Case number: 1:22-bk-10888 - Starlin LLC - New York Southern Bankruptcy Court

Case Information
Docket Header
Lead



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 22-10888-mg

Assigned to: Judge Martin Glenn
Chapter 11
Voluntary
Asset


Date filed:  06/28/2022
Plan confirmed:  12/08/2022
341 meeting:  08/10/2022
Deadline for filing claims:  10/28/2022

Debtor

Starlin LLC

617 11th Avenue
New York, NY 10036
NEW YORK-NY
Tax ID / EIN: 84-1696765

represented by
Fred B. Ringel

Leech Tishman Robinson Brog PLLC
875 Third Avenue
Ste 9th Flor
New York, NY 10022
212-603-6300
Email: fringel@leechtishman.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
01/13/2023184Certificate of Service of Nathanael F. Meyers (related document(s)182) Filed by Fred B. Ringel on behalf of Starlin LLC. (Ringel, Fred) (Entered: 01/13/2023)
01/12/2023183Withdrawal of Claim(s): Number 1-1 filed by Theresa A. Driscoll on behalf of Harvey Osher. (Attachments: # 1 Certificate Service) (Driscoll, Theresa) (Entered: 01/12/2023)
01/12/2023182Order signed on 1/12/2023 Approving Rejection of Executory Contracts and/or Unexpired Leases of Nonresidential Real Property. (Gomez, Jessica) (Entered: 01/12/2023)
01/11/2023181Certificate of Service of Tina Fogel (related document(s)180) filed by Fred B. Ringel on behalf of 175 SPRING STREET LLC, Argo 45, LLC, Starlin LLC. (Ringel, Fred) (Entered: 01/11/2023)
01/10/2023180Statement - AMENDED NOTICE OF (I) OCCURRENCE OF EFFECTIVE DATE AND (II) ADMINISTRATIVE BAR DATE (related document(s)102, 179, 178, 116) filed by Fred B. Ringel on behalf of 175 SPRING STREET LLC, Argo 45, LLC, Starlin LLC. (Ringel, Fred) (Entered: 01/10/2023)
01/10/2023179Statement - NOTICE OF (I) OCCURRENCE OF EFFECTIVE DATE AND (II) ADMINISTRATIVE BAR DATE (related document(s)102, 178, 116) filed by Fred B. Ringel on behalf of 175 SPRING STREET LLC, Argo 45, LLC, Starlin LLC. (Ringel, Fred) (Entered: 01/10/2023)
01/06/2023178Statement Second Modification to its Joint Plan of Reorganization Proposed Starlin LLC and Affiliated Debtors and the CPBH Entities (related document(s)102, 116) filed by Fred B. Ringel on behalf of Starlin LLC. (Ringel, Fred) (Entered: 01/06/2023)
12/29/2022177Certificate of Service of Nathanael F. Meyers (related document(s)175) Filed by Fred B. Ringel on behalf of Starlin LLC. (Ringel, Fred) (Entered: 12/29/2022)
12/29/2022176Certificate of Service of Nathanael F. Meyers (related document(s)175) Filed by Fred B. Ringel on behalf of Starlin LLC. (Ringel, Fred) (Entered: 12/29/2022)
12/28/2022175Statement - NOTICE OF REJECTION OF EXECUTORY CONTRACTS AND/OR UNEXPIRED LEASES OF NONRESIDENTIAL REAL PROPERTY (related document(s)119) filed by Fred B. Ringel on behalf of Starlin LLC. (Ringel, Fred) (Entered: 12/28/2022)