Starlin LLC
11
Martin Glenn
06/28/2022
01/15/2025
Yes
v
Lead |
Assigned to: Judge Martin Glenn Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
01/13/2023 | 184 | Certificate 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) |
01/12/2023 | 183 | Withdrawal 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) |
01/12/2023 | 182 | Order signed on 1/12/2023 Approving Rejection of Executory Contracts and/or Unexpired Leases of Nonresidential Real Property. (Gomez, Jessica) (Entered: 01/12/2023) |
01/11/2023 | 181 | Certificate 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) |
01/10/2023 | 180 | Statement - 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) |
01/10/2023 | 179 | Statement - 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) |
01/06/2023 | 178 | Statement 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) |
12/29/2022 | 177 | Certificate 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) |
12/29/2022 | 176 | Certificate 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) |
12/28/2022 | 175 | Statement - 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) |