C.T.W. Realty Corp.
11
Lisa G Beckerman
05/01/2019
06/29/2021
No
v
CLOSED |
Assigned to: Judge Lisa G Beckerman Chapter 11 Voluntary No asset Debtor disposition: Discharge Not Applicable |
|
Debtor C.T.W. Realty Corp.
55-59 Chrystie Street New York, NY 10002 NEW YORK-NY Tax ID / EIN: 13-3107094 |
represented by |
Steven B Smith
Herrick, Feinstein LLP 2 Park Avenue New York, NY 10016 212-592-1474 Email: ssmith@herrick.com |
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 |
Benjamin J. Higgins
Office of the United States Trustee 201 Varick Street, Room 1006 New York, NY 10014 212-510-0500 Fax : 212-668-2255 Email: benjamin.j.higgins@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/29/2021 | Case Closed. (Cappiello, Karen). (Entered: 06/29/2021) | |
06/29/2021 | 167 | Order Signed On 6/29/2021 Re: Final Decree Pursuant To 11 U.S.C. § 350(A) And Fed. R. Bankr. P. 3022 Closing Debtors Chapter 11 Case (Related Doc # 164). (Barrett, Chantel) (Entered: 06/29/2021) |
06/28/2021 | 166 | Chapter 11 Monthly Operating Report for the Month Ending: 06/28/2021 Filed by Steven B Smith on behalf of C.T.W. Realty Corp.. (Smith, Steven) (Entered: 06/28/2021) |
06/24/2021 | 165 | Certificate of Service of Application for Final Decree (related document(s) 164) Filed by Steven B Smith on behalf of C.T.W. Realty Corp.. (Smith, Steven) (Entered: 06/24/2021) |
06/17/2021 | 164 | Application for Final Decree filed by Steven B Smith on behalf of C.T.W. Realty Corp. Responses due by 6/29/2021, with presentment to be held on 6/29/2021 (check with court for location). (Smith, Steven) (Entered: 06/17/2021) |
05/05/2021 | 163 | Certificate of Service (related document(s) 159, 161, 160, 162) Filed by Steven B Smith on behalf of C.T.W. Realty Corp.. (Smith, Steven) (Entered: 05/05/2021) |
04/30/2021 | 162 | Post-Confirmation Report. Debtor's Post-Confirmation Quarterly Operating Report for the Period from January 1, 2021 to March 31, 2021 Filed by Steven B Smith on behalf of C.T.W. Realty Corp.. (Smith, Steven) (Entered: 04/30/2021) |
04/30/2021 | 161 | Post-Confirmation Report. Debtor's Post-Confirmation Quarterly Operating Report for the Period from October 1, 2020 to December 31, 2020 Filed by Steven B Smith on behalf of C.T.W. Realty Corp.. (Smith, Steven) (Entered: 04/30/2021) |
04/30/2021 | 160 | Post-Confirmation Report. Debtor's Post-Confirmation Quarterly Operating Report for the Period from July 1, 2020 to September 30, 2020 Filed by Steven B Smith on behalf of C.T.W. Realty Corp.. (Smith, Steven) (Entered: 04/30/2021) |
04/30/2021 | 159 | Post-Confirmation Report. Debtor's Post-Confirmation Quarterly Operating Report for the Period from April 1, 2020 to June 30, 2020 Filed by Steven B Smith on behalf of C.T.W. Realty Corp.. (Smith, Steven) (Entered: 04/30/2021) |