Garofolo Real Estate Holdings LLC
11
Martin Glenn
11/06/2024
12/03/2025
No
v
Assigned to: Judge Martin Glenn Chapter 11 Voluntary No asset |
|
Debtor Garofolo Real Estate Holdings LLC
299 Broadway Suite 1405 New York, NY 10007 NEW YORK-NY Tax ID / EIN: 27-1925928 |
represented by |
David Henry Hartheimer
Mayerson & Hartheimer PLLC 845 Third Avenue 11th Floor New York, NY 10022 646-778-4382 Fax : 501-423-8672 Email: david@mhlaw-ny.com Sandra E. Mayerson
Mayerson & Hartheimer PLLC 845 Third Ave. 11th floor New York, NY 10022 646-778-4381 Fax : 646-778-4384 Email: sandy@mhlaw-ny.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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/09/2025 | 71 | Certificate of No Objection Pursuant to LR 9013-3 (related document(s)69, 66) Filed by David Henry Hartheimer on behalf of Garofolo Real Estate Holdings LLC. (Hartheimer, David) (Entered: 11/09/2025) |
| 11/07/2025 | 70 | Affidavit of Service (related document(s)66) Filed by David Henry Hartheimer on behalf of Garofolo Real Estate Holdings LLC. (Hartheimer, David) (Entered: 11/07/2025) |
| 11/05/2025 | 69 | Statement / Redlined Revised Exhibits to Debtors Motion for Entry of an Order (i) Preliminarily Approving the Disclosure Contained in the Combined Plan and Disclosure Statement; (ii) Approving Solicitation Procedures on a Final Basis; (iii) Scheduling a Joint Hearing to Consider (a) Final Approval of the Disclosure Statement and (b) Confirmation of the Combined Plan and Disclosure Statement; (iv) Establishing Notice and Objection Procedures; and (v) Granting Related Relief [Docket No. 66]; including: (i) Exhibit A: Proposed Order; (ii) Exhibit B: Joint Hearing Notice; (iii) Exhibit C: Debtors Amended Combined Plan and Disclosure Statement; and Exhibit D: Proposed Ballots filed by David Henry Hartheimer on behalf of Garofolo Real Estate Holdings LLC. (Hartheimer, David) (Entered: 11/05/2025) |
| 10/31/2025 | 68 | Memorandum Endorsed So Ordered Letter Signed on 10/31/2025. The time to respond is extended until November 15, 2025. (Anderson, Deanna) (Entered: 10/31/2025) |
| 10/30/2025 | 67 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by David Henry Hartheimer on behalf of Garofolo Real Estate Holdings LLC. (Hartheimer, David) (Entered: 10/30/2025) |
| 10/29/2025 | 66 | Motion to Approve (i) Preliminarily Approving the Disclosure Contained in the Combined Plan and Disclosure Statement (ii) Approving Solicitation Procedures on a Final Basis; (iii) Scheduling a Joint Hearing to Consider (a) Final Approval of the Disclosure Statement and (b) Confirmation of the Combined Plan and Disclosure Statement; (iv) Establishing Notice and Objection Procedures; and (v) Granting Related Relief filed by David Henry Hartheimer on behalf of Garofolo Real Estate Holdings LLC Responses due by 11/7/2025,. (Hartheimer, David) (Entered: 10/29/2025) |
| 10/21/2025 | 65 | Affidavit of Service (related document(s)64) Filed by Cara M. Goldstein on behalf of BD Notes LLC. (Goldstein, Cara) (Entered: 10/21/2025) |
| 10/21/2025 | 64 | Objection to Motion BD Notes LLC's Limited Objection to the First Interim Fee Application of Mayerson & Hartheimer, PLLC (related document(s)62) filed by Cara M. Goldstein on behalf of BD Notes LLC. (Attachments: # 1 Exhibit A) (Goldstein, Cara) (Entered: 10/21/2025) |
| 10/15/2025 | 63 | Affidavit of Service (related document(s)62) Filed by David Henry Hartheimer on behalf of Garofolo Real Estate Holdings LLC. (Hartheimer, David) (Entered: 10/15/2025) |
| 10/08/2025 | 62 | Application for Interim Professional Compensation with Notice of Hearing for Mayerson & Hartheimer, PLLC, Debtor's Attorney, period: 11/6/2024 to 7/31/2025, fee:$115362.00, expenses: $1945.00. filed by David Henry Hartheimer Responses due by 10/23/2025,. (Hartheimer, David) (Entered: 10/08/2025) |