Case number: 1:23-bk-11289 - 560 Seventh Avenue Owner Primary LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    560 Seventh Avenue Owner Primary LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Philip Bentley

  • Filed

    08/12/2023

  • Last Filing

    05/01/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
MEGANY, Lead, SchedF, CLMAGT, PENAP



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 23-11289-pb

Assigned to: Judge Philip Bentley
Chapter 11
Voluntary
Asset


Date filed:  08/12/2023
341 meeting:  09/18/2023
Deadline for filing claims:  04/10/2024

Debtor

560 Seventh Avenue Owner Primary LLC

560 Seventh Avenue
New York, NY 10018-1806
NEW YORK-NY
Tax ID / EIN: 82-3373286

represented by
J. Ted Donovan

Goldberg Weprin Finkel Goldstein LLP
Goldberg Weprin Finkel Goldstein LLC
125 Park Avenue
Ste 12th Floor
New York, NY 10017
212-221-5700
Fax : 212-221-6532
Email: TDonovan@GWFGlaw.com

Kevin J. Nash

Goldberg Weprin Finkel Goldstein LLP
125 Park Avenue, 12th Floor
New York, NY 10017
212-301-6944
Fax : 212-221-6532
Email: knash@gwfglaw.com

Frederick E. Schmidt

Cozen O'Connor
3 Wtc
175 Greenwich Street
55th Floor
New York, NY 10007
212-883-4948
Email: eschmidt@cozen.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
Brian S. Masumoto

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Room 534
New York, NY 10004-1408
212-510-0500
Email: nysbnotice@gmail.com

Claims and Noticing Agent

Kroll Restructuring Administration LLC

(f/k/a Prime Clerk LLC)
55 East 52nd Street
17th Floor
New York, NY 10055
212-257-5450
 
 

Latest Dockets

Date Filed#Docket Text
04/24/2024136Affidavit of Service of Oleg Bitman Regarding Notice of Chapter 11 Bankruptcy Case filed by Kroll Restructuring Administration LLC.(Malo, David) (Entered: 04/24/2024)
03/26/2024135Affidavit of Service of Nataly Diaz Regarding Withdrawal of Motion Pursuant to 11 U.S.C. §§ 105(A), 363(B), and 365(A) and (F) Seeking Entry of an Order Approving: (A) Acquisition of Membership Interests in Operating Subsidiary; (B) Lease of Property of the Estate; and (C) Assumption and Assignment of Executory Contracts and Unexpired Leases (related document(s)127) filed by Kroll Restructuring Administration LLC.(Malo, David) (Entered: 03/26/2024)
03/25/2024Pending Deadlines Terminated. (Braithwaite, Kenishia). (Entered: 03/25/2024)
03/25/2024134Order Authorizing the Retention and Employment of Cozen O'Connor as Bankruptcy Counsel for 560 Seventh Avenue Owner Primary LLC (Related Doc # 97) signed on 3/25/2024 (White, Greg) (Entered: 03/25/2024)
03/22/2024133Notice of Adjournment of Hearing of NEC Financial Services LLC Motion For Relief From The Automatic Stay From March 28, 2024 at 2:00 pm to April 30, 2024 at 3:00 pm (related document(s)124) filed by Clifford A. Katz on behalf of NEC Financial Services LLC. (Katz, Clifford) (Entered: 03/22/2024)
03/22/2024132Supplemental Declaration of Brandon Flury in Support of Application for Entry of an Order Authorizing the Retention and Employment of Cozen O'Connor as Bankruptcy Counsel for 560 Seventh Avenue Owner Primary LLC (related document(s)97) filed by Frederick E. Schmidt on behalf of 560 Seventh Avenue Owner Primary LLC. (Schmidt, Frederick) (Entered: 03/22/2024)
03/22/2024131Affidavit of Service of Nataly Diaz Regarding Motion Pursuant to 11 U.S.C. §§ 105(a), 363(b), And 365(a) And (f) Seeking Entry of an Order Approving: (A) Acquisition of Membership Interests in Operating Subsidiary; (B) Lease of Property of the Estate; and (C) Assumption and Assignment of Executory Contracts and Unexpired Leases, 560 Seventh Avenue Owner Primary LLCs Motion Pursuant to F.R.B.P. 2002(a) to Schedule a Hearing on Shortened Notice for the Motion Pursuant to 11 U.S.C. §§ 105(a), 363(b), and 365(a) and (f) Seeking Entry of an Order Approving: (A) Acquisition of Membership Interests in Operating Subsidiary; (B) Lease of Property of the Estate; and (C) Assumption and Assignment of Executory Contracts and Unexpired Leases, and Order Scheduling Hearing on Shortened Notice to Consider Debtors Motion, Pursuant to 11 U.S.C. §§ 105(a), 363(b), And 365(a) and (f) Seeking Entry of an Order Approving (A) Acquisition of Membership Interests in New Operating Subsidiary; (B) Lease of Property of the Estate; and (C) Assumption and Assignment of Executory Contracts and Unexpired Leases (related document(s)121, 119, 120) filed by Kroll Restructuring Administration LLC.(Malo, David) (Entered: 03/22/2024)
03/22/2024130Supplemental Declaration of Frederick Schmidt in Support of the Application for Entry of an Order Authorizing the Retention and Employment of Cozen O'Connor as Counsel for 560 Seventh Avenue Owner Primary LLC (related document(s)97) filed by Frederick E. Schmidt on behalf of 560 Seventh Avenue Owner Primary LLC. (Schmidt, Frederick) (Entered: 03/22/2024)
03/19/2024129Affidavit of Service of Nicholas Vass Regarding Motion Pursuant to 11 U.S.C. §§ 105(a), 363(b), and 365(a) and (f) Seeking Entry of an Order Approving: (A) Acquisition of Membership Interests in Operating Subsidiary; (B) Lease of Property of the Estate; and (C) Assumption and Assignment of Executory Contracts and Unexpired Leases, and 560 Seventh Avenue Owner Primary LLC's Motion to Schedule a Hearing on Shortened Notice for the Motion Seeking Entry of an Order Approving: (A) Acquisition of Membership Interests in Operating Subsidiary; (B) Lease of Property of the Estate; and (C) Assumption and Assignment of Executory Contracts and Unexpired Leases (Related Document: 119) (related document(s)119, 120) filed by Kroll Restructuring Administration LLC.(Steele, Benjamin) (Entered: 03/19/2024)
03/15/2024128Affidavit of Service of Christine Porter Regarding Bar Date Notice, and Proof of Claim Form filed by Kroll Restructuring Administration LLC.(Malo, David) (Entered: 03/15/2024)