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
Lead, CLMAGT, FeeDueAP, PENAP



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

Assigned to: Judge Mary Kay Vyskocil
Chapter 11
Voluntary
Asset


Date filed:  12/14/2016
341 meeting:  02/07/2017
Deadline for filing claims:  05/01/2017

Debtor

Gracious Home LLC

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

represented by
Joseph J. DiPasquale

Trenk DiPasquale Della Fera & Sodono, PC
347 Mt. Pleasant Avenue
Suite 300
West Orange, NJ 07052
(973) 243-8600
Fax : (973) 243-8677
Email: jdipasquale@trenklawfirm.com

Irena M. Goldstein

Trenk DiPasqaule Della Fera & Sodono, PC
45 Rockefeller Plaza
Suite 2000
New York, NY 10111
212-899-5245
Email: igoldstein@trenklawfirm.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

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

Claims and Noticing Agent

Prime Clerk LLC Claims Agent

830 Third Avenue
www.primeclerk.com
New York, NY 10022
(212) 257-5450
represented by
Adam M. Adler

Prime Clerk LLC
830 Third Avenue
9th Floor
New York, NY 10022
212-257-5465
Email: aadler@primeclerk.com

Latest Dockets

Date Filed#Docket Text
04/03/2023Case Closed. (Suarez, Aurea).
03/31/2023593Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc [592])) . Notice Date 03/31/2023. (Admin.)
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)