500 SUMMIT AVENUE MAZAL LLC
11
Lisa G Beckerman
11/16/2023
04/22/2024
Yes
v
SchedF |
Assigned to: Judge Lisa G Beckerman Chapter 11 Voluntary Asset |
|
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 875 Third Avenue Ste 9th Flor New York, NY 10022 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 |
---|---|---|
04/22/2024 | 71 | Statement - [PROPOSED] ORDER CONFIRMING PLAN OF LIQUIDATION PROPOSED BY 500 SUMMIT AVENUE MAZAL LLC AND 500 SUMMIT AVENUE LLC (related document(s)66, 70, 68, 57, 52, 69) filed by Fred B. Ringel on behalf of 500 SUMMIT AVENUE MAZAL LLC. (Ringel, Fred) (Entered: 04/22/2024) |
04/22/2024 | 70 | Memorandum of Law - PLAN PROPONENT'S MEMORANDUM OF LAW IN SUPPORT OF CONFIRMATION OF PLAN OF LIQUIDATION PROPOSED BY 500 SUMMIT AVENUE MAZAL LLC AND 500 SUMMIT AVENUE LLC (related document(s)68, 52, 69) filed by Fred B. Ringel on behalf of 500 SUMMIT AVENUE MAZAL LLC. (Ringel, Fred) (Entered: 04/22/2024) |
04/22/2024 | 69 | Declaration - DECLARATION OF JONATHAN CUTICELLI IN SUPPORT OF CONFIRMATION OF PLAN OF LIQUIDATION PROPOSED BY 500 SUMMIT AVENUE MAZAL LLC AND 500 SUMMIT AVENUE LLC (related document(s)52) filed by Fred B. Ringel on behalf of 500 SUMMIT AVENUE MAZAL LLC. (Ringel, Fred) (Entered: 04/22/2024) |
04/22/2024 | 68 | Declaration - DECLARATION OF NIR AMSEL IN SUPPORT OF CONFIRMATION OF PLAN OF LIQUIDATION PROPOSED BY 500 SUMMIT AVENUE MAZAL LLC AND 500 SUMMIT AVENUE LLC (related document(s)52) filed by Fred B. Ringel on behalf of 500 SUMMIT AVENUE MAZAL LLC. (Ringel, Fred) (Entered: 04/22/2024) |
04/19/2024 | 67 | Certification of Ballots - ATTORNEY'S CERTIFICATION OF ACCEPTANCES AND REJECTIONS OF PLAN OF LIQUIDATION PROPOSED BY 500 SUMMIT AVENUE MAZAL LLC AND 500 SUMMIT AVENUE LLC (related document(s)52) filed by Fred B. Ringel on behalf of 500 SUMMIT AVENUE MAZAL LLC. (Ringel, Fred) (Entered: 04/19/2024) |
04/15/2024 | 66 | Statement - PLAN SUPPLEMENT (related document(s)52) filed by Fred B. Ringel on behalf of 500 SUMMIT AVENUE MAZAL LLC. (Ringel, Fred) (Entered: 04/15/2024) |
04/09/2024 | 65 | Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 Filed by Fred B. Ringel on behalf of 500 SUMMIT AVENUE MAZAL LLC. (Attachments: # 1 Statement)(Ringel, Fred) (Entered: 04/09/2024) |
04/09/2024 | 64 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 Filed by Fred B. Ringel on behalf of 500 SUMMIT AVENUE MAZAL LLC. (Attachments: # 1 Statement)(Ringel, Fred) (Entered: 04/09/2024) |
04/03/2024 | 63 | Notice of Appearance filed by Philip W. Allogramento III on behalf of Connell Foley LLP. (Allogramento, Philip) (Entered: 04/03/2024) |
03/28/2024 | 62 | Certificate of Service of Tina Fogel (related document(s)61) Filed by Fred B. Ringel on behalf of 500 SUMMIT AVENUE MAZAL LLC. (Ringel, Fred) (Entered: 03/28/2024) |