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

    04/29/2025

  • 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
Plan confirmed:  03/31/2025
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

Christina Sanfelippo

Cozen O'Connor
123 N. Wacker Drive
Suite 1800
Chicago, IL 60606
312-474-4455
Email: csanfelippo@cozen.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)
1 World Trade Center
31st Floor
New York, NY 10007
212-257-5450
 
 

Latest Dockets

Date Filed#Docket Text
04/18/2025262Monthly Fee Statement of Kroll Restructuring Administration LLC, as Administrative Advisor to the Debtor, for the Period from March 1, 2025 through March 31, 2025 filed by Kroll Restructuring Administration LLC.(Malo, David) (Entered: 04/18/2025)
04/11/2025261Affidavit of Service of Eladio Perez Regarding Declaration of Alfred Dilmore in Support of Confirmation of the Second Amended Chapter 11 Plan of 560 Seventh Avenue Owner Primary LLC, and Notice of Filing of Revised Proposed Plan Confirmation Order (related document(s)245, 250) filed by Kroll Restructuring Administration LLC.(Malo, David) (Entered: 04/11/2025)
04/11/2025260Affidavit of Service of Eladio Perez Regarding Notice of Filing of Plan Supplement, and Debtors Memorandum of Law (I) in Support of Confirmation of the Second Amended Chapter 11 Plan of 560 Seventh Avenue Owner Primary LLC Under Chapter 11 of the Bankruptcy Code and (II) in Response to Objections Thereto (related document(s)236, 235) filed by Kroll Restructuring Administration LLC.(Malo, David) (Entered: 04/11/2025)
04/07/2025259Transcript regarding Hearing Held on 03/28/25 at 10:00 A.M. RE: Confirmation Etc.
Remote electronic access to the transcript is restricted until 7/7/2025.
The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Access Transcripts, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 240, 247). Notice of Intent to Request Redaction Deadline Due By 4/14/2025. Statement of Redaction Request Due By 4/28/2025. Redacted Transcript Submission Due By 5/8/2025. Transcript access will be restricted through 7/7/2025. (Su, Kevin) (Entered: 04/08/2025)
04/05/2025258Affidavit of Service of Nelson Crespin Regarding Monthly Fee Statement of Kroll Restructuring Administration LLC, as Administrative Advisor to the Debtor, for the Period from February 1, 2025 through February 28, 2025 (related document(s)234) filed by Kroll Restructuring Administration LLC.(Malo, David) (Entered: 04/05/2025)
04/04/2025257Certification of Ballots Supplemental Declaration of Stanislav Kesler of Kroll Restructuring Administration LLC Regarding the Solicitation of Votes and Tabulation of Ballots Cast on the Second Amended Chapter 11 Plan of 560 Seventh Avenue Owner Primary LLC (related document(s)214, 217, 231, 220, 218) filed by Frederick E. Schmidt on behalf of 560 Seventh Avenue Owner Primary LLC. (Schmidt, Frederick) (Entered: 04/04/2025)
03/31/2025256Findings of Fact, Conclusions of Law, and Order Approving and Confirming Debtor's Second Amended Chapter 11 Plan signed on 3/31/2025 (White, Greg) (Entered: 03/31/2025)
03/28/2025255Certificate of Mailing. (related document(s) (Related Doc # 237)) . Notice Date 03/28/2025. (Admin.) (Entered: 03/29/2025)
03/28/2025254Notice of Proposed Order Notice of Filing of Further Revised Proposed Plan Confirmation Order (Schmidt, Frederick) (Entered: 03/28/2025)
03/28/2025253Order Permitting Margaritaville Enterprises, LLC and U.S. Specialty Insurance Company to Change Votes on the Plan (Related Doc # 247) signed on 3/28/2025 (White, Greg) (Entered: 03/28/2025)