Case number: 1:23-bk-10805 - Highpoint Associates XV, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Highpoint Associates XV, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Michael E. Wiles

  • Filed

    05/21/2023

  • Last Filing

    06/03/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 23-10805-mew

Assigned to: Judge Michael E. Wiles
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/21/2023
Date terminated:  06/03/2024
Debtor dismissed:  05/31/2024
341 meeting:  06/23/2023

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

Latest Dockets

Date Filed#Docket Text
06/03/2024Case Closed. (Cappiello, Karen). (Entered: 06/03/2024)
06/02/202476Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 75)) . Notice Date 06/02/2024. (Admin.) (Entered: 06/03/2024)
05/31/202475Order 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)
05/31/202474Order 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)
05/24/202473Response /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)
05/23/202472Certificate 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)
05/22/202471Notice 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)
05/22/202470Notice 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)
05/21/202469Certificate 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)
05/21/202468Objection 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)