Highpoint Associates XV, LLC
11
Michael E. Wiles
05/21/2023
06/03/2024
Yes
v
MDisCs, CLOSED |
Assigned to: Judge Michael E. Wiles Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Highpoint Associates XV, LLC
15233 Ventura Blvd Ste 500 Sherman Oaks, CA 91403-2231 LOS ANGELES-CA Tax ID / EIN: 95-4786061 |
represented by |
H. Bruce Bronson, Jr.
Bronson Law Offices, P.C. 480 Mamaroneck Avenue Harrison, NY 10528-0023 877-385-7793 Fax : 888-908-6906 Email: ecf@bronsonlaw.net |
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 |
Annie Wells
DOJ-Ust Alexander Hamilton Custom House One Bowling Green Suite 511 New York, NY 10004 212-510-0500 Email: annie.wells@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/03/2024 | Case Closed. (Cappiello, Karen). (Entered: 06/03/2024) | |
06/02/2024 | 76 | Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 75)) . Notice Date 06/02/2024. (Admin.) (Entered: 06/03/2024) |
05/31/2024 | 75 | Order signed on 5/31/2024 dismissing the Debtor's chapter 11 case and granting related relief. The Debtor is barred from refilling for bankruptcy for a period of one year from the date of entry of this Order (Related Doc # 62). (DePierola, Jacqueline) (Entered: 05/31/2024) |
05/31/2024 | 74 | Order signed on 5/31/2024 Granting Application For Allowance Of Final Compensation And Reimbursement Of Expenses (Related Doc # 64)for Bronson Law Offices PC, Fees Awarded: $14,749.50, Expenses Awarded: $85.00. (Cappiello, Karen) (Entered: 05/31/2024) |
05/24/2024 | 73 | Response /Reply to the Co-op Board's Objection to Motion to Dismiss (related document(s)68) filed by H. Bruce Bronson Jr. on behalf of Highpoint Associates XV, LLC. (Bronson, H.) (Entered: 05/24/2024) |
05/23/2024 | 72 | Certificate of Service of Notice of Adjournment of Hearing of Debtor's Motion to Dismiss and Application of Final Compensation for Debtor's Attorney (related document(s)71) Filed by H. Bruce Bronson Jr. on behalf of Highpoint Associates XV, LLC. (Bronson, H.) (Entered: 05/23/2024) |
05/22/2024 | 71 | Notice of Adjournment of Hearing of Case Conference of Debtor's Motion to Dismiss and Application for Final Compensation for Debtor's Attorney (related document(s)64, 62) filed by H. Bruce Bronson Jr. on behalf of Highpoint Associates XV, LLC. with hearing to be held on 5/29/2024 at 10:30 AM at Teleconference Line (CourtSolutions) (MEW) (Bronson, H.) (Entered: 05/22/2024) |
05/22/2024 | 70 | Notice of Adjournment of Hearing of Case Conference filed by H. Bruce Bronson Jr. on behalf of Highpoint Associates XV, LLC. with hearing to be held on 5/29/2024 at 10:30 AM at Teleconference Line (CourtSolutions) (MEW) (Bronson, H.) (Entered: 05/22/2024) |
05/21/2024 | 69 | Certificate of Service (related document(s)68) Filed by Jeffrey C. Chancas on behalf of 315 East 56th Owners Corp.. (Chancas, Jeffrey) (Entered: 05/21/2024) |
05/21/2024 | 68 | Objection to Motion to Dismiss the Case (related document(s)62) filed by Jeffrey C. Chancas on behalf of 315 East 56th Owners Corp.. (Chancas, Jeffrey) (Entered: 05/21/2024) |