1300 Desert Willow Road, LLC
11
Philip Bentley
06/22/2025
05/08/2026
Yes
v
| MDisCs, APPEAL |
Assigned to: Judge Philip Bentley Chapter 11 Voluntary Asset |
|
Debtor 1300 Desert Willow Road, LLC
150 E. 78th Street New York, NY 10075 NEW YORK-NY Tax ID / EIN: 86-2721323 |
represented by |
H. Bruce Bronson, Jr.
Bronson Law Offices, P.C. 480 Mamaroneck Avenue Harrison, NY 10528-0023 877-385-7793 Fax : 888-908-6906 Email: ecf@bronsonlaw.net |
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 |
Shara Claire Cornell
DOJ-Ust 1 Bowling Green New York, NY 10004-1408 212-510-0500 Email: shara.cornell@usdoj.gov Rachael Siegel
U.S. Trustee Program 1 Bowling Green Rm 534 New York, NY 10004 212-510-0500 Email: rachael.e.siegel@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 05/08/2026 | 205 | Stipulation and Order Regarding Claim Settlement among The Debtor, Plan Administrator, Colliers and Romspen (related document(s)170, 178) Filed by John D. Beck on behalf of New Mexico Real Estate Advisors, Inc., d/b/a Colliers. (Beck, John) (Entered: 05/08/2026) |
| 05/06/2026 | 204 | Certificate of Mailing. (related document(s) (Related Doc # 203)) . Notice Date 05/06/2026. (Admin.) (Entered: 05/07/2026) |
| 05/04/2026 | 203 | Notice of Adjournment. (related document(s)197) (Rodriguez, Willie) (Entered: 05/04/2026) |
| 04/28/2026 | 202 | Transcript regarding Hearing Held on 04/27/26 at 4:18 P.M. RE: Motion For Objection To Claim(S) Number: 1-1 (Doc #165). Remote electronic access to the transcript is restricted until 7/27/2026. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Access Transcripts, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 165). Notice of Intent to Request Redaction Deadline Due By 5/5/2026. Statement of Redaction Request Due By 5/19/2026. Redacted Transcript Submission Due By 5/29/2026. Transcript access will be restricted through 7/27/2026. (Su, Kevin) (Entered: 04/29/2026) |
| 04/28/2026 | 201 | Post Confirmation Order and Notice signed on 4/28/2026. (related document(s)178) (Rodriguez, Willie) (Entered: 04/28/2026) |
| 04/27/2026 | 200 | Letter in Response to Court's Order Concerning Debtor's Objection to Romspen's Claim (related document(s)196) Filed by Thomas J. Schell on behalf of Romspen Investment LP, as Agent and Servicer for Lenders TIG Romspen US Master Mortgage LP and Fund Investment 149, LLC. (Schell, Thomas) (Entered: 04/27/2026) |
| 04/27/2026 | 199 | Notice of Appearance as special real estate counsel filed by Scott A. Steinberg on behalf of 1300 Desert Willow Road, LLC. (Steinberg, Scott) (Entered: 04/27/2026) |
| 04/27/2026 | 198 | Affidavit of Service (related document(s)197) Filed by Scott A. Steinberg on behalf of Meltzer, Lippe, Goldstein & Breitstone, LLP. (Steinberg, Scott) (Entered: 04/27/2026) |
| 04/27/2026 | 197 | Application for Final Professional Compensation for Meltzer, Lippe, Goldstein & Breitstone, LLP, Special Counsel, period: 8/29/2025 to 4/20/2026, fee:$19,557.50, expenses: $0. filed by Meltzer, Lippe, Goldstein & Breitstone, LLP with hearing to be held on 6/9/2026 at 04:00 PM at Videoconference (ZoomGov) (PB). (Attachments: # 1 Notice of First and Final Application # 2 Certification of Scott Steinberg, Esq. # 3 First and Final Application # 4 Exhibit A - Retention Order # 5 Exhibit B - Time Sheets for the period of August 29, 2025 through April 20, 2026) (Steinberg, Scott) (Entered: 04/27/2026) |
| 04/26/2026 | 196 | Order signed on 4/26/2026 Concerning Debtor's Objection to Romspen's Claim. (related document(s)183, 188, 195, 165) (Rodriguez, Willie) (Entered: 04/26/2026) |