Case number: 1:22-bk-10882 - Leggett Real Estate Holdings, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Leggett Real Estate Holdings, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    James L. Garrity Jr.

  • Filed

    06/27/2022

  • Last Filing

    08/09/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
JtAdm



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 22-10882-jlg

Assigned to: Judge James L. Garrity Jr.
Chapter 11
Voluntary
Asset


Date filed:  06/27/2022
Plan confirmed:  12/02/2022
341 meeting:  07/29/2022

Debtor

Leggett Real Estate Holdings, LLC

1175 Leggett Avenue
Bronx, NY 10474
BRONX-NY
Tax ID / EIN: 47-5157411

represented by
Alan L. Braunstein

Riemer & Braunstein LLP
100 Cambridge Street
22nd Floor
Boston, MA 02114
617-880-3516
Email: abraunstein@riemerlaw.com

Jeffrey D. Ganz

Riemer & Braunstein LLP
100 Cambridge Street, 22nd Floor
Boston, MA 02114
617-880-3568
Email: jganz@riemerlaw.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
 
 

Latest Dockets

Date Filed#Docket Text
08/09/202329Corporate Resolution Pursuant to LR 1074-1 Filed by Alan L. Braunstein on behalf of Leggett Real Estate Holdings, LLC. (Braunstein, Alan) (Entered: 08/09/2023)
08/09/202328Disclosure of Compensation of Attorney For Debtor (Rule 2016(b))- Form 2030 Filed by Alan L. Braunstein on behalf of Leggett Real Estate Holdings, LLC. (Braunstein, Alan) (Entered: 08/09/2023)
07/10/2023Pending Deadlines Terminated. (Rodriguez, Willie). (Entered: 07/10/2023)
02/06/202327Post Confirmation Order and Notice signed on 2/5/2023. (related document(s)26) (Rodriguez, Willie) (Entered: 02/06/2023)
12/02/202226Order signed on 12/1/2022 Confirming Chapter 11 Plan. (related document(s)22)
Post-Confirmation Order and Notice due by 12/19/2022
(Rodriguez, Willie) (Entered: 12/02/2022)
11/06/202225Order signed on 11/4/2022 Approving Amended Disclosure Statement. (Related Doc # 24,23) (Rodriguez, Willie) (Entered: 11/06/2022)
11/04/202224Motion to Approve (i) Disclosure Statement; (ii) the Form and Manner of Notice, (iii) the Form of Ballot, and (iv) Solicitation Procedures (related document(s)22, 23) filed by Alan L. Braunstein on behalf of Leggett Real Estate Holdings, LLC. (Braunstein, Alan) (Entered: 11/04/2022)
11/04/202223Amended Disclosure Statement for Amended Chapter 11 Plan of Liquidation of Leggett Real Estate Holdings, LLC (related document(s)22) filed by Alan L. Braunstein on behalf of Leggett Real Estate Holdings, LLC. (Braunstein, Alan) (Entered: 11/04/2022)
11/04/202222Amended Plan of Liquidation of Leggett Real Estate Holdings, LLC filed by Alan L. Braunstein on behalf of Leggett Real Estate Holdings, LLC. (Braunstein, Alan) (Entered: 11/04/2022)
07/26/202221Notice of Withdrawal (related document(s)16) filed by Thomas Alan Draghi on behalf of Elizon DB Transfer Agent LLC, Leggett Real Estate Holdings, LLC. (Draghi, Thomas) (Entered: 07/26/2022)