Case number: 1:23-bk-11831 - 500 SUMMIT AVENUE MAZAL LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    500 SUMMIT AVENUE MAZAL LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Lisa G Beckerman

  • Filed

    11/16/2023

  • Last Filing

    08/19/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, SchedF



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 23-11831-lgb

Assigned to: Judge Lisa G Beckerman
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  11/16/2023
Date terminated:  08/19/2024
Plan confirmed:  05/08/2024
341 meeting:  12/21/2023

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

Latest Dockets

Date Filed#Docket Text
08/19/2024Case Closed. (Lopez, Mary). (Entered: 08/19/2024)
08/05/202490Declaration 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)
07/26/202489Order signed on 7/26/2024 Granting Application for Final Decree (Related Doc # 86) . (Gomez, Jessica) (Entered: 07/26/2024)
07/22/202488Certificate 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)
07/19/202487Bankruptcy 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)
07/19/202486Application 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)
07/02/202485Certificate 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)
07/01/202484Statement - 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)
06/20/202483Order 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)
06/13/202482Certificate 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)