Case number: 1:22-bk-10358 - 100 Orchard St. LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    100 Orchard St. LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    David S Jones

  • Filed

    03/23/2022

  • Last Filing

    11/18/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
FeeDueAP, PENAP, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 22-10358-dsj

Assigned to: Judge David S Jones
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/23/2022
Date terminated:  11/18/2024
341 meeting:  05/04/2022

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

Latest Dockets

Date Filed#Docket Text
11/18/2024Case Closed. (Rouzeau, Anatin). (Entered: 11/18/2024)
08/05/2024182Chapter 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)
08/05/2024181Chapter 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)
07/25/2024180Final Decree Signed on 7/25/2024. (Related Doc # [178]) (Calderon, Lynda)
05/24/2024179Affidavit of Service / Declaration of Service (related document(s)[178]) Filed by Scott S. Markowitz on behalf of 100 Orchard St. LLC. (Markowitz, Scott)
05/24/2024178Application 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)
01/29/2024177Chapter 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)
01/16/2024176Chapter 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)
01/03/2024175Affidavit 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)
12/22/2023174Letter 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)