Jackson Overlook Corp. and Fort Tryon Tower SPE LLC
11
James L. Garrity Jr.
08/14/2018
02/16/2023
Yes
v
Lead, SealedDoc |
Assigned to: Judge James L. Garrity Jr. Chapter 11 Voluntary Asset |
|
Debtor Jackson Overlook Corp.
4645 Hidden Oaks Ln Loomis, CA 95650-9480 NEW YORK-NY Tax ID / EIN: 13-4051401 |
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 Kevin J. Nash
Goldberg Weprin Finkel Goldstein LLP 1501 Broadway 22nd Floor New York, NY 10036 (212)-301-6944 Fax : (212) 422-6836 Email: KNash@gwfglaw.com |
Debtor Fort Tryon Tower SPE LLC
295 Madison Avenue, 20th Fl New York, NY 10017-6358 NEW YORK-NY Tax ID / EIN: 13-4332039 |
represented by |
J. Ted Donovan
(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 |
Date Filed | # | Docket Text |
---|---|---|
03/24/2020 | 143 | Affidavit of Service (related document(s) 142) Filed by J. Ted Donovan on behalf of Jackson Overlook Corp.. (Donovan, J.) (Entered: 03/24/2020) |
03/20/2020 | 142 | Motion for Omnibus Objection to Claim(s) Number: 1, 2 and 3 filed by J. Ted Donovan on behalf of Jackson Overlook Corp. with hearing to be held on 5/14/2020 at 10:00 AM at Courtroom 601 (JLG) Responses due by 5/7/2020,. (Attachments: # 1 Declaration in Support and Exhibits # 2 Notice of Motion # 3 Proposed Order) (Donovan, J.) (Entered: 03/20/2020) |
03/18/2020 | 141 | Affidavit of Service of Kerri Cambria (related document(s) 139, 137, 136, 140) Filed by J. Ted Donovan on behalf of Fort Tryon Tower SPE LLC, Jackson Overlook Corp.. (Donovan, J.) (Entered: 03/18/2020) |
03/18/2020 | 140 | Notice of Hearing to consider final applications for allowance of compensation and reimbursement of expenses (related document(s) 139, 137, 136) filed by J. Ted Donovan on behalf of Fort Tryon Tower SPE LLC, Jackson Overlook Corp.. with hearing to be held on 5/14/2020 at 10:00 AM at Courtroom 601 (JLG) Objections due by 5/7/2020, (Donovan, J.) (Entered: 03/18/2020) |
03/18/2020 | 139 | Application for Final Professional Compensation for services as Chief Restructuring Officer for Getzler Henrich & Associates LLC, Consultant, period: 3/1/2019 to 3/17/2020, fee:$55,806.75, expenses: $6,168.10. filed by Getzler Henrich & Associates LLC. (Donovan, J.) (Entered: 03/18/2020) |
03/18/2020 | 138 | Monthly Fee Statement for February 2020. Filed by J. Ted Donovan on behalf of Getzler Henrich & Associates LLC. (Donovan, J.) (Entered: 03/18/2020) |
03/17/2020 | 137 | Application for Final Professional Compensation for Co-Brokers for Ariel Property Advisors, LLC, Other Professional, period: 6/24/2019 to 3/17/2020, fee:$200,000, expenses: $20,816.27, for Keen-Summit Capital Partners LLC, Other Professional, period: 6/24/2019 to 3/17/2020, fee:$200,000, expenses: $20,816.27. filed by Ariel Property Advisors, LLC, Keen-Summit Capital Partners LLC. (Donovan, J.) (Entered: 03/17/2020) |
03/17/2020 | 136 | Application for Final Professional Compensation for Goldberg Weprin Finkel Goldstein LLP, Debtor's Attorney, period: 8/14/2018 to 3/13/2020, fee:$100000.00, expenses: $4942.03. filed by Goldberg Weprin Finkel Goldstein LLP. (Donovan, J.) (Entered: 03/17/2020) |
03/12/2020 | 135 | Post Confirmation Order and Notice signed on 3/12/2020. (related document(s) 131) (Rodriguez, Willie) (Entered: 03/12/2020) |
02/21/2020 | 134 | Affidavit of Service (related document(s) 133) Filed by J. Ted Donovan on behalf of Jackson Overlook Corp.. (Donovan, J.) (Entered: 02/21/2020) |