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

    04/22/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
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


Date filed:  11/16/2023
341 meeting:  12/21/2023
Deadline for filing claims:  01/26/2024

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

Latest Dockets

Date Filed#Docket Text
04/22/202471Statement - [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)
04/22/202470Memorandum 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)
04/22/202469Declaration - 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)
04/22/202468Declaration - 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)
04/19/202467Certification 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)
04/15/202466Statement - 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)
04/09/202465Chapter 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)
04/09/202464Chapter 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)
04/03/202463Notice of Appearance filed by Philip W. Allogramento III on behalf of Connell Foley LLP. (Allogramento, Philip) (Entered: 04/03/2024)
03/28/202462Certificate 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)