500 SUMMIT AVENUE MAZAL LLC
11
Lisa G Beckerman
11/16/2023
08/19/2024
Yes
v
CLOSED, SchedF |
Assigned to: Judge Lisa G Beckerman Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor 500 SUMMIT AVENUE MAZAL LLC
345 Seventh Avenue Attn: Nir Amsel New York, NY 10001 NEW YORK-NY Tax ID / EIN: 37-1751033 |
represented by |
Fred B. Ringel
Leech Tishman Robinson Brog PLLC One Dag Hammarskjold Plaza 885 Second Avenue Ste 3rd Floor New York, NY 10017 212-603-6300 Email: fringel@leechtishman.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 |
Tara Tiantian
DOJ-Ust Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004 212-510-0500 Email: tara.tiantian@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
08/19/2024 | Case Closed. (Lopez, Mary). (Entered: 08/19/2024) | |
08/05/2024 | 90 | Declaration Declaration of Disbursements for Second and Third Quarter of 2024 filed by Fred B. Ringel on behalf of 500 SUMMIT AVENUE MAZAL LLC. (Ringel, Fred) (Entered: 08/05/2024) |
07/26/2024 | 89 | Order signed on 7/26/2024 Granting Application for Final Decree (Related Doc # 86) . (Gomez, Jessica) (Entered: 07/26/2024) |
07/22/2024 | 88 | Certificate of Service of Tina Fogel (related document(s)86, 87) Filed by Fred B. Ringel on behalf of 500 SUMMIT AVENUE MAZAL LLC. (Ringel, Fred) (Entered: 07/22/2024) |
07/19/2024 | 87 | Bankruptcy Closing Report- CLOSING REPORT IN CHAPTER 11 CASE Filed by Fred B. Ringel on behalf of 500 SUMMIT AVENUE MAZAL LLC. (Ringel, Fred) (Entered: 07/19/2024) |
07/19/2024 | 86 | Application for Final Decree filed by Fred B. Ringel on behalf of 500 SUMMIT AVENUE MAZAL LLC Responses due by 7/26/2024, with presentment to be held on 7/26/2024 at 12:00 PM at Courtroom 623 (LGB). (Attachments: # 1 Notice # 2 Final Decree) (Ringel, Fred) (Entered: 07/19/2024) |
07/02/2024 | 85 | Certificate of Service of Nathanael F. Meyers (related document(s)84) filed by Fred B. Ringel on behalf of 500 SUMMIT AVENUE MAZAL LLC. (Ringel, Fred) (Entered: 07/02/2024) |
07/01/2024 | 84 | Statement - NOTICE OF (I) OCCURRENCE OF EFFECTIVE DATE AND (II) ADMINISTRATIVE BAR DATE (related document(s)52) filed by Fred B. Ringel on behalf of 500 SUMMIT AVENUE MAZAL LLC. (Ringel, Fred) (Entered: 07/01/2024) |
06/20/2024 | 83 | Order Signed on 6/20/2024 Granting Application for Final Professional Compensation (Related Doc # 74) (Related Doc # 81) for Leech Tishman Robinson Brog PLLC, fees awarded: $141,471.47, expense awarded: $3,014.70; Granting Application for Final Professional Compensation (Related Doc # 76) for Hilco Real Estate, LLC, fees awarded: $70,000.00, expense awarded: $13,821.77. (Suarez, Aurea) (Entered: 06/20/2024) |
06/13/2024 | 82 | Certificate of Service of Nathanael F. Meyers (related document(s)81, 80) Filed by Fred B. Ringel on behalf of 500 SUMMIT AVENUE MAZAL LLC. (Ringel, Fred) (Entered: 06/13/2024) |