Case number: 1:23-bk-10796 - 246-18 Realty LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    246-18 Realty LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Philip Bentley

  • Filed

    05/19/2023

  • Last Filing

    11/06/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Lead, MDisCs



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 23-10796-pb

Assigned to: Judge Philip Bentley
Chapter 11
Voluntary
Asset


Date filed:  05/19/2023
Plan confirmed:  07/31/2024
341 meeting:  06/30/2023
Deadline for filing claims:  10/10/2023

Debtor

246-18 Realty LLC

246 West 18th Street
New York, NY 10110
NEW YORK-NY
Tax ID / EIN: 11-3253626

represented by
Clifford A. Katz

Goetz Platzer LLP
One Penn Plaza, Suite 3100
New York, NY 10119
212-593-3000
Fax : 212-593-0353
Email: ckatz@platzerlaw.com

Teresa Sadutto-Carley

Goetz Platzer LLP
One Penn Plaza, 31st Floor
New York, NY 10119
212-593-3000
Email: tsadutto@platzerlaw.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
Richard C. Morrissey

DOJ-Ust
One Bowling Green
Room 534
New York, NY 10004
212-510-0500
Email: richard.morrissey@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/06/2024128Declaration of Disbursements of Clifford Katz (related document(s)127) filed by Clifford A. Katz on behalf of 246-18 Realty LLC. (Katz, Clifford) (Entered: 11/06/2024)
10/02/2024127Order Dismissing 244/246 Holdco LLC's Chapter 11 Bankruptcy Case signed on 10/2/2024 (related document(s)122) (White, Greg) (Entered: 10/02/2024)
10/02/2024126Order signed on 10/2/2024 Granting Re: Final Professional Compensation and Reimbursement of Expenses (Related Doc # 121)for
Platzer, Swergold Goldberg Katz & Jaslow LLP
, fees awarded: $185,423.85, expenses awarded: $2,448.21 . (Ho, Amanda) (Entered: 10/02/2024)
09/26/2024125Statement /Notice of Effective Date of Confirmed Plan of Reorganization (related document(s)91, 114, 92) filed by Clifford A. Katz on behalf of 246-18 Realty LLC. (Katz, Clifford) (Entered: 09/26/2024)
09/03/2024124Affidavit of Service of Notice of Motion To Dismiss Chapter 11 Case of 244/246 Holdco LLC (related document(s)122) Filed by Clifford A. Katz on behalf of 246-18 Realty LLC. (Katz, Clifford) (Entered: 09/03/2024)
09/03/2024123Affidavit of Service of Notice of Application For Final Fees and Expenses For Platzer Swergold et al as Counsel for the Debtors (related document(s)121) Filed by Clifford A. Katz on behalf of 246-18 Realty LLC. (Katz, Clifford) (Entered: 09/03/2024)
09/02/2024122Motion to Dismiss Case 244/246 Holdco LLC, Case No. 23-10797(PB) filed by Clifford A. Katz on behalf of 246-18 Realty LLC with hearing to be held on 10/1/2024 at 03:00 PM at Videoconference (ZoomGov) (PB) Responses due by 9/24/2024,. (Katz, Clifford) (Entered: 09/02/2024)
09/02/2024121Final Application for Final Professional Compensation of Platzer, Swergold Goldberg Katz & Jaslow LLP for
Platzer, Swergold Goldberg Katz & Jaslow LLP
, Debtor's Attorney, period: 5/22/2023 to 8/21/2024, fee:$185,423.85, expenses: $2,448.21. filed by Clifford A. Katz with hearing to be held on 10/1/2024 at 03:00 PM at Videoconference (ZoomGov) (PB) Responses due by 9/24/2024,. (Attachments: # 1 Final Fee Application # 2 Certification In Compliance With Local Rules # 3 Exhibit "A" Retention Order # 4 Exhibit "B" Chrono Time Records) (Katz, Clifford)
Party Applicant Modified on 9/10/2024 (Bush, Brent)
(Entered: 09/02/2024)
08/01/2024120Affidavit of Service of Notice of Entry of Order Approving Disclosure Statement on a Final Basis and Confirmation of the Debtor's Plan of Reorganization (related document(s)119) Filed by Clifford A. Katz on behalf of 246-18 Realty LLC. (Katz, Clifford) (Entered: 08/01/2024)
07/31/2024119Order: (I) Approving on a Final Basis the Disclosure Statement Concerning the Debtor's Chapter 11 Liquidating Plan of Reorganization; and (II) Confirming the Debtor's Chapter 11 Liquidating Plan of Reorganization signed on 7/31/2024 (White, Greg) (Entered: 07/31/2024)