560 Seventh Avenue Owner Primary LLC
11
Philip Bentley
08/12/2023
04/29/2025
Yes
v
MEGANY, Lead, SchedF, CLMAGT, PENAP |
Assigned to: Judge Philip Bentley Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/18/2025 | 262 | Monthly 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) |
04/11/2025 | 261 | Affidavit 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) |
04/11/2025 | 260 | Affidavit 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) |
04/07/2025 | 259 | Transcript 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) |
04/05/2025 | 258 | Affidavit 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) |
04/04/2025 | 257 | Certification 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) |
03/31/2025 | 256 | Findings 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) |
03/28/2025 | 255 | Certificate of Mailing. (related document(s) (Related Doc # 237)) . Notice Date 03/28/2025. (Admin.) (Entered: 03/29/2025) |
03/28/2025 | 254 | Notice of Proposed Order Notice of Filing of Further Revised Proposed Plan Confirmation Order (Schmidt, Frederick) (Entered: 03/28/2025) |
03/28/2025 | 253 | Order 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) |