Case number: 1:19-bk-11425 - C.T.W. Realty Corp. - New York Southern Bankruptcy Court

Case Information
  • Case title

    C.T.W. Realty Corp.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Lisa G Beckerman

  • Filed

    05/01/2019

  • Last Filing

    06/29/2021

  • Asset

    No

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 19-11425-lgb

Assigned to: Judge Lisa G Beckerman
Chapter 11
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  05/01/2019
Date terminated:  06/29/2021
Plan confirmed:  04/02/2020
341 meeting:  06/14/2019

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

Latest Dockets

Date Filed#Docket Text
06/29/2021Case Closed. (Cappiello, Karen). (Entered: 06/29/2021)
06/29/2021167Order 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)
06/28/2021166Chapter 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)
06/24/2021165Certificate 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)
06/17/2021164Application 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)
05/05/2021163Certificate 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)
04/30/2021162Post-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)
04/30/2021161Post-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)
04/30/2021160Post-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)
04/30/2021159Post-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)