Riverton 25 LLC
11
Sean H. Lane
09/02/2024
08/21/2025
Yes
v
SchedF |
Assigned to: Judge Sean H. Lane Chapter 11 Voluntary Asset |
|
Debtor Riverton 25 LLC
PO Box 1058 Monsey, NY 10952 ROCKLAND-NY Tax ID / EIN: 99-4260575 |
represented by |
Dana Patricia Brescia
Kirby Aisner & Curley LLP 700 Post Road Suite 237 Scarsdale, NY 10583 914-401-9500 Email: dbrescia@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 - 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 |
---|---|---|
08/21/2025 | 58 | Certificate of Service of the Notice of Presentment of Debtors Application for Entry of Final Decree together with Application and related Exhibits (related document(s)[57]) Filed by Julie Cvek Curley on behalf of Riverton 25 LLC. (Curley, Julie) |
08/21/2025 | 57 | Application for Final Decree with Notice of Presentment filed by Dana Patricia Brescia on behalf of Riverton 25 LLC with presentment to be held on 9/8/2025 at 12:00 PM at Courtroom (SHL). (Attachments: # (1) Exhibit A) Proposed Final Decree) (Brescia, Dana) |
08/21/2025 | 56 | Bankruptcy Closing Report Filed by Dana Patricia Brescia on behalf of Riverton 25 LLC. (Brescia, Dana) |
08/15/2025 | 55 | Order signed on 8/15/2025 Granting Application for Allowance of Final Compensation and Reimbursement of Expenses for Kirby Aisner & Curley LLP, fees awarded: $50,028.75, expense awarded: $2,370.24 (Related Doc # [48]). (Vargas, Ana) |
08/11/2025 | 54 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Dana Patricia Brescia on behalf of Riverton 25 LLC. (Brescia, Dana) |
07/16/2025 | 53 | Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Dana Patricia Brescia on behalf of Riverton 25 LLC. (Brescia, Dana) |
07/16/2025 | 52 | Letter /Notice of Substantial Consummation of Debtor's Amended Chapter 11 Plan of Reorganization dated April 25, 2025 (related document(s)[36]) Filed by Dana Patricia Brescia on behalf of Riverton 25 LLC. (Brescia, Dana) |
07/11/2025 | 51 | Letter /Notice of Effective Date of Debtor's Amended Chapter 11 Plan of Reorganization (related document(s)[47], [39], [36], [37]) Filed by Dana Patricia Brescia on behalf of Riverton 25 LLC. (Brescia, Dana) |
06/30/2025 | 50 | Certificate of Service of a Notice of Hearing to Consider final Fee Application for Allowance of Professional Compensation and Reimbursement of Expenses; and Final application for Allowance of Professional Compensation and Reimbursement of expenses of Kirby Aisner & Curley, LLP, Attorneys for the Debtor, for the Period of September 2, 2024 Through June 23, 2025 together with related exhibits thereto (related document(s)[49], [48]) Filed by Julie Cvek Curley on behalf of Riverton 25 LLC. (Curley, Julie) |
06/27/2025 | 49 | Notice of Hearing on Application for Final Professional Compensation and Reimbursement of Expenses for Kirby Aisner & Curley LLP, Debtor's Attorney, for the period 9/2/2024 to 6/23/2025 (related document(s)[48]) filed by Dana Patricia Brescia on behalf of Kirby Aisner & Curley LLP. with hearing to be held on 7/29/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Brescia, Dana) |