Case number: 7:21-bk-22274 - Gateway Kensington LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Gateway Kensington LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Sean H. Lane

  • Filed

    05/14/2021

  • Last Filing

    11/14/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
FeeDueAP, SchedF



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 21-22274-rdd

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


Date filed:  05/14/2021
341 meeting:  06/24/2021
Deadline for filing claims:  11/24/2021

Debtor

Gateway Kensington LLC

One Greenwich Office Park South
Suite 350
Greenwich, CT 06831
WESTCHESTER-NY
Tax ID / EIN: 46-4567149

represented by
Erica Feynman Aisner

Kirby Aisner & Curley LLP
700 Post Road
Ste. 237
Scarsdale, NY 10583
914-401-9500
Email: eaisner@kacllp.com

Julie Cvek Curley

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

Office of the United States Trustee
201 Varick Street
Room 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: nysbnotice@gmail.com

Latest Dockets

Date Filed#Docket Text
05/27/2022164Status Report / Report of Sale for Unit 211 Filed by Jessica M Hill on behalf of Gateway Kensington LLC. (Hill, Jessica) (Entered: 05/27/2022)
05/17/2022163Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2022 Filed by Erica Feynman Aisner on behalf of Gateway Kensington LLC. (Aisner, Erica) (Entered: 05/17/2022)
05/11/2022162Certificate of Service re: (1) Order Approving Debtor's Second Amended Disclosure Statement and Scheduling Hearing to Consider Confirmation of Debtor's Second Amended Chapter 11 Plan of Reorganization; (2) Debtor's Second Amended Disclosure Statement Pursuant to Section 1125 of the Bankruptcy Code for the Debtor's Second Amended Plan of Reorganization; and (3) Ballot for Accepting or Rejecting the Plan (related document(s)160, 159, 158) Filed by Erica Feynman Aisner on behalf of Gateway Kensington LLC. (Aisner, Erica) (Entered: 05/11/2022)
05/10/2022161Notice of Adjournment of Hearing on Approval of James Carnicelli Jr.'s Disclosure Statement (ECF Docket No. 111, 112 & 133) to June 14, 2022 filed by James B. Glucksman on behalf of James Carnicelli. (Glucksman, James) (Entered: 05/10/2022)
05/10/2022160Order signed on 5/10/2022 Approving Debtors Second Amended Disclosure Statement and Scheduling Hearing to Consider Confirmation of Debtors Second Amended Chapter 11 Plan of Reorganization (related document 159). (Rai, Narotam) (Entered: 05/10/2022)
05/09/2022159Second Amended Disclosure Statement (related document(s)158) filed by Erica Feynman Aisner on behalf of Gateway Kensington LLC. with hearing to be held on 6/14/2022 at 10:00 AM at Videoconference (ZoomGov) (RDD) (Attachments: # 1 Second Amended Chapter 11 Plan of Reorganization # 2 Projections)(Aisner, Erica) (Entered: 05/09/2022)
05/09/2022158Second Amended Plan of Reorganization filed by Erica Feynman Aisner on behalf of Gateway Kensington LLC. with hearing to be held on 6/14/2022 at 10:00 AM at Videoconference (ZoomGov) (RDD) Objections due by 6/7/2022, (Aisner, Erica) (Entered: 05/09/2022)
04/27/2022157Transcript regarding Hearing Held on 04/22/2022 At 10:36 AM RE: Approval Of The Debtors Disclosure Statement Pursuant To Section 1125 Of The Bankruptcy Code For The Debtors Plan Of Reorganization [ECF No. 127]; (Ii)Approval Of The Disclosure Statement For Creditor James Carnicelli, Jr.S Plan Of Liquidation Pursuant To Chapter 11 Of The Bankruptcy Code.; Application For Final Professional Compensation First And Final Application Of Examiner And Klestadt Winters Jureller Southard Stevens, LLP, As Counsel To The Examiner.; Application For Final Professional Compensation In Connection With Certain Tax And Environmental Matters For Mintzer Mauch PLLC, Special Counsel.; Etc.
Remote electronic access to the transcript is restricted until 7/26/2022.
The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 128, 136, 127, 147, 126, 135). Notice of Intent to Request Redaction Deadline Due By 5/4/2022. Statement of Redaction Request Due By 5/18/2022. Redacted Transcript Submission Due By 5/31/2022. Transcript access will be restricted through 7/26/2022. (Ramos, Jonathan) (Entered: 04/27/2022)
04/26/2022156Order signed on 4/26/2022 Granting First and Final Applications for Allowance of Compensation and Reimbursement of Expenses of Fred Stevens, Examiner, and This Court-Authorized Professionals: (Related Doc # 135) for Mintzer Mauch PLLC, fees awarded: $44,265.00, expense awarded: $260.30, Granting Application for Final Professional Compensation (Related Doc # 136) for Examiner and Klestadt Winters Jureller Southard Stevens, LLP, fees awarded: $274,763.25, expense awarded: $8,974.86. (Rai, Narotam) (Entered: 04/26/2022)
04/26/2022155Order signed on 4/26/2022 (I) Authorizing Free and Clear Private Sale of 15 Kensington Road, Unit #211, Bronxville, New York, and (II) Granting Related Relief (Related Doc # 145). (Rai, Narotam) (Entered: 04/26/2022)