Case number: 1:16-bk-10834 - Sutton 58 Owner LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Sutton 58 Owner LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Sean H. Lane

  • Filed

    04/06/2016

  • Last Filing

    09/13/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
RELATED, JtAdm, SchedF



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 16-10834-shl

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


Date filed:  04/06/2016
341 meeting:  05/04/2016

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
 
 

Latest Dockets

Date Filed#Docket Text
08/08/201620Affidavit of Service (related document(s) 18) Filed by Joseph S. Maniscalco on behalf of Sutton 58 Owner LLC. (Maniscalco, Joseph) (Entered: 08/08/2016)
08/05/201619Corporate 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)
08/05/2016Receipt 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)
08/05/201618Amended 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)
07/12/201617Transcript 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)
06/28/201616Amended 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)
06/24/201615Monthly 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)
06/14/201614Monthly 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)
05/17/201613Notice of Appearance filed by Lisa A Schwartz on behalf of 434 East 58th Street Owners Inc.. (Schwartz, Lisa) (Entered: 05/17/2016)
04/26/201612Disclosure 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)