Case number: 7:23-bk-22587 - Williamsburg Boutique LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Williamsburg Boutique LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Kyu Young Paek

  • Filed

    08/07/2023

  • Last Filing

    03/21/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SchedF, FeeDueAP, PENAP, Mediation, MDisCs, APPEAL



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 23-22587-kyp

Assigned to: Judge Kyu Young Paek
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/07/2023
Debtor dismissed:  01/07/2025
341 meeting:  09/07/2023
Deadline for filing claims:  10/16/2023

Debtor

Williamsburg Boutique LLC

165 Haines Road
Bedford Hills, NY 10507
WESTCHESTER-NY
Tax ID / EIN: 47-2520492

represented by
James B. Glucksman

Davidoff Hutcher & Citron LLP
605 Third Avenue
New York, NY 10158
914-381-7400
Fax : 212-286-1884
Email: jbg@dhclegal.com

John D. Molino

Davidoff Hutcher & Citron LLP
605 3rd Ave
New York, NY 10158
914-715-8859
Email: jdm@dhclegal.com

Jonathan S. Pasternak

Davidoff Hutcher & Citron LLP
605 Third Avenue
New York, NY 10158
646-428-3124
Email: jsp@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 - 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

Richard C. Morrissey

DOJ-Ust
One Bowling Green
Room 534
New York, NY 10004
212-510-0500
Email: richard.morrissey@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/06/2025197Objection to Motion Bankwell Bank and Bankwell Properties, Inc.'s Objection to Final Application of Pastore LLC for Allowance of Professional Compensation and Reimbursement of Expenses Incurred as Special Counsel to the Debtor for the Period from November 1, 2023 through January 22, 2025 (related document(s)193) filed by Patrick M. Birney on behalf of Bankwell Bank, Bankwell Properties, Inc.. (Attachments: # 1 Certificate of Service) (Birney, Patrick) (Entered: 02/06/2025)
01/23/2025196Affidavit of Service (related document(s)194) filed by Russell M. Yankwitt on behalf of Yankwitt LLP. (Yankwitt, Russell) (Entered: 01/23/2025)
01/23/2025195Affidavit of Service (related document(s)184) Filed by Jonathan S. Pasternak on behalf of Davidoff Hutcher & Citron LLP. (Pasternak, Jonathan) (Entered: 01/23/2025)
01/23/2025194Notice of Hearing To Consider Final Applications for Professional Compensation and Reimbursement of Expenses for Debtor's attorneys (related document(s)193, 184, 192) filed by Jonathan S. Pasternak on behalf of Williamsburg Boutique LLC. with hearing to be held on 2/13/2025 at 10:00 AM at Videoconference (ZoomGov) (KYP) Objections due by 2/6/2025, (Attachments: # 1 Exhibit Certificate of Service)(Pasternak, Jonathan) (Entered: 01/23/2025)
01/23/2025193Application for Final Professional Compensation for Pastore LLC, Special Counsel, period: 11/1/2023 to 1/22/2025, fee:$87,275.50, expenses: $47.60. filed by Joseph Pastore with hearing to be held on 2/13/2025 at 10:00 AM at Videoconference (ZoomGov) (KYP). (Attachments: # 1 Exhibit Exhibit A - Invoices # 2 Exhibit Exhibit B - Certification # 3 Exhibit Proposed Order) (Pastore, Joseph) (Entered: 01/23/2025)
01/23/2025192Third Application for Final Professional Compensation and Reimbursement of Expenses for Russell M. Yankwitt, Special Counsel, period: 9/1/2024 to 1/7/2025, fee:$36,353.00, expenses: $906.15. filed by Russell M. Yankwitt with hearing to be held on 2/13/2025 at 10:00 AM at Videoconference (ZoomGov) (KYP) Responses due by 2/6/2025,. (Attachments: # 1 Exhibit A - Certification of Compliance # 2 Exhibit B - Fee Application Summary Sheet # 3 Exhibit C - Proposed Order # 4 Exhibit D - Invoices) (Yankwitt, Russell) (Entered: 01/23/2025)
01/14/2025191Notice of Transmittal of Record of Appeal. All documents have been filed with the United States District Court for the Southern District of New York. Record of Appeal is Complete and Available Electronically under Civil Case Number 24-cv-8830 assigned to the Honorable Kenneth M. Karas. Check the District Court Docket Sheet for the Briefing Schedule. (related document(s)146) (Rouzeau, Anatin). (Entered: 01/14/2025)
01/10/2025190Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 187)) . Notice Date 01/10/2025. (Admin.) (Entered: 01/11/2025)
01/08/2025189Transcript regarding Hearing Held on 12/19/24 at 10:11 A.M. RE: Doc# 151 Motion To Dismiss Case And Request For Evidentiary Hearing Etc.
Remote electronic access to the transcript is restricted until 4/8/2025.
The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Reliable.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 162, 177, 180, 165 , 158 , 167, 151, 176, 174, 175, 149, 95, 172, 173). Notice of Intent to Request Redaction Deadline Due By 1/15/2025. Statement of Redaction Request Due By 1/29/2025. Redacted Transcript Submission Due By 2/10/2025. Transcript access will be restricted through 4/8/2025. (Su, Kevin) (Entered: 01/08/2025)
01/07/2025188Orders (I) Approving Bankwell Bank And Bankwell Properties, Inc.s Motion For Entry Of Order Pursuant To 11 U.S.C. § 506 (A) And Bankruptcy Rule 3012 And (II) Approving In Part And Denying In Part Bankwell Bank And Bankwell Properties, Inc.s Allowance Of Administrative Expense Claim (Related Doc # 167) Signed On 1/7/2025. (Kinchen, Gwen) (Entered: 01/07/2025)