Gulliver's Gate, LLC
7
Lisa G Beckerman
10/24/2019
09/20/2021
No
v
| CLOSED, Convert, MDisCs |
Assigned to: Judge Lisa G Beckerman Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset Debtor disposition: Discharge Not Applicable |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 09/20/2021 | Case Closed. (Ho, Amanda). (Entered: 09/20/2021) | |
| 09/17/2021 | 92 | Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc # 91)) . Notice Date 09/17/2021. (Admin.) (Entered: 09/18/2021) |
| 09/15/2021 | 91 | Order of Final Decree (Ho, Amanda). (Entered: 09/15/2021) |
| 09/09/2021 | Chapter 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) | |
| 06/14/2021 | 90 | Order Signed On 6/14/2021 Re: Granting Motion to Intervene (Related Doc # 84) . (Barrett, Chantel) (Entered: 06/14/2021) |
| 06/11/2021 | 89 | Certificate 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) |
| 05/26/2021 | 88 | Affidavit of Service /Declaration of Service (related document(s)87) Filed by Deborah Piazza on behalf of Deborah Piazza. (Piazza, Deborah) (Entered: 05/26/2021) |
| 05/19/2021 | 87 | Notice 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) |
| 05/19/2021 | 86 | Certificate 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) |
| 05/19/2021 | 85 | Notice 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) |