246-18 Realty LLC
11
Philip Bentley
05/19/2023
11/06/2024
Yes
v
Lead, MDisCs |
Assigned to: Judge Philip Bentley Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
11/06/2024 | 128 | Declaration 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) |
10/02/2024 | 127 | Order 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) |
10/02/2024 | 126 | Order 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) |
09/26/2024 | 125 | Statement /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) |
09/03/2024 | 124 | Affidavit 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) |
09/03/2024 | 123 | Affidavit 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) |
09/02/2024 | 122 | Motion 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) |
09/02/2024 | 121 | Final 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) |
08/01/2024 | 120 | Affidavit 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) |
07/31/2024 | 119 | Order: (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) |