Case number: 1:19-bk-13392 - Gulliver's Gate, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Gulliver's Gate, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Lisa G Beckerman

  • Filed

    10/24/2019

  • Last Filing

    09/20/2021

  • Asset

    No

  • Vol

    v

Docket Header
CLOSED, Convert, MDisCs



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 19-13392-lgb

Assigned to: Judge Lisa G Beckerman
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  10/24/2019
Date converted:  05/20/2020
Date terminated:  09/20/2021
341 meeting:  07/08/2020

Debtor

Gulliver's Gate, LLC

216 W 44th
New York, NY 10036
NEW YORK-NY
Tax ID / EIN: 46-4393411

represented by
Evan E D'Amico

Rosenberg & Estis, P.C.
733 Third Avenue
New York, NY 10017
212-551-1233
Email: edamico@rosenbergestis.com
TERMINATED: 12/15/2020

Gabriel Del Virginia, Esq.

Law Offices of Gabriel Del Virginia
30 Wall Street,
12th Floor
New York, NY 10005
(212) 371-5478
Fax : (212) 371-0460
Email: gabriel.delvirginia@verizon.net

Trustee

Deborah Piazza

Tarter Krinsky & Drogin LLP
1350 Broadway
11th Floor
New York, NY 10018
(212) 216-8000

represented by
Deborah Piazza

Tarter Krinsky & Drogin LLP
1350 Broadway
11th Floor
New York, NY 10018
(212) 216-8000
Fax : (212) 216-8001
Email: dpiazza@tarterkrinsky.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
Andrew D. Velez-Rivera

DOJ-Ust
Alexander Hamilton Customs House
One Bowling Green - Room 534
New York, NY 10004
212-510-0500
Email: andy.velez-rivera@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/20/2021Case Closed. (Ho, Amanda). (Entered: 09/20/2021)
09/17/202192Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc # 91)) . Notice Date 09/17/2021. (Admin.) (Entered: 09/18/2021)
09/15/202191Order of Final Decree (Ho, Amanda). (Entered: 09/15/2021)
09/09/2021Chapter 7 Trustee's Report of No Distribution: I, Deborah Piazza, having been appointed trustee of the estate of the above-named debtor(s), report I collected funds totaling $6165.85. After making diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate, I have determined that there are insufficient assets to administer. All funds have been returned. All bank statements and canceled checks, if any, have been submitted to the United States Trustee. The bank statements reflect a final zero balance and no other funds or assets of the estate remain in my custody. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 16 months. Assets Abandoned (without deducting any secured claims): $ 0.00, Assets Exempt: Not Available, Claims Scheduled: $ 0.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 0.00,. Filed by Deborah Piazza on behalf of Deborah Piazza. (Piazza, Deborah) (Entered: 09/09/2021)
06/14/202190Order Signed On 6/14/2021 Re: Granting Motion to Intervene (Related Doc # 84) . (Barrett, Chantel) (Entered: 06/14/2021)
06/11/202189Certificate of No Objection Pursuant to LR 9075-2 (related document(s)84) Filed by David D. Ferguson on behalf of Wilmington Trust, National Association, as Trustee, for the benefit of the Holders of CD 2016-CD2 Mortgage Trust Commercial Mortgage Pass Through Certificates, Series 2016-CD2. (Ferguson, David) (Entered: 06/11/2021)
05/26/202188Affidavit of Service /Declaration of Service (related document(s)87) Filed by Deborah Piazza on behalf of Deborah Piazza. (Piazza, Deborah) (Entered: 05/26/2021)
05/19/202187Notice of Abandonment of Property without limitation, all such personal property presently located at the premises, and funds that were turned over to the Trustee from the Debtor's Chapter 11 DIP account, filed by Deborah Piazza on behalf of Deborah Piazza. Objections due by 6/2/2021, (Piazza, Deborah) (Entered: 05/19/2021)
05/19/202186Certificate of Service (related document(s)84) Filed by David D. Ferguson on behalf of Wilmington Trust, National Association, as Trustee, for the benefit of the Holders of CD 2016-CD2 Mortgage Trust Commercial Mortgage Pass Through Certificates, Series 2016-CD2. (Ferguson, David) (Entered: 05/19/2021)
05/19/202185Notice of Appearance filed by Morgan Fiander on behalf of Wilmington Trust, National Association, as Trustee, for the benefit of the Holders of CD 2016-CD2 Mortgage Trust Commercial Mortgage Pass Through Certificates, Series 2016-CD2. (Fiander, Morgan) (Entered: 05/19/2021)