Case number: 1:22-bk-11509 - Urban Commons 2 West LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Urban Commons 2 West LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Philip Bentley

  • Filed

    11/15/2022

  • Last Filing

    09/11/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
MEGANY, Lead, MEGA, Mediation



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 22-11509-pb

Assigned to: Judge Philip Bentley
Chapter 11
Voluntary
Asset


Date filed:  11/15/2022
Plan confirmed:  09/30/2024
341 meeting:  02/17/2023
Deadline for filing claims:  04/17/2023

Debtor

Urban Commons 2 West LLC

2 West Street
New York, NY 10004
NEW YORK-NY
Tax ID / EIN: 83-1819383

represented by
James B. Glucksman

Davidoff Hutcher & Citron LLP
605 Third Avenue
New York, NY 10158
914-381-7400
Fax : 212-286-1884
Email: jbg@dhclegal.com

Jonathan S. Pasternak

Davidoff Hutcher & Citron LLP
605 Third Avenue
New York, NY 10158
646-428-3124
Email: jsp@dhclegal.com

Robert Leslie Rattet

Davidoff Hutcher & Citron LLP
605 Third Avenue
New York, NY 10158
212-557-7200
Email: rlr@dhclegal.com

Derek Wolman

Davidoff Hutcher & Citron LLP
605 Third Avenue
34th Floor
New York, NY 10158
212-557-7200
Email: daw@dhclegal.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
Tara Tiantian

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004
212-510-0500
Email: tara.tiantian@usdoj.gov

Creditor Committee

The Official Committee of Unsecured Creditors
represented by
Brian Powers

Rimon P.C.
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
516-479-6357
Email: brian.powers@rimonlaw.com

Latest Dockets

Date Filed#Docket Text
08/10/2025575Certificate of Mailing. (related document(s) (Related Doc # 574)) . Notice Date 08/10/2025. (Admin.) (Entered: 08/11/2025)
08/08/2025574Notice of Change of Time of Hearing re: Motion to Compel Two So Ordered Stipulations (related document(s)569, 562, 572); with hearing to be held on 8/21/2025 at 04:00 PM at Videoconference (ZoomGov) (PB) (White, Greg) (Entered: 08/08/2025)
08/07/2025573Certificate of Mailing. (related document(s) (Related Doc # 572)) . Notice Date 08/07/2025. (Admin.) (Entered: 08/08/2025)
08/05/2025572Notice of Adjournment of Hearing re: Motion to Compel Two So Ordered Stipulations (related document(s)569, 562, 570); with hearing to be held on 8/21/2025 at 10:30 AM at Videoconference (ZoomGov) (PB) (White, Greg) (Entered: 08/05/2025)
07/03/2025571Certificate of Mailing. (related document(s) (Related Doc # 570)) . Notice Date 07/03/2025. (Admin.) (Entered: 07/04/2025)
07/01/2025570Notice of Adjournment of Hearing re: Motion to Compel Two So Ordered Stipulations (related document(s)562); with hearing to be held on 8/12/2025 at 11:00 AM at Videoconference (ZoomGov) (PB) (White, Greg) (Entered: 07/01/2025)
07/01/2025569So Ordered Stipulation Resolving New York City Water Board's Motion to Compel Payment of Post-Petition Water and Sewage Charges as an Administrative Expense and Adjourn New York City Water Board's Motion to Compel Two So Ordered Stipulations (Related Doc #'s 566, 562) signed on 7/1/2025 (White, Greg) (Entered: 07/01/2025)
07/01/2025568Notice of Adjournment of Hearing to a Date to be Determined re: Motion to Compel Two So Ordered Stipulations (related document(s)562) (White, Greg) (Entered: 07/01/2025)
06/27/2025567Certificate of Service (related document(s)566) filed by Marc J. Gross on behalf of New York City Water Board. (Gross, Marc) (Entered: 06/27/2025)
06/26/2025566Motion to Compel filed by Marc J. Gross on behalf of New York City Water Board with hearing to be held on 7/24/2025 at 11:00 AM at Videoconference (ZoomGov) (PB) Responses due by 7/17/2025,. (Gross, Marc) (Entered: 06/26/2025)