Watford City Lodging, LLC
11
Sean H. Lane
03/24/2021
10/19/2023
Yes
v
PENAP, MDisCs, Subchapter_V, SmBus, CLOSED |
Assigned to: Judge Sean H. Lane Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Watford City Lodging, LLC
401 N. Aberdeen 2S Chicago, IL 60642 WESTCHESTER-NY Tax ID / EIN: 45-4576350 aka Hanks Bakken Housing LLC |
represented by |
Charles A Higgs
Law Office of Charles A. Higgs 44 S. Broadway Ste 100 White Plains, NY 10601 917-673-3768 Email: Charles@Freshstartesq.com TERMINATED: 02/18/2022 Farva Jafri
Jafri Law Firm 50 Evergreen Row Armonk, NY 10504 800-593-7491 Fax : 224-228-6721 Email: ehussain@lookingglassfinancial.com |
Trustee Heidi J Sorvino-Trustee
White and Williams LLP 7 Times Square Ste 2900 New York, NY 10036 212-631-4417 |
represented by |
Heidi J. Sorvino
White and Williams, LLP 7 Times Square, Suite 2900 NEW YORK, NY 10036 212-631-4417 Fax : 212-631-4417 Email: Sorvinoh@whiteandwilliams.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 |
Andrea Beth Schwartz
DOJ-Ust Alexander Hamilton U.S. Custom House One Bowling Green ., Room 534 New York, NY 10004 212-510-0500 Email: andrea.b.schwartz@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
10/19/2023 | Case Closed. (Rai, Narotam). (Entered: 10/19/2023) | |
09/27/2023 | 82 | Certificate of Mailing Re: Order Discharging Trustee (related document(s) (Related Doc # 81)) . Notice Date 09/27/2023. (Admin.) (Entered: 09/28/2023) |
09/25/2023 | 81 | Order Discharging Trustee. (Bush, Brent). (Entered: 09/25/2023) |
08/29/2023 | 80 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 30 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Heidi J. Sorvino on behalf of Heidi J Sorvino-Trustee. (Sorvino, Heidi) (Entered: 08/29/2023) |
07/12/2023 | 79 | Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 78)) . Notice Date 07/12/2023. (Admin.) (Entered: 07/13/2023) |
07/07/2023 | 78 | Order Signed On 7/7/2023, Dismissing Case And Imposing Refiling Restrictions (Related Doc # 71) (Ebanks, Liza) (Entered: 07/07/2023) |
06/26/2023 | 77 | Declaration / Certification of Payment (related document(s)76) filed by Heidi J. Sorvino on behalf of Heidi J Sorvino-Trustee. (Sorvino, Heidi) (Entered: 06/26/2023) |
06/01/2023 | 76 | Order signed on 6/1/2023 Granting Application for First and Final Professional Compensation (Related Doc # 74)for Heidi J Sorvino-Trustee, fees awarded: $14,875.00, expense awarded: $0.0. (Bush, Brent) (Entered: 06/01/2023) |
05/22/2023 | 75 | Certificate of No Objection Pursuant to LR 9075-2 (related document(s)74) Filed by Heidi J. Sorvino on behalf of Heidi J Sorvino-Trustee. (Sorvino, Heidi) (Entered: 05/22/2023) |
05/08/2023 | 74 | Application for Final Professional Compensation for Heidi J Sorvino-Trustee, Trustee Chapter 11, period: 3/25/2021 to 5/25/2023, fee:$14,875.00, expenses: $0.00. filed by Heidi J Sorvino-Trustee with hearing to be held on 5/25/2023 at 10:00 AM at Videoconference (ZoomGov) (SHL) Responses due by 5/18/2023,. (Attachments: # 1 Exhibit A - Time Records # 2 Exhibit B - Proposed Order) (Sorvino, Heidi) (Entered: 05/08/2023) |