Case number: 1:16-bk-13382 - Ladera Parent LLC and Ladera, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Ladera Parent LLC and Ladera, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Michael E. Wiles

  • Filed

    12/04/2016

  • Last Filing

    04/20/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
Lead, FeeDueAP, PENAP



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 16-13382-mew

Assigned to: Judge Michael E. Wiles
Chapter 11
Voluntary
Asset


Date filed:  12/04/2016
Plan confirmed:  08/31/2017
341 meeting:  01/24/2017
Deadline for filing claims:  03/29/2017

Debtor

Ladera Parent LLC

C/O RGS Holdings, LLC
265 West 122nd Street
Unit C
New York, NY 10027
NEW YORK-NY
Tax ID / EIN: 45-2483809

represented by
Jared Riley Clark

Phillips Nizer LLP
485 Lexington Avenue
New York, NY 10017
(212)977-9700
Fax : (212) 262-5152
Email: jclark@phillipsnizer.com

Arnold Mitchell Greene

Robinson Brog Leinwand Greene
Genovese & Gluck, P.C.
875 Third Avenue
9th Floor
New York, NY 10022
(212) 603-6300
Fax : (212) 956-2164
Email: amg@robinsonbrog.com

Robert M. Sasloff

Robinson Brog Leinwand Greene
Genovese & Gluck P.C.
875 Third Avenue
9th Floor
New York, NY 10022-0123
(212) 586-4050
Fax : (212) 956-2164
Email: rms@robinsonbrog.com

Debtor

Ladera, LLC

C/O RGS Holdings, LLC
265 West 122nd Street
Unit C
New York, NY 10027
NEW YORK-NY
Tax ID / EIN: 26-2672457

represented by
Jared Riley Clark

(See above for address)

Arnold Mitchell Greene

(See above for address)

Robert M. Sasloff

(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
Serene K. Nakano

U.S. Department of Justice
U.S. Trustee's Office
U.S. Federal Office Building
201 Varick St., Room 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: serene.nakano@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/13/2018232Adversary case 18-01628. Complaint against RWNIH-DL 122nd Street 1 LLC, West 122 Associates LLC (Fee Amount $ 350.). Nature(s) of Suit: (14 (Recovery of money/property - other)) Filed by Scott S. Markowitz on behalf of Ladera, LLC, Ladera Parent LLC, Hans Futterman. (Attachments: # 1 Exhibit A - Copy of September 4, 2018 Letter # 2 Exhibit B - Copy of September 7, 2018 Letter) (Markowitz, Scott) (Entered: 09/13/2018)
07/31/2018231Order signed on 7/31/2018 further extending claims objection deadline to October 31, 2018 (related document(s) 229). (DePierola, Jacqueline) (Entered: 07/31/2018)
07/10/2018230Affidavit of Service of Notice of Presentment And Application For Order Further Extending Claims Objection Deadline to October 31, 2018 (related document(s) 229) Filed by Mickee M. Hennessy on behalf of Esther DuVal, CPA, CFF of CBIZ Accounting, Tax & Advisory of New York, LLC, as Wind-Down Officer. (Hennessy, Mickee) (Entered: 07/10/2018)
07/06/2018229Notice of Presentment And Application For Order Further Extending Claims Objection Deadline to October 31, 2018 (related document(s) 223, 155) filed by Mickee M. Hennessy on behalf of Esther DuVal, CPA, CFF of CBIZ Accounting, Tax & Advisory of New York, LLC, as Wind-Down Officer. with presentment to be held on 7/23/2018 at 12:00 PM at Courtroom 617 (MEW) Objections due by 7/20/2018, (Attachments: # 1 Exhibit A - Proposed Order)(Hennessy, Mickee) (Entered: 07/06/2018)
07/02/2018228Affidavit /Declaration Regarding Quarterly Disbursements for Period April 1, 2018 - June 30, 2018 (related document(s) 155) Filed by Thomas Alan Draghi on behalf of Esther DuVal, CPA, CFF of CBIZ Accounting, Tax & Advisory of New York, LLC, as Wind-Down Officer. (Draghi, Thomas) (Entered: 07/02/2018)
05/17/2018227Affidavit /Declaration of Disbursements Regarding Quarterly Disbursements for Period January 1, 2018 to March 31, 2018 (related document(s) 155) Filed by Thomas Alan Draghi on behalf of Esther DuVal, CPA, CFF of CBIZ Accounting, Tax & Advisory of New York, LLC, as Wind-Down Officer. (Draghi, Thomas) (Entered: 05/17/2018)
04/20/2018226Affidavit of Service of Order Authorizing Wind-down Officer to Issue Subpoenas Directing Examination and Production of Documents (related document(s) 225) Filed by Thomas Alan Draghi on behalf of Esther DuVal, CPA, CFF of CBIZ Accounting, Tax & Advisory of New York, LLC, as Wind-Down Officer. (Draghi, Thomas) (Entered: 04/20/2018)
04/18/2018225Order signed on 4/18/2018 authorizing wind-down officer to issue subpoenas directing examination and production of documents (Related Doc # 218 and 224). (DePierola, Jacqueline) (Entered: 04/18/2018)
04/17/2018224Notice of Proposed Order Authorizing Wind-Down Officer To Issue Subpoenas Directing Examination And Production Of Documents (related document(s) 218) filed by Thomas Alan Draghi on behalf of Esther DuVal, CPA, CFF of CBIZ Accounting, Tax & Advisory of New York, LLC, as Wind-Down Officer. (Attachments: # 1 Form of Subpoena)(Draghi, Thomas) (Entered: 04/17/2018)
04/16/2018223Order signed on 4/16/2018 further extending claims objection deadline to July 31, 2018 (Related Doc # 219 and 220 ). (DePierola, Jacqueline) (Entered: 04/16/2018)