13 | Notice of Appearance filed by Lisa A Schwartz on behalf of 434 East 58th Street Owners Inc.. (Schwartz, Lisa) (Entered: 05/17/2016) |
04/26/2016 | 12 | Disclosure of Compensation of Attorney For Debtor (Rule 2016(b))- Form 2030 Filed by Joseph S. Maniscalco on behalf of Sutton 58 Owner LLC. (Maniscalco, Joseph) (Entered: 04/26/2016) |