Case number: 1:21-bk-12139 - 78-80 St Marks Place, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    78-80 St Marks Place, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Martin Glenn

  • Filed

    12/29/2021

  • Last Filing

    11/06/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
Convert, FeeDueAP, PENAP



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 21-12139-mg

Assigned to: Judge Martin Glenn
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  12/29/2021
Date converted:  07/25/2022
341 meeting:  10/13/2022
Deadline for filing claims:  02/17/2023

Debtor

78-80 St Marks Place, LLC

80 St. Marks Place
New York, NY 10013
NEW YORK-NY
Tax ID / EIN: 84-3529683

represented by
Andrew R. Gottesman

Mintz & Gold, LLP
600 Third Avenue
25th Floor
New York, NY 10016
212-696-4848
Email: gottesman@mintzandgold.com

Trustee

Marianne T. O'Toole

Marianne T. O'Toole, As Trustee
2 Depot Plaza
Suite 2 E
Bedford Hills, NY 10507
914-232-1511

represented by
Holly R. Holecek

LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: hrh@lhmlawfirm.com

Salvatore LaMonica

LaMonica Herbst & Maniscalco
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: sl@lhmlawfirm.com

Marianne T. O'Toole

Marianne T. O'Toole, As Trustee
2 Depot Plaza
Suite 2 E
Bedford Hills, NY 10507
914-232-1511
Fax : 914-232-1599
Email: trustee@otoolegroup.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
Shannon Anne Scott

DOJ-Ust
Office of the United States Trustee SDNY
Alexander Hamilton Custom House
One Bowling Green, Suite 534
New York, NY 10004-1408
212-510-0522
Fax : 212-668-2255
Email: shannon.scott2@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/05/2023145Notice of Hearing of Trustee's Final Report and Applications for Compensation and Deadline to Object (NFR) (related document(s)144) filed by Marianne T. O'Toole on behalf of Marianne T. O'Toole. with hearing to be held on 10/17/2023 at 04:30 PM at Videoconference (ZoomGov) (MG) Objections due by 9/26/2023, (O'Toole, Marianne) (Entered: 09/05/2023)
08/31/2023144Chapter 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 Marianne T. O'Toole. for Cushman & Wakefield, Other Professional, period: 2/2/2023 to 6/8/2023, fee:$174,000.00, expenses: $0.00, for David R. Maltz & Co., Inc., Other Professional, period: 10/3/2022 to 6/8/2023, fee:$174,000.00, expenses: $0.00, for Prager Metis CPAS, LLC, Accountant, period: 7/25/2023 to 8/7/2023, fee:$8,104.00, expenses: $0.00, for LaMonica Herbst & Maniscalco, LLP, Trustee's Attorney, period: 7/25/2022 to 8/7/2023, fee:$185,948.00, expenses: $0.00, for Marianne T. O'Toole, Trustee Chapter 7, period: 7/25/2022 to 8/31/2023, fee:$185,948.00, 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 Chapter 7 Trustee fees and expenses # 2 Attorney for Trustee fee application # 3 Accountant for Trustee fee application # 4 Realtor for Trustee - David R. Maltz & Co., Inc. # 5 Realtor for Trustee - Cushman & Wakefield)(Riffkin, Linda) (Entered: 08/31/2023)
08/09/2023143Letter / Review of Filing Fees Due (related document(s)142) Filed by Clerk's Office of the U.S. Bankruptcy Court, S.D.N.Y.. (Rouzeau, Anatin) (Entered: 08/09/2023)
06/20/2023142Letter requesting outstanding Clerk's Costs for Adversary Proceeding charges Filed by Marianne T. O'Toole on behalf of Marianne T. O'Toole. (O'Toole, Marianne) (Entered: 06/20/2023)
06/07/2023141Auctioneer's Report of Sale / Report of Public Sale Filed by Holly R. Holecek on behalf of Marianne T. O'Toole. (Attachments: # 1 Backup to Report of Public Sale)(Holecek, Holly) (Entered: 06/07/2023)
06/07/2023Adversary Case 1:22-ap-1152 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Anderson, Deanna) (Entered: 06/07/2023)
05/15/2023140Stipulation and Order, Signed on 5/15/2023, Respecting Removal of Personal Property and Waiver of Claim. (related document(s)139) (Anderson, Deanna) (Entered: 05/15/2023)
05/12/2023139Notice of Proposed Order and Stipulation Respecting Removal of Personal Property and Waiver of Claim (related document(s)132) filed by Holly R. Holecek on behalf of Marianne T. O'Toole. (Holecek, Holly) (Entered: 05/12/2023)
05/11/2023138Order, Signed on 5/11/2023, Confirming Sale of the Debtor's Real Property and Improvements Located at 78-80 St. Marks Place, New York, New York 10003 and Granting Related Relief (Related Doc # 123). (Anderson, Deanna) (Entered: 05/11/2023)
05/11/2023137Order, Signed on 5/11/2023, Approving Stalking Horse Terms and Conditions of Sale and Granting Related Relief (Related Doc # 128). (Anderson, Deanna) (Entered: 05/11/2023)