Case number: 1:17-bk-11371 - 135 West 13 LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    135 West 13 LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Philip Bentley

  • Filed

    05/17/2017

  • Last Filing

    11/30/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
FeeDueAP, PENAP



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 17-11371-shl

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


Date filed:  05/17/2017
Plan confirmed:  11/19/2017
341 meeting:  07/07/2017
Deadline for filing claims:  07/12/2017

Debtor

135 West 13 LLC

c/o Eric Goodman Realty Corp.
307 E. 89th Street
Attn: Matt Goodman
New York, NY 10128
NEW YORK-NY
Tax ID / EIN: 26-1544626

represented by
J. Ted Donovan

Goldberg Weprin Finkel Goldstein LLP
1501 Broadway
22nd Floor
New York, NY 10036
(212)-221-5700
Fax : 212-422-6836
Email: TDonovan@GWFGlaw.com

Arnold Mitchell Greene

Leech Tishman Robinson Brog PLLC
875 Third Avenue
9th Floor
New York, NY 10022
212-603-6399
Fax : 212-956-2164
Email: amgreene@leechtishman.com

Fred B. Ringel

Leech Tishman Robinson Brog PLLC
875 Third Avenue
Ste 9th Flor
New York, NY 10022
212-603-6300
Email: fringel@leechtishman.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
Richard C. Morrissey

Office of the U.S. Trustee
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: richard.morrissey@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/20/2018141Declaration Declaration of Disbursements, December 2017 - February 2018 filed by Arnold Mitchell Greene on behalf of 135 West 13 LLC. (Greene, Arnold) (Entered: 03/20/2018)
02/21/2018140Order Signed On 2/21/2018, Resolving Request For Payment Of Administrative Expenses. (related document(s) 113) (Ebanks, Liza) (Entered: 02/21/2018)
02/21/2018139Order signed on 2/21/2018 Granting Application for Final Allowance of Compensation and for Reimbursement of Expenses and Payment of Administrative Expense Claims of Certain Tenants (Related Doc # 105)for Robinson Brog Leinwand Greene Genovese & Gluck P.C., fees awarded: $97,009.37, expense awarded: $5,188.41, (Related Doc # 106)for Besen & Associates, Inc., fees awarded: $178,480.67, expense awarded: $12,591.33, (Related Doc # 108)for De Lotto & Fajardo LLP, fees awarded: $3,300.00, expense awarded: $200.00, (Related Doc # 117)for Cyruli Shanks Hart & Zizmor LLP, fees awarded: $3,499.53, expense awarded: $0.47, (Related Doc # 113) for Danielle Sandow & Judith Stollerman, fees awarded: $4,479.97, expense awarded: $0.00. (Lopez, Mary) (Entered: 02/21/2018)
02/09/2018138Letter in Response to Ringel letter re: Feb. 1 hearing filed 2-6-18 Filed by Leslie Salzman on behalf of Danielle M Sandow. (Salzman, Leslie) (Entered: 02/09/2018)
02/06/2018137Letter regarding Oral Argument held on February 1, 2018 (related document(s) 120) Filed by Fred B. Ringel on behalf of 135 West 13 LLC. (Ringel, Fred) (Entered: 02/06/2018)
02/05/2018136Affidavit of Service (related document(s) 135) Filed by J. Ted Donovan on behalf of 135 West 13 LLC. (Donovan, J.) (Entered: 02/05/2018)
01/31/2018135Adversary case 18-01010. Complaint against Jesse Hochmuth, Judith Stollerman, Danielle M Sandow, Bernard Demirdag, Elizabeth Dolgicer, Angela Remigio (Fee Amount $ 350.). Nature(s) of Suit: (91 (Declaratory judgment)), (14 (Recovery of money/property - other)), (72 (Injunctive relief - other)) Filed by J. Ted Donovan on behalf of Village Realty Holdings LLC, Kenneth Rosenblum, Denise Golden Rosenblum, Nancy Rachel Rosenblum, Lawrence Nathan Rosenblum. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Cover Sheet - Form B1040) (Donovan, J.) (Entered: 01/31/2018)
01/26/2018134Memorandum Endorsed Order Signed On 1/26/2018, "So Ordered", Re: Letter Cancelling Order To Show Cause Hearing Scheduled On February 1, 2018. (related document(s) 132, 127, 129, 133) (Ebanks, Liza) (Entered: 01/26/2018)
01/26/2018133Letter regarding Plan Administrative Matter (related document(s) 126, 132, 127) Filed by Fred B. Ringel on behalf of 135 West 13 LLC. with hearing to be held on 2/1/2018 at 10:00 AM at Courtroom 701 (SHL) (Ringel, Fred) (Entered: 01/26/2018)
01/24/2018132Letter To Court regarding Plan Administrative matter (related document(s) 126, 127, 129) Filed by Fred B. Ringel on behalf of 135 West 13 LLC. with hearing to be held on 2/1/2018 at 10:00 AM at Courtroom 701 (SHL) (Attachments: # 1 Exhibit E-mail dated 01.22.2018 # 2 Exhibit Invoice)(Ringel, Fred) (Entered: 01/24/2018)