20 East 76th Street Co., LLC
7
Martin Glenn
04/26/2020
10/02/2022
Yes
i
CLOSED, Convert |
Assigned to: Judge Martin Glenn Chapter 7 Previous chapter 11 Original chapter 11 Involuntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor 20 East 76th Street Co., LLC
551 Fifith Avenue New York, NY 10176 NEW YORK-NY Tax ID / EIN: 13-2679961 dba The Surrey Hotel |
represented by |
Nathan Haynes
200 Park Ave New York, NY 10166 212-801-2137 Email: haynesn@gtlaw.com Barry N. Saltzman
Pitta LLP 120 Broadway, 28th Floor New York, NY 10271 212-652-3827 Fax : 212-652-3891 Email: bsaltzman@pittalaw.com |
Trustee Kenneth Silverman
Silverman Acampora LLP 100 Jericho Quadrangle Suite 300 Jericho, NY 11753 (516) 479-6300 |
represented by |
Ronald J Friedman
SilvermanAcampora LLP 100 Jericho Quadrangle Ste 300 Jericho, NY 11753 516-479-6300 Fax : 516-479-6301 Email: rjf@sallp.com Ronald J. Friedman
SilvermanAcampora LLP 100 Jericho Quadrangle Suite 300 Jericho, NY 11753 (516) 479-6300 Fax : (516) 479-6301 Email: filings@spallp.com Justin S. Krell
SilvermanAcampora LLP 100 Jericho Quadrangle Suite 300 Jericho, NY 11753 516-479-6300 Fax : 516-479-6301 Email: jkrell@bsk.com Brian Powers
SilvermanAcampora LLP 100 Jericho Quadrangle, Suite 300 Jericho, NY 11753 516-479-6300 Fax : 516-479-6301 Email: bpowers@silvermanacampora.com Kenneth Silverman
Silverman Acampora LLP 100 Jericho Quadrangle Suite 300 Jericho, NY 11753 (516) 479-6300 Fax : (516) 479-6301 Email: filings@spallp.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 |
Linda Riffkin
DOJ-Ust 201 Varick St, Room 1006 New York, NY 10014 212-510-0500 Email: linda.riffkin@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
10/02/2022 | 102 | Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc # 101)) . Notice Date 10/02/2022. (Admin.) (Entered: 10/03/2022) |
09/30/2022 | Case Closed. (Cantrell, Deirdra) (Entered: 09/30/2022) | |
09/30/2022 | 101 | Order of Final Decree. (Cantrell, Deirdra) (Entered: 09/30/2022) |
09/21/2022 | 100 | Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Kenneth P. Silverman. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by Linda Riffkin on behalf of United States Trustee. (Riffkin, Linda) (Entered: 09/21/2022) |
08/02/2022 | 99 | Trustee's Affidavit of Final Distribution Filed by Kenneth Silverman on behalf of Kenneth Silverman. (Silverman, Kenneth) (Entered: 08/02/2022) |
08/02/2022 | 98 | Order signed on 8/2/2022 Granting Application(s) of Final Compensation and Reimbursement of Expenses(Related Doc #94)for SilvermanAcampora LLP, fees awarded: $199,740.00, expense awarded: $3,913.24, (Related Doc #94)for Prager Metis CPAS, LLC, fees awarded: $4,145.00, expense awarded: $0.00,(Related Doc # 96)for Kenneth Silverman, fees awarded: $68,180.22, expense awarded: $0.00. (Cantrell, Deirdra) (Entered: 08/02/2022) |
07/07/2022 | 97 | Amended Trustee's Final Report/Notice of Amended Trustee's Final Report Filed by Kenneth Silverman on behalf of Kenneth Silverman. (Silverman, Kenneth) (Entered: 07/07/2022) |
06/30/2022 | 96 | Amended Chapter 7 Trustee's Final Report (TFR) and Proposed Distribution and Application for Compensation, and Application(s) for Compensation of Professionals filed on behalf of Trustee Kenneth P. Silverman. for Kenneth Silverman, Trustee Chapter 7, period: 7/10/2020 to 6/30/2022, fee:$68,180.22, expenses: $0.00.. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) of Compensation of Professionals. Filed by Linda Riffkin. (Attachments: # 1 Amended Trustee Commission)(Riffkin, Linda) (Entered: 06/30/2022) |
06/13/2022 | 95 | Trustee's Final Report/Notice of Trustee's Final Report and Applications for Compensation and Deadline to Object (NFR) Filed by Justin S. Krell on behalf of Kenneth Silverman. (Attachments: # 1 Affidavit of Service)(Krell, Justin) (Entered: 06/13/2022) |
06/10/2022 | 94 | Chapter 7 Trustee's Final Report (TFR) and Proposed Distribution and Application for Compensation, and Application(s) for Compensation of Professionals filed on behalf of Trustee Kenneth P. Silverman. for Prager Metis CPAS, LLC, Accountant, period: 2/25/2022 to 4/19/2022, fee:$4,145.00, expenses: $0.00, for Kenneth Silverman, Trustee Chapter 7, period: 7/10/2020 to 6/10/2022, fee:$68,046.55, expenses: $0.00, for SilvermanAcampora LLP, Trustee's Attorney, period: 7/10/2020 to 4/20/2022, fee:$73,384.88, expenses: $3,913.24.. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) of Compensation of Professionals. Filed by Linda Riffkin. (Attachments: # 1 Chapter 7 Trustee Commission # 2 Attorney for Trustee fee application # 3 Accountant for Trustee fee application)(Riffkin, Linda) (Entered: 06/10/2022) |