Case number: 1:19-bk-11232 - Scorpion Club Ventures LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Scorpion Club Ventures LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Michael E. Wiles

  • Filed

    04/22/2019

  • Last Filing

    01/27/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, Convert, RELATED, JtAdm



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 19-11232-mew

Assigned to: Judge Michael E. Wiles
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/22/2019
Date converted:  05/19/2020
Date terminated:  01/25/2023
341 meeting:  06/11/2019

Debtor

Scorpion Club Ventures LLC

325 Fifth Avenue, St. 41E
New York, NY 10016
NEW YORK-NY
Tax ID / EIN: 47-2467914

represented by
J. Ted Donovan

Goldberg Weprin Finkel Goldstein LLP
Goldberg Weprin Finkel Goldstein LLC
125 Park Avenue
Ste 12th Floor
New York, NY 10017
212-221-5700
Fax : 212-221-6532
Email: TDonovan@GWFGlaw.com

Brian J. Hufnagel

Morrison Tenenbaum PLLC
87 Walker Street, Floor 2
New York, NY 10013
212-620-0938
Email: bjhufnagel@m-t-law.com

Lawrence Morrison

87 Walker Street Floor 2
New York, NY 10013
212-620-0938
Fax : (646) 390-5095
Email: lmorrison@m-t-law.com

Randolph E. White

White & Wolnerman, PLLC
950 Third Avenue, 11th Floor
New York, NY 10022
(212)308-0604
Email: rwhite@wwlawgroup.com

Trustee

Salvatore LaMonica

LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500

 
 
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
 
 

Latest Dockets

Date Filed#Docket Text
01/27/202328Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc # 27)) . Notice Date 01/27/2023. (Admin.) (Entered: 01/28/2023)
01/25/2023Case Closed. (Lopez, Mary). (Entered: 01/25/2023)
01/25/202327Order of Final Decree (Lopez, Mary). (Entered: 01/25/2023)
06/03/202026Affidavit /Declaration of Salvatore LaMonica pursuant to Federal Rule of Bankruptcy Procedure 1019(5)(A)(i) Filed by Salvatore LaMonica on behalf of Salvatore LaMonica. (LaMonica, Salvatore) (Entered: 06/03/2020)
05/19/202025Notice of Appointment of Trustee Salvatore LaMonica Filed by Linda Riffkin on behalf of United States Trustee. (Riffkin, Linda) (Entered: 05/19/2020)
05/19/202024Order signed on 5/19/2020 granting motion to convert cases to chapter 7, denying motions for reconsiderations and denying motion for additional order compelling rent payments (related document(s)23). (See lead case 19-11231). (DePierola, Jacqueline) (Entered: 05/19/2020)
05/18/202023Decision signed on 5/18/2020 granting motion to convert cases to chapter 7, denying motions for reconsideration and denying motion for additional order compelling rent payments. (See lead case 19-11231). (DePierola, Jacqueline) (Entered: 05/18/2020)
02/13/202022Transcript regarding Hearing Held on 01/21/2020 AT 2:16 PM RE: MOTION BY THE UST TO CONVERT CASE TO CHAPTER 7.
Remote electronic access to the transcript is restricted until 5/13/2020.
The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Access Transcripts, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 2/20/2020. Statement of Redaction Request Due By 3/5/2020. Redacted Transcript Submission Due By 3/16/2020. Transcript access will be restricted through 5/13/2020. (Lewis, Tenille) (Entered: 02/24/2020)
01/29/202021Transcript regarding Hearing Held on 01/22/2020 at 11:23 am RE: Transcript of motion by de Lage Landen financial services, Inc. For relief from stay; motion by the UST to convert case to Chapter 7; motion by iddc, LLC to permit late filing of proof Of claim or in the alternative, for permission to file an Amended proof of claim in place of an informal proof of claim Herein; motion authorizing and approving the debtors' Assumption of a certain non-residential real property lease; Motion expunging or reducing claim no. 7 asserted against the Debtor by 220 fifth realty, LLC; osc re: motion granting mt Leave to withdraw as counsel of record to the debtors; motion By New York business development corporation for relief from Stay; motion by New York business development corporation Granting rule 2004 examination; motion by the ust to convert Case to chapter 7.
Remote electronic access to the transcript is restricted until 4/28/2020.
The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Access Transcripts, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 2/5/2020. Statement of Redaction Request Due By 2/19/2020. Redacted Transcript Submission Due By 3/2/2020. Transcript access will be restricted through 4/28/2020. (Lewis, Tenille) (Entered: 02/05/2020)
12/16/201920Notice of Hearing of US Trustee's Motion to Convert filed by Paul Kenan Schwartzberg on behalf of United States Trustee. with hearing to be held on 1/21/2020 at 10:00 AM at Courtroom 617 (MEW) (Schwartzberg, Paul) (Entered: 12/16/2019)