Case number: 1:16-bk-11986 - Sutton 58 Owner LLC, a New York Limited Liability - New York Southern Bankruptcy Court

Case Information
  • Case title

    Sutton 58 Owner LLC, a New York Limited Liability

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Sean H. Lane

  • Filed

    07/12/2016

  • Last Filing

    10/12/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 16-11986-shl

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


Date filed:  07/12/2016
341 meeting:  09/28/2016

Debtor

Sutton 58 Owner LLC, a New York Limited Liability Company

428-432 East 58th Street
New York, NY 10022
NEW YORK-NY
Tax ID / EIN: 47-1095829

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

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

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

Latest Dockets

Date Filed#Docket Text
11/14/201820Order Signed On 11/14/2018, Closing Chapter 11 Case Effective As Of January 19, 2017. (Ebanks, Liza) (Entered: 11/14/2018)
08/24/201619Transcript regarding Hearing Held on 8/23/2016 10:17AM RE: Initial Case Conference.
Remote electronic access to the transcript is restricted until 11/22/2016.
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 8/31/2016. Statement of Redaction Request Due By 9/14/2016. Redacted Transcript Submission Due By 9/26/2016. Transcript access will be restricted through 11/22/2016. (Ortiz, Carmen) (Entered: 08/31/2016)
08/17/2016Notice of Continuance of Meeting of Creditors Filed by Susan D. Golden on behalf of United States Trustee. with 341(a) meeting to be held on 9/28/2016 at 02:30 PM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Golden, Susan) (Entered: 08/17/2016)
07/25/201618Notice of Appearance and Request for Service of Papers filed by Barry E. Lichtenberg on behalf of Jones Lang LaSalle Americas, Inc.. (Lichtenberg, Barry) (Entered: 07/25/2016)
07/22/201617Transcript regarding Hearing Held on July 21, 2016 at 10:59 AM RE: Motion For Joint Administration.
Remote electronic access to the transcript is restricted until 10/20/2016.
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.) (RE: related document(s) 12). Notice of Intent to Request Redaction Deadline Due By 7/29/2016. Statement of Redaction Request Due By 8/12/2016. Redacted Transcript Submission Due By 8/22/2016. Transcript access will be restricted through 10/20/2016. (Braithwaite, Kenishia) (Entered: 07/25/2016)
07/22/201616Order Signed On 7/22/2016, Authorizing And Directing Joint Administration Of Related Chapter 11 Cases. All Entries Shall Be Made In Lead Case No. 16-10455. (Related Doc # 12) (Ebanks, Liza) (Entered: 07/22/2016)
07/21/201615Affidavit of Service (related document(s) 7) Filed by Nicholas C Rigano on behalf of Sutton 58 Owner LLC, a New York Limited Liability Company. (Rigano, Nicholas) (Entered: 07/21/2016)
07/19/201614Affidavit of Service (related document(s) 12) Filed by Joseph S. Maniscalco on behalf of Sutton 58 Owner LLC, a New York Limited Liability Company. (Maniscalco, Joseph) (Entered: 07/19/2016)
07/16/201613Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 6)) . Notice Date 07/16/2016. (Admin.) (Entered: 07/17/2016)
07/15/201612Motion for Joint Administration filed by Joseph S. Maniscalco on behalf of Sutton 58 Owner LLC, a New York Limited Liability Company with hearing to be held on 7/21/2016 at 10:00 AM at Courtroom 701 (SHL). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 proposed Order) (Maniscalco, Joseph) (Entered: 07/15/2016)