Riverton 25 LLC
11
Sean H. Lane
09/02/2024
06/27/2025
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 |
---|---|---|
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) |
06/27/2025 | 48 | Application for Final Professional Compensation for Kirby Aisner & Curley LLP, Debtor's Attorney, period: 9/2/2024 to 6/23/2025, fee:$50,482.50, expenses: $2,384.24. filed by Dana Patricia Brescia with hearing to be held on 7/29/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL). (Attachments: # (1) Exhibit A - Fee Certification # (2) Exhibit B - Coversheet with Time runs) (Brescia, Dana) |
06/23/2025 | 47 | Order Signed On 6/23/2025, Confirming The Debtor's Amended Chapter 11 Plan Of Reorganization Pursuant To 11 U.S.C. Section 1129 (related document(s)39, 36, 37) (Ebanks, Liza) (Entered: 06/23/2025) |
06/11/2025 | 46 | Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Julie Cvek Curley on behalf of Riverton 25 LLC. (Curley, Julie) (Entered: 06/11/2025) |
06/06/2025 | 45 | Notice of Proposed Order Confirming Debtor's Amended Chapter 11 Plan of Reorganization pursuant to 11 U.S.C. Section 1129 (related document(s)36) filed by Dana Patricia Brescia on behalf of Riverton 25 LLC. with hearing to be held on 6/10/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Brescia, Dana) (Entered: 06/06/2025) |
06/06/2025 | 44 | Declaration in Support of Confirmation of Debtor's Amended Chapter 11 Plan of Reorganization dated April 25, 2025 filed by Dana Patricia Brescia on behalf of Riverton 25 LLC. with hearing to be held on 6/10/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Attachments: # 1 Exhibit A - Proposed Confirmation Order) (Brescia, Dana) (Entered: 06/06/2025) |
06/05/2025 | 43 | Certification of Ballots (related document(s)36) filed by Dana Patricia Brescia on behalf of Riverton 25 LLC. (Brescia, Dana) (Entered: 06/05/2025) |
06/04/2025 | 42 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Dana Patricia Brescia on behalf of Riverton 25 LLC. (Brescia, Dana) |
05/12/2025 | 41 | Certificate of Service of (i) Order Approving Debtors Amended Disclosure Statement [ECF No. 39] (ii) Notice of Confirmation Hearing [ECF No. 40] (iii) Amended Plan dated April 25, 2025 [ECF No. 36] (iv) Amended Disclosure Statement dated April 25, 2025 with related Exhibits [ECF No. 37] and (v) respective Ballots (related document(s)40, 39, 36, 37) Filed by Dana Patricia Brescia on behalf of Riverton 25 LLC. (Brescia, Dana) (Entered: 05/12/2025) |
05/12/2025 | 40 | Notice of Hearing on Confirmation of the Debtor's Amended Chapter 11 Plan of Reorganization and Notice of Certain Related Deadlines (related document(s)39, 36) filed by Dana Patricia Brescia on behalf of Riverton 25 LLC. with hearing to be held on 6/10/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Brescia, Dana) (Entered: 05/12/2025) |