Fort Tryon Tower SPE LLC
11
James L. Garrity Jr.
05/09/2019
02/16/2023
Yes
v
JtAdm |
Assigned to: Judge James L. Garrity Jr. Chapter 11 Voluntary Asset |
|
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
Goldberg Weprin Finkel Goldstein LLP 1501 Broadway 22nd Floor New York, NY 10036 (212)-221-5700 Fax : 212-422-6836 Email: TDonovan@GWFGlaw.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 |
Date Filed | # | Docket Text |
---|---|---|
09/26/2019 | Pending Deadlines Terminated:Incomplete Filings Due. (Rodriguez, Willie) (Entered: 09/26/2019) | |
09/26/2019 | 0 | Pending Deadlines Terminated:Incomplete Filings Due. (Rodriguez, Willie) (Entered: 09/26/2019) |
09/25/2019 | 17 | Statement of Financial Affairs - Non-Individual Filed by J. Ted Donovan on behalf of Fort Tryon Tower SPE LLC. (Donovan, J.) (Entered: 09/25/2019) |
06/24/2019 | 16 | Order signed on 6/20/2019 Approving Bidding Procedures. (related document(s) 5) (Rodriguez, Willie) (Entered: 06/24/2019) |
06/24/2019 | 15 | Order signed on 6/20/2019 Granting Motion to Approve Compromise. (Related Doc # 5) (Rodriguez, Willie) (Entered: 06/24/2019) |
06/24/2019 | 14 | Stipulation and Order signed on 6/20/2019. (Rodriguez, Willie) (Entered: 06/24/2019) |
05/15/2019 | 13 | Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 10)) . Notice Date 05/15/2019. (Admin.) (Entered: 05/16/2019) |
05/15/2019 | 12 | Affidavit of Service (related document(s) 11) Filed by J. Ted Donovan on behalf of Fort Tryon Tower SPE LLC. (Donovan, J.) (Entered: 05/15/2019) |
05/14/2019 | Case Joint Administration (Rodriguez, Willie). (Entered: 05/14/2019) | |
05/14/2019 | Pending Case Associations Terminated: Case Related. (Rodriguez, Willie). (Entered: 05/14/2019) |