Case number: 7:21-bk-22397 - Fifteen Twenty Six Fifty Second LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Fifteen Twenty Six Fifty Second LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Robert D. Drain

  • Filed

    07/07/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, MDisCs



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 21-22397-rdd

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


Debtor disposition:  Dismissed for Other Reason
Date filed:  07/07/2021
Date terminated:  09/27/2021
Debtor dismissed:  08/10/2021
341 meeting:  08/05/2021

Debtor

Fifteen Twenty Six Fifty Second LLC

351 Spook Rock Road
Suffern, NY 10901
ROCKLAND-NY
Tax ID / EIN: 87-1446886

represented by
James B. Glucksman

Davidoff Hutcher & Citron LLP
605 Third Avenue
New York, NY 10158
212-557-7200
Fax : 212-286-1884
Email: jbg@dhclegal.com

Robert Leslie Rattet

Davidoff Hutcher & Citron LLP
605 Third Avenue
New York, NY 10158
212-557-7200
Email: rlr@dhclegal.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
Shannon Anne Scott

Office of the U.S. Trustee
201 Varick Street
Sute 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: shannon.scott2@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/27/2021Case Closed. (Correa, Mimi). (Entered: 09/27/2021)
08/12/202133Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 32)) . Notice Date 08/12/2021. (Admin.) (Entered: 08/13/2021)
08/10/202132Order signed on 8/9/2021 Dismissing Chapter 11 Case (Related Doc 19) . (Walker, Justin) Modified on 8/10/2021 (Correa, Mimi). (Entered: 08/10/2021)
08/04/202131Certificate of Service (related document(s) 27, 26, 25, 30) Filed by Paul Rubin on behalf of 1526 52nd LLC. (Rubin, Paul) (Entered: 08/04/2021)
08/03/202130Reply to Motion Reply to Debtor's Objection to Motion of 1526 52nd LLC to Dismiss the Debtor's Chapter 11 Case and for Sanctions (related document(s) 19) filed by Paul Rubin on behalf of 1526 52nd LLC. (Rubin, Paul) (Entered: 08/03/2021)
08/03/202129Omnibus Reply to Motion In Response to Objections to Debtor's Motions for (1) Sale Procedures, (2) Access to Property and (3) Setting Bar Date (related document(s) 13, 10, 15) filed by Robert Leslie Rattet on behalf of Fifteen Twenty Six Fifty Second LLC. (Attachments: # 1 Exhibit A Payment Order) (Rattet, Robert) (Entered: 08/03/2021)
07/30/202128Order signed on 7/30/2021 Authorizing Employment and Retention of Davidoff Hutcher & Citron LLP as Attorneys for the Debtor (Related Doc # 3) . (Walker, Justin) (Entered: 07/30/2021)
07/30/202127Objection to Motion Limited Objection of 1526 52nd LLC to Debtor's Motion for Order Establishing Deadline for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof (related document(s) 15) filed by Paul Rubin on behalf of 1526 52nd LLC. (Rubin, Paul) (Entered: 07/30/2021)
07/30/202126Objection to Motion Objection to Debtor's Motion Pursuant to Fed. R. Civ. P. Rule 34 As Incorporated By Fed. R. Bankr. P. 9014 and 7034, for an Order Directing (I) Access to Debtor's Real Property; and (II) Granting Related Relief (related document(s) 13) filed by Paul Rubin on behalf of 1526 52nd LLC. (Rubin, Paul) (Entered: 07/30/2021)
07/30/202125Objection to Motion Objection of 1526 52nd LLC to Debtor's Sale Motion (related document(s) 10) filed by Paul Rubin on behalf of 1526 52nd LLC. (Rubin, Paul) (Entered: 07/30/2021)