Case number: 1:16-bk-13500 - Gracious Home LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Gracious Home LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Lisa G Beckerman

  • Filed

    12/14/2016

  • Last Filing

    04/03/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
Convert, Lead, FeeDueAP, PENAP, MEGA, Mediation, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 16-13500-lgb

Assigned to: Judge Lisa G Beckerman
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  12/14/2016
Date converted:  11/29/2018
Date terminated:  04/03/2023
341 meeting:  04/17/2019

Debtor

Gracious Home LLC

1210 Third Avenue
New York, NY 10021
NEW YORK-NY
Tax ID / EIN: 30-0863251

represented by
Neil Matthew Berger

Togut, Segal & Segal LLP
One Penn Plaza
New York, NY 10119
(212) 594-5000
Fax : (212) 967-4258
Email: neilberger@teamtogut.com

Joseph J. DiPasquale

Fox Rothschild, LLP
49 Market Street
Morristown, NJ 07960
973-548-3368
Fax : 973-992-9125
Email: Jdipasquale@foxrothschild.com

Irena M. Goldstein

Paul Hastings LLP
200 Park Ave
New York, NY 10166
212-318-6093
Email: irenagoldstein@paulhastings.com

Stephen B. Ravin

Saul Ewing LLP
555 Fifth Avenue
Suite 1700
New York, NY 10017
973-286-6714
Fax : 973-286-6814
Email: sravin@saul.com

Trustee

Albert Togut

Togut Segal & Segal, LLP
One Penn Plaza
Suite 3335
New York, NY 10119
(212) 594-5000

represented by
John R. Ashmead

Seward & Kissel, LLP
One Battery Park Plaza
New York, NY 10006
(212) 574-1200
Fax : (212) 480-8421
Email: ashmead@sewkis.com

Neil Matthew Berger

(See above for address)

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(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

Linda Riffkin

DOJ-Ust
201 Varick St, Room 1006
New York, NY 10014
212-510-0500
Email: linda.riffkin@usdoj.gov

Claims and Noticing Agent

Kroll Restructuring Administration LLC Claims Agent

(Formerly Prime Clerk LLC)
1 World Trade Center
31st Floor
www.kroll.com
New York, NY 10007
(212) 257-5450
TERMINATED: 11/19/2018
represented by
Adam M. Adler

Kroll Restructuring Administration LLC
(F/K/A Prime Clerk LLC)
55 East 52nd Street
17th Floor
New York, NY 10055
212-257-5465
Email: aadler@primeclerk.com
TERMINATED: 11/19/2018

Latest Dockets

Date Filed#Docket Text
04/03/2023Case Closed. (Suarez, Aurea). (Entered: 04/03/2023)
03/31/2023593Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc # 592)) . Notice Date 03/31/2023. (Admin.) (Entered: 04/01/2023)
03/29/2023592Order of Final Decree (Suarez, Aurea).
03/28/2023591Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Albert J. Togut. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by Linda Riffkin on behalf of United States Trustee. (Riffkin, Linda)
02/14/2023590Statement /Notice of Name Change of Accountants for the Chapter 7 Trustee filed by Neil Matthew Berger on behalf of Albert Togut. (Berger, Neil)
02/02/2023Receipt of Deposit of Unclaimed Dividends. Amount Paid $ 495.69 , Receipt Number 10000093. (related document(s)[589]) (Ferguson, Frances).
02/02/2023589Notice of Deposit of Unclaimed Dividends in the amount of $495.69 filed by Neil Matthew Berger on behalf of Gracious Home LLC. (Ferguson, Frances)
08/25/2022588Order Signed 8/25/2022 Granting Application for Final Professional Compensation and Approving Trustee's Amended Final Report and Distributions (Related Doc # [419])for Saul Ewing Arnstein & Lehr LLP, fees awarded: $47,096.47, expense awarded: $0.00; Granting Application for Final Professional Compensation (Related Doc # [421])for Seward & Kissel LLP, fees awarded: $157,088.01, expense awarded: $0.00; Granting Application for Final Professional Compensation (Related Doc # [422])for Wyse Advisors LLC, fees awarded: $30,499.58, expense awarded: $0.00; Granting Application for Final Professional Compensation (Related Doc # [423])for Trenk DiPasquale Della Fera & Sodono, PC, fees awarded: $225,565.76, expense awarded: $0.00; Granting Application for Final Professional Compensation (Related Doc # [424])for B. Riley & Co., fees awarded: $162,206.44, expense awarded: $0.00. (Suarez, Aurea)
05/26/2022587Certificate of Service (related document(s)[586]) Filed by Catherine V. LoTempio on behalf of Seward & Kissel LLP. (LoTempio, Catherine)
05/25/2022586Notice of Hearing on Chapter 11 Final Fee Applications (related document(s)[423], [424], [422], [421], [419]) filed by John R. Ashmead on behalf of Seward & Kissel LLP. with hearing to be held on 6/16/2022 at 10:00 AM at Teleconference Line (CourtSolutions) (LGB) Objections due by 6/16/2022, (Attachments: # (1) Exhibit A.)(Ashmead, John)