100 Orchard St. LLC
11
David S Jones
03/23/2022
11/18/2024
Yes
v
FeeDueAP, PENAP, CLOSED |
Assigned to: Judge David S Jones Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor 100 Orchard St. LLC
100 Orchard Street New York, NY 10002 NEW YORK-NY Tax ID / EIN: 04-3713024 dba Blue Moon Hotel |
represented by |
Scott S. Markowitz
Tarter Krinsky & Drogin LLP 1350 Broadway, 11th Floor New York, NY 10018 (212) 216-8000 Fax : 212-216-8001 Email: smarkowitz@tarterkrinsky.com Alexander Tiktin
Tarter Krinsky & Drogin LLP 1350 Broadway New York, NY 10018 212-216-8099 Email: atiktin@tarterkrinsky.com David H. Wander
Tarter Krinsky & Drogin LLP 1350 Broadway New York, NY 10018 212-216-8081 Fax : 212-216-8001 Email: dwander@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 |
Andrea Beth Schwartz
DOJ-Ust Alexander Hamilton U.S. Custom House One Bowling Green ., Room 534 New York, NY 10004 212-510-0500 Email: andrea.b.schwartz@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
11/18/2024 | Case Closed. (Rouzeau, Anatin). (Entered: 11/18/2024) | |
08/05/2024 | 182 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2024 Filed by Scott S. Markowitz on behalf of 100 Orchard St. LLC. (Markowitz, Scott) (Entered: 08/05/2024) |
08/05/2024 | 181 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 Filed by Scott S. Markowitz on behalf of 100 Orchard St. LLC. (Markowitz, Scott) (Entered: 08/05/2024) |
07/25/2024 | 180 | Final Decree Signed on 7/25/2024. (Related Doc # [178]) (Calderon, Lynda) |
05/24/2024 | 179 | Affidavit of Service / Declaration of Service (related document(s)[178]) Filed by Scott S. Markowitz on behalf of 100 Orchard St. LLC. (Markowitz, Scott) |
05/24/2024 | 178 | Application for Final Decree Notice of Presentment of Final Decree and Application for Entry of Final Decree filed by Scott S. Markowitz on behalf of 100 Orchard St. LLC Responses due by 6/13/2024, with presentment to be held on 6/17/2024 (check with court for location). (Markowitz, Scott) |
01/29/2024 | 177 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2023 Filed by David H. Wander on behalf of 100 Orchard St. LLC. (Wander, David) (Entered: 01/29/2024) |
01/16/2024 | 176 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2023 Filed by Alexander Tiktin on behalf of 100 Orchard St. LLC. (Tiktin, Alexander) (Entered: 01/16/2024) |
01/03/2024 | 175 | Affidavit of Service - Declaration of Service of Notice of Occurrence of Effective Date Under Debtor's Second Amended Plan of Reorganization (related document(s)[173]) Filed by David H. Wander on behalf of 100 Orchard St. LLC. (Wander, David) |
12/22/2023 | 174 | Letter to the Honorable David S. Jones (related document(s)172) Filed by David H. Wander on behalf of 100 Orchard St. LLC. (Wander, David) (Entered: 12/22/2023) |