Case number: 7:16-bk-23144 - Lifschultz Estate Management LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Lifschultz Estate Management LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Robert D. Drain

  • Filed

    08/23/2016

  • Last Filing

    01/07/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs, CLOSED



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 16-23144-rdd

Assigned to: Judge Robert D. Drain
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/23/2016
Date terminated:  01/07/2020
Debtor dismissed:  11/18/2019
Plan confirmed:  06/05/2017
341 meeting:  09/14/2016

Debtor

Lifschultz Estate Management LLC

220 Hommocks Road
Larchmont, NY 10538
WESTCHESTER-NY
Tax ID / EIN: 81-3572483

represented by
Julie Cvek Curley

Kirby Aisner & Curley LLP
700 Post Road
Suite 237
Scarsdale, NY 10583
914-401-9503
Email: jcurley@kacllp.com

Jonathan S. Pasternak

Davidoff Hutcher & Citron LLP
605 Third Avenue
New York, NY 10158
646-428-3124
Email: jpasternak@ddw-law.com

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
represented by
Greg M. Zipes

Office of the United States Trustee
33 Whitehall Street
21st Floor
New York, NY 10004
(212) 510-0500
Email: greg.zipes@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/07/2020Case Closed. (Correa, Mimi). (Entered: 01/07/2020)
11/20/2019103Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 102)) . Notice Date 11/20/2019. (Admin.) (Entered: 11/21/2019)
11/18/2019102Order signed on 11/18/2019 Dismissing Chapter 11 Case (Related Doc # 100). (Rai, Narotam) (Entered: 11/18/2019)
10/03/2019101Certificate of Service /motion to convert or dismissal (related document(s) 100) filed by Greg M. Zipes on behalf of United States Trustee. (Zipes, Greg) (Entered: 10/03/2019)
09/25/2019100Motion to Dismiss Case filed by Greg M. Zipes on behalf of United States Trustee with hearing to be held on 11/15/2019 at 10:00 AM at Courtroom 118, White Plains Courthouse. (Attachments: # 1 Declaration of Victor Abriano) (Zipes, Greg) (Entered: 09/25/2019)
03/25/201999Opinion and Order of U.S. District Court Judge signed by Judge Vincent L. Briccetti on 3/25/2019 Affirming the Bankrutpcy Court's Decision and Dismissing the Appeal. (Melendez, Melissa) Modified on 7/17/2019 (Correa, Mimi). (Entered: 03/26/2019)
03/22/201998Letter Regarding Lawrence Lifschultzs withdrawal of the Motion 94 Filed by Robin L. Muir on behalf of U.S. Bank Trust, N.A., as Trustee for LSF9 Master Participation Trust. (Muir, Robin) (Entered: 03/22/2019)
02/09/201996Certificate of Mailing. (related document(s) (Related Doc # 95)) . Notice Date 02/09/2019. (Admin.) (Entered: 02/10/2019)
02/08/201997Amended Notice of Contested Response Date (related document 94) with hearing to be held on 3/29/2019 at 10:00 AM at Courtroom 118, White Plains Courthouse. Responses due by 2/26/2019. (Rai, Narotam) (Entered: 02/13/2019)
02/07/201995Notice of Hearing in re: (related document 94) Motion to Vacate Approval of Sale (ECF No. 77) on the Basis of Fraud & Lack of Subject-Matter Jurisdiction, and for a Rule 2004 Examination (related document 77) filed by Lawrence S. Lifschultz with hearing to be held on 3/29/2019 at 10:00 AM at Courtroom 118, White Plains Courthouse. (Rai, Narotam) (Entered: 02/07/2019)