United States Bankruptcy Court – Southern District of New York
Case #: 20-12117
You are viewing the entire docket posted prior to 1/11/2025, a total of 548 entries. To view docket entries posted after 1/10/2025, you may access the Court's website. A PACER password and login are required to access documents on the Court's website.
Processing court docket...
Date | Docket No.No. | Docket Text |
---|---|---|
1/10/2025 | 548 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2024 Filed by Mark S. Indelicato on behalf of William H. Henrich Liquidation Trustee. (Indelicato, Mark) (Entered: 01/10/2025) Email |
7/25/2024 | 547 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 Filed by Mark S. Indelicato on behalf of William H. Henrich Liquidation Trustee. (Indelicato, Mark) (Entered: 07/25/2024) Email |
4/26/2024 | 546 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Mark S. Indelicato on behalf of William H. Henrich Liquidation Trustee. (Indelicato, Mark) (Entered: 04/26/2024) Email |
1/24/2024 | 545 | Order signed on 1/24/2024 authorizing the abandonment and destruction or other disposal of certain records (Related Doc # 542). (DePierola, Jacqueline) (Entered: 01/24/2024) Email |
1/19/2024 | 544 | Certificate of No Objection Pursuant to LR 9075-2 /Certificate of No Objection Regarding Liquidation Trustee's Motion for Order Authorizing the Destruction of Certain Records Pursuant to Bankruptcy Code Sections 105 and 363. (related document(s)542) Filed by Mark S. Indelicato on behalf of William H. Henrich Liquidation Trustee. (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B - Redline)(Indelicato, Mark) (Entered: 01/19/2024) Email |
1/5/2024 | 543 | Affidavit of Service of Liquidating Trustee's Motion for Order Authorizing the Destruction of Certain Records Pursuant to Bankruptcy Code Sections 105 and 363. (related document(s)542) filed by Donlin, Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/05/2024) Email |
12/22/2023 | 542 | Motion to Authorize /Motion for Order Authorizing the Destruction of Certain Records Pursuant to Bankruptcy Code Sections 105 and 363 filed by Mark S. Indelicato on behalf of William H. Henrich Liquidation Trustee with hearing to be held on 1/24/2024 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW) Responses due by 1/17/2024,. (Attachments: # 1 Notice of Motion # 2 Exhibit A - Proposed Order) (Indelicato, Mark) (Entered: 12/22/2023) Email |
12/18/2023 | 541 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 Filed by Mark S. Indelicato on behalf of William H. Henrich Liquidation Trustee. (Indelicato, Mark) (Entered: 12/18/2023) Email |
9/7/2023 | 540 | So Ordered Stipulation, Agreement and Order signed on 9/7/2023 by and between the liquidating trustee and Cheikh Dioum modifying the injunction contained in the plan on a limited basis and, if applicable, the autumatic stay, nunc pro tunc (related document(s)538). (DePierola, Jacqueline) (Entered: 09/07/2023) Email |
8/17/2023 | 539 | Affidavit of Service of a) W9 Request Cover Letter; and b) W9 Form filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 08/17/2023) Email |
8/9/2023 | 538 | Notice of Presentment / Notice of Presentment of Stipulation, Agreement, and Order By and Between the Liquidating Trustee and Cheikh Dioum Modifying the Injunction Contained in the Plan on a Limited Basis and, if Applicable, the Automatic Stay, Nunc Pro Tunc filed by Mark S. Indelicato on behalf of William H. Henrich Liquidation Trustee. with presentment to be held on 8/28/2023 (check with court for location) Objections due by 8/23/2023, (Indelicato, Mark) (Entered: 08/09/2023) Email |
8/9/2023 | 537 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 Filed by Mark S. Indelicato on behalf of William H. Henrich Liquidation Trustee. (Indelicato, Mark) (Entered: 08/09/2023) Email |
7/20/2023 | 536 | Affidavit of Service of a) W9 Request Cover Letter; b) W9 Form filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 07/20/2023) Email |
6/28/2023 | 535 | Affidavit of Service of a) W9 Request Cover Letter; b) W9 Form, customized to show the Creditors Name filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 06/28/2023) Email |
6/7/2023 | 534 | Withdrawal of Claim(s): #419 for NY- State Department of Taxation and Finance filed by Donlin, Recano & Company, Inc..(Jordan, Lillian) (Entered: 06/07/2023) Email |
6/7/2023 | 533 | Withdrawal of Claim(s): #418 for NY- State Department of Taxation and Finance filed by Donlin, Recano & Company, Inc..(Jordan, Lillian) (Entered: 06/07/2023) Email |
5/8/2023 | 532 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2023 Filed by Mark S. Indelicato on behalf of William H. Henrich Liquidation Trustee. (Indelicato, Mark) (Entered: 05/08/2023) Email |
5/8/2023 | 531 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2022 Filed by Mark S. Indelicato on behalf of William H. Henrich Liquidation Trustee. (Indelicato, Mark) (Entered: 05/08/2023) Email |
4/12/2023 | 530 | Order signed on 4/12/2023 granting Liquidation Trustee's objection to proof of claim numbers 403 and 410 filed by the New York City Department of Finance (related document(s)527). (DePierola, Jacqueline) (Entered: 04/12/2023) Email |
4/6/2023 | 529 | Certificate of No Objection Pursuant to LR 9075-2 /Certificate of No Objection Regarding Liquidation Trustee's Objection to Proof of Claim Numbers 403 and 410 Filed by the New York City Department of Finance (related document(s)527) Filed by Mark S. Indelicato on behalf of William H. Henrich Liquidation Trustee. (Attachments: # 1 Exhibit A - Proposed Order)(Indelicato, Mark) (Entered: 04/06/2023) Email |
3/21/2023 | 528 | Affidavit of Service of the Liquidation Trustees Objection to Proof of Claim Numbers 403 and 410 Filed by the New York City Department of Finance (Docket No. 527) (related document(s)527) filed by Donlin, Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/21/2023) Email |
3/17/2023 | 527 | Objection /Liquidation Trustee's Objection to Proof of Claim Numbers 403 and 410 filed by the New York City Department of Finance filed by Mark S. Indelicato on behalf of William H. Henrich Liquidation Trustee. with hearing to be held on 4/12/2023 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW) Objections due by 4/3/2023, (Attachments: # 1 Notice of Objection # 2 Exhibit A - Proposed Order # 3 Exhibit B - Mark G. Samson Declaration) (Indelicato, Mark) (Entered: 03/17/2023) Email |
2/22/2023 | 526 | So Ordered Stipulation, Agreement and Order signed on 2/22/2023 by and between the Liquidating Trustee and Daniel Purnavel modifying the injunction contained in the plan on a limited basis and, if applicable, the automatic stay, nunc pro tunc (related document(s)525). (DePierola, Jacqueline) (Entered: 02/22/2023) Email |
2/2/2023 | 525 | Notice of Presentment of Stipulation, Agreement and Order by and between the Liquidating Trustee and Daniel Pirnavel Modifying the Injunction Contained in the Plan on a Limited Basis, and if Applicable, the Automatic Stay, Nunc Pro Tunc filed by Mark T. Power on behalf of William H. Henrich Liquidation Trustee. with presentment to be held on 2/21/2023 at 12:00 PM at Courtroom 617 (MEW) Objections due by 2/15/2023, (Power, Mark) (Entered: 02/02/2023) Email |
1/25/2023 | 524 | Trustee's Interim Report /Post-Confirmation Report for Quarter Ending 09/30/2022. Filed by Mark T. Power on behalf of William H. Henrich Liquidation Trustee. (Power, Mark) (Entered: 01/25/2023) Email |
8/31/2022 | 523 | Notice of Withdrawal of Appearance and Request for Deletion From CM/ECF Electronic Notification Service and All Service Lists filed by Christopher A. Lynch on behalf of SANTANDER BANK, N.A.. (Lynch, Christopher) (Entered: 08/31/2022) Email |
8/31/2022 | 522 | Notice of Appearance and Request for Service of Papers filed by Aaron Javian on behalf of SANTANDER BANK, N.A.. (Javian, Aaron) (Entered: 08/31/2022) Email |
8/16/2022 | 521 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2022 Filed by Mark S. Indelicato on behalf of William H. Henrich Liquidation Trustee. (Indelicato, Mark) (Entered: 08/16/2022) Email |
8/16/2022 | 520 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2022 Filed by Mark S. Indelicato on behalf of William H. Henrich Liquidation Trustee. (Indelicato, Mark) (Entered: 08/16/2022) Email |
8/16/2022 | 519 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2021 Filed by Mark S. Indelicato on behalf of William H. Henrich Liquidation Trustee. (Indelicato, Mark) (Entered: 08/16/2022) Email |
4/29/2022 | 518 | Transcript regarding Hearing Held on 04/14/22 at 10:13 A.M. RE: Fairness Hearing. Remote electronic access to the transcript is restricted until 7/28/2022. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: AA EXPRESS TRANSCRIPTS.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 5/6/2022. Statement of Redaction Request Due By 5/20/2022. Redacted Transcript Submission Due By 5/31/2022. Transcript access will be restricted through 7/28/2022. (Su, Kevin) (Entered: 04/29/2022) Email |
4/27/2022 | 517 | Order signed on 4/27/2022 for final approval of settlement (related document(s)445, 516, 415, 470). (DePierola, Jacqueline) (Entered: 04/27/2022) Email |
4/27/2022 | 516 | Bench Decision signed on 4/27/2022 approving class action settlement, approving attorneys' fees, approving a portion of a financial advisor's fees, and denying a proposed service fee (related document(s)445, 415, 470). (DePierola, Jacqueline) (Entered: 04/27/2022) Email |
4/19/2022 | 515 | So Ordered Stipulation signed on 4/19/2022 resolving claim for Shellyann Brown (related document(s)513). (DePierola, Jacqueline) (Entered: 04/19/2022) Email |
4/6/2022 | 514 | Supplemental Declaration of C.K. Lee in Support of Final Order of Motion to Approve Class Settlement (related document(s)415) filed by C.K. Lee on behalf of S.D. Ryan Lieble Class Representative. (Attachments: # 1 Exhibit A. Damage Calculation) (Lee, C.K.) (Entered: 04/06/2022) Email |
3/31/2022 | 513 | Notice of Presentment / Notice of Presentment of Stipulation Resolving Claim for Shellyann Brown filed by Mark S. Indelicato on behalf of William H. Henrich Liquidation Trustee. with presentment to be held on 4/18/2022 (check with court for location) Objections due by 4/13/2022, (Indelicato, Mark) (Entered: 03/31/2022) Email |
3/29/2022 | 512 | Notice of Adjournment of Hearing / Notice of Adjournment of Class Action Settlement Fairness Hearing filed by Mark S. Indelicato on behalf of William H. Henrich Liquidation Trustee. with hearing to be held on 4/14/2022 (check with court for location) (Indelicato, Mark) (Entered: 03/29/2022) Email |
3/29/2022 | 511 | Supplemental Declaration of Matthew Dundon in Support of Final Order of Motion to Approve Class Settlement (related document(s)415) filed by C.K. Lee on behalf of S.D. Ryan Lieble Class Representative. (Lee, C.K.) (Entered: 03/29/2022) Email |
3/29/2022 | 510 | Memorandum of Law in support of Approval of Attorneys' Fees (related document(s)415) filed by C.K. Lee on behalf of S.D. Ryan Lieble Class Representative. (Lee, C.K.) (Entered: 03/29/2022) Email |
3/29/2022 | 509 | Memorandum of Law in Support of Approval of Service Award (related document(s)415) filed by C.K. Lee on behalf of S.D. Ryan Lieble Class Representative. (Lee, C.K.) (Entered: 03/29/2022) Email |
3/29/2022 | 508 | Supplemental Declaration of C.K. Lee in Support of Final Order of Motion to Approve Class Settlement (related document(s)415) filed by C.K. Lee on behalf of S.D. Ryan Lieble Class Representative. (Attachments: # 1 Exhibit A. Time Records) (Lee, C.K.) (Entered: 03/29/2022) Email |
3/14/2022 | 507 | Notice of Settlement to Class members. (Cantrell, Deirdra) (Entered: 03/17/2022) Email |
3/3/2022 | 506 | Notice of Adjournment of Hearing / Notice of Adjournment of Hearing to Consider the Liquidation Trustee's Second (Substantive) Omnibus Objection to Certain Claims filed by Mark S. Indelicato on behalf of William H. Henrich Liquidation Trustee. with hearing to be held on 4/12/2022 (check with court for location) Objections due by 4/5/2022, (Indelicato, Mark) (Entered: 03/03/2022) Email |
3/2/2022 | 505 | Notice of Withdrawal / Notice of Withdrawal of Objection of the Liquidation Trustee to Claim Nos. 328 and 329 Filed by the IRS - Dept. of Treasury (related document(s)490) filed by Mark S. Indelicato on behalf of William H. Henrich Liquidation Trustee. (Indelicato, Mark) (Entered: 03/02/2022) Email |
2/22/2022 | 504 | Declaration / Supplemental Declaration of C.K. Lee in Support of Final Order of Motion to Approve Class Settlement (related document(s)415) filed by Mark S. Indelicato on behalf of William H. Henrich Liquidation Trustee. (Attachments: # 1 Exhibit Exhibit A - Administrator's Declaration # 2 Exhibit Exhibit B - TCHH Declaration) (Indelicato, Mark) (Entered: 02/22/2022) Email |
1/26/2022 | 503 | Order signed on 1/25/2022 Granting Final Fee Applications for Professionals Employed By The Debtors and The Official Committee of Unsecured Creditors. (Related Doc #474)for Thompson Coburn Hahn & Hessen LLP, fees awarded: $194,493.35, expense awarded: $0.00, (Related Doc #476)for Getzler Henrich & Associates LLC, fees awarded: $94,674.50, expense awarded: $15.00, (Related Doc #477)for Donlin, Recano & Company, Inc. Claims Agent, fees awarded: $4,276.70, expense awarded: $0.00, (Related Doc #478) for Mintz & Gold LLP, fees awarded: $50,289.70, expense awarded: $86.01, (Related Doc #479) for CBIZ Accounting, Tax & Advisory of New York, LLC, fees awarded: $11,656.45, expense awarded: $3,810.38. (Cantrell, Deirdra) (Entered: 01/26/2022) Email |
1/25/2022 | 502 | Order signed on 1/25/2022 granting Liquidation Trustee's second (substantive) omnibus objection to claims (related document(s)490). Objection to claim no. 50 by Shellyann Brown, and claim nos. 328 and 329 by the IRS Department of Treasury are adjourned to 3/9/2022 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW). (DePierola, Jacqueline) (Entered: 01/25/2022) Email |
1/25/2022 | 501 | Order signed on 1/25/2022 granting Liquidation Trustee's first (non-substantive) omnibus objection to claims (Related Doc # 489). (DePierola, Jacqueline) (Entered: 01/25/2022) Email |
1/20/2022 | 500 | Notice of Adjournment of Hearing / Notice of Adjournment of Hearing to Consider the Liquidation Trustee's Second (Substantive) Omnibus Objection to Certain Claims filed by Mark S. Indelicato on behalf of William H. Henrich Liquidation Trustee. with hearing to be held on 3/9/2022 at 10:00 AM at Courtroom 617 (MEW) Objections due by 3/2/2022, (Indelicato, Mark) (Entered: 01/20/2022) Email |
1/20/2022 | 499 | Certificate of No Objection Pursuant to LR 9075-2 / Certificate of No Objection Regarding Liquidation Trustee's Second (Substantive) Omnibus Objection to Claims (related document(s)490) Filed by Mark S. Indelicato on behalf of William H. Henrich Liquidation Trustee. (Indelicato, Mark) (Entered: 01/20/2022) Email |
1/20/2022 | 498 | Certificate of No Objection Pursuant to LR 9075-2 / Certificate of No Objection Regarding Liquidation Trustee's First (Non-Substantive) Omnibus Objection to Claims (related document(s)489) Filed by Mark S. Indelicato on behalf of William H. Henrich Liquidation Trustee. (Indelicato, Mark) (Entered: 01/20/2022) Email |
1/20/2022 | 497 | Certificate of No Objection Pursuant to LR 9075-2 / Certificate of No Objection to Final Fee Applications of Thompson Coburn Hahn & Hessen LLP, Getzler Henrich LLC, CBIZ Accounting & Advisory of New York, LLC, and Donlin Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Professionals Employed by the Debtors and/or the Official Committee of Unsecured Creditors for Periods Commencing September 10, 2020 and Ending October 1, 2021 Filed by Mark T. Power on behalf of William H. Henrich Liquidation Trustee. (Power, Mark) (Entered: 01/20/2022) Email |
1/18/2022 | 496 | Withdrawal of Claim(s): #394 for The New York State Department of Taxation and Finance filed by Donlin, Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/18/2022) Email |
1/10/2022 | 495 | Notice of Appearance and Request for Service of Papers filed by Christopher A. Lynch on behalf of SANTANDER BANK, N.A.. (Lynch, Christopher) (Entered: 01/10/2022) Email |
12/21/2021 | 494 | So Ordered Stipulation signed on 12/21/2021 fixing claim for ESRT 1400 Broadway L.P. (related document(s)475). (DePierola, Jacqueline) (Entered: 12/21/2021) Email |
12/21/2021 | 493 | Certificate of No Objection Pursuant to LR 9075-2 Filed by Andrew R. Gottesman on behalf of Mintz & Gold LLP. (Gottesman, Andrew) (Entered: 12/21/2021) Email |
12/20/2021 | 492 | Affidavit of Service of Liquidation Trustees Second (Substantive) Omnibus Objection to Claims. (related document(s)490) filed by Donlin, Recano & Company, Inc..(Jordan, Lillian) (Entered: 12/20/2021) Email |
12/20/2021 | 491 | Affidavit of Service of Liquidation Trustees First (Non-Substantive) Omnibus Objection to Claims. (related document(s)489) filed by Donlin, Recano & Company, Inc..(Jordan, Lillian) (Entered: 12/20/2021) Email |
12/15/2021 | 490 | Motion for Omnibus Objection to Claim(s) / Liquidation Trustee's Second (Substantive) Omnibus Objection to Claims with hearing to be held on 1/25/2022 at 10:00 AM at Courtroom 617 (MEW) Responses due by 1/18/2022, filed by Mark S. Indelicato on behalf of William H. Henrich Liquidation Trustee. (Indelicato, Mark) (Entered: 12/15/2021) Email |
12/15/2021 | 489 | Motion for Omnibus Objection to Claim(s) / Liquidation Trustee's First (Non-Substantive) Omnibus Objection to Claims with hearing to be held on 1/25/2022 at 10:00 AM at Courtroom 617 (MEW) Responses due by 1/18/2022, filed by Mark S. Indelicato on behalf of William H. Henrich Liquidation Trustee. (Indelicato, Mark) (Entered: 12/15/2021) Email |
12/15/2021 | 488 | Order signed on 12/14/2021 Granting Applications For Allowance Of Interim Compensation And Reimbursement Of Expenses (Related Doc # 346)for Thompson Coburn Hahn & Hessen LLP, Fees Awarded: $109,775.63, Expenses Awarded: $0.00, (Related Doc # 446)for Thompson Coburn Hahn & Hessen LLP, Fees Awarded: $30,211.62, Expenses Awarded: $0.00, (Related Doc # 450)for Thompson Coburn Hahn & Hessen LLP, Fees Awarded: $27,162.00, Expenses Awarded: $0.00. (Cappiello, Karen) (Entered: 12/15/2021) Email |
12/14/2021 | 487 | Certificate of No Objection Pursuant to LR 9075-2 /Certificate of No Objection to Notice of Presentment of Proposed Order (related document(s)471) Filed by Mark T. Power on behalf of Official Committee of Unsecured Creditors of Cosmoledo, LLC. (Power, Mark) (Entered: 12/14/2021) Email |
12/10/2021 | 486 | Affidavit of Service of the Notice of Fairness Hearing on Joint Motion to Finally Approve Class Action Settlement (Docket No. 485) (related document(s)485) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 12/10/2021) Email |
12/8/2021 | 485 | Notice of Hearing /Notice of Fairness Hearing on Joint Motion to Finally Approve Class Action Settlement (related document(s)415, 470) filed by Mark S. Indelicato on behalf of William H. Henrich Liquidation Trustee. with hearing to be held on 3/9/2022 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW) Objections due by 1/12/2022, (Indelicato, Mark) (Entered: 12/08/2021) Email |
12/7/2021 | 484 | Affidavit of Service (related document(s)477, 476, 474) Filed by Mark T. Power on behalf of Official Committee of Unsecured Creditors of Cosmoledo, LLC. (Power, Mark) (Entered: 12/07/2021) Email |
12/7/2021 | 483 | Affidavit of Service Omnibus Notice of Hearing to Consider Interim and Final Applications for an Allowance of Compensation, and Reimbursement of Expenses Incurred By Professionals (related document(s)481) filed by Donlin, Recano & Company, Inc..(Jordan, Lillian) (Entered: 12/07/2021) Email |
12/7/2021 | 482 | Affidavit of Service of Third Interim and Final Fee Application of Mintz & Gold LLP, as Counsel for Debtors, for (I) the Third Interim Period from April 1, 2021 Through and Including December 2, 2021 and (II) the Final Fee Period from September 10, 2020 Through and Including December 2, 2021. (related document(s)478) filed by Donlin, Recano & Company, Inc..(Jordan, Lillian) (Entered: 12/07/2021) Email |
12/6/2021 | 481 | Omnibus Notice of Hearing to Consider Interim and Final Fee Applications for an Allowance of Compensation, and Reimbursement of Expenses Incurred by Professionals (related document(s)477, 476, 478, 479, 474) filed by Mark T. Power on behalf of Official Committee of Unsecured Creditors of Cosmoledo, LLC. with hearing to be held on 1/25/2022 at 10:00 AM at Courtroom 617 (MEW) (Power, Mark) (Entered: 12/06/2021) Email |
12/6/2021 | 480 | Affidavit of Service of the Final Fee Application of Donlin, Recano & Company, Inc., Administrative Agent for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Final Period From September 10, 2020 Through October 1, 2021 (Docket No. 477) (related document(s)477) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 12/06/2021) Email |
12/2/2021 | 479 | Application for Final Professional Compensation Third and Final Fee Application of CBIZ Accounting, Tax & Advisory of New York, LLC as Financial Advisor to the Debtor. filed by Andrew R. Gottesman with hearing to be held on 1/25/2022 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW) Responses due by 12/20/2021,. (Attachments: # 1 Proposed Order) (Gottesman, Andrew) (Entered: 12/02/2021) Email |
12/2/2021 | 478 | Application for Final Professional Compensation - Third Interim and Final Fee Application for Mintz & Gold LLP as Attorneys for the Debtors. filed by Andrew R. Gottesman with hearing to be held on 1/25/2022 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW) Responses due by 12/20/2021,. (Gottesman, Andrew) (Entered: 12/02/2021) Email |
12/1/2021 | 477 | Application for Final Professional Compensation /Final Fee Application of Donlin, Recano & Company, Inc., Administrative Agent for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Final Period from September 10, 2020 through October 1, 2021 for Donlin, Recano & Company, Inc. Claims Agent, Other Professional, period: 9/10/2020 to 10/1/2021, fee:$33,945.50, expenses: $00.00.(related document(s)338, 267, 321, 358, 405, 389, 284) filed by Donlin, Recano & Company, Inc. Claims Agent with hearing to be held on 1/25/2022 at 10:00 AM at Courtroom 617 (MEW) Responses due by 12/17/2021,. (Power, Mark) (Entered: 12/01/2021) Email |
12/1/2021 | 476 | Application for Final Professional Compensation /Fourth Interim and Final Fee Application of Getzler Henrich & Associates LLC for Compensation for Services Rendered and Reimbursement of Expenses as Financial Advisors for the Official Committee of Unsecured Creditors from September 21, 2020 through October 1, 2021 (Including the Fourth Interim Period from July 1, 2021 through October 1, 2021) for Getzler Henrich & Associates LLC, Accountant, period: 9/21/2020 to 10/1/2021, fee:$363,678.50, expenses: $145.00.(related document(s)454, 320, 408, 230, 463, 387) filed by Getzler Henrich & Associates LLC with hearing to be held on 1/25/2022 at 10:00 AM at Courtroom 617 (MEW) Responses due by 12/16/2021,. (Power, Mark) (Entered: 12/01/2021) Email |
11/30/2021 | 475 | Notice of Presentment / Notice of Presentment of Stipulation Fixing Claim for ESRT 1400 Broadway L.P. filed by Mark S. Indelicato on behalf of William H. Henrich Liquidation Trustee. with presentment to be held on 12/17/2021 at 12:00 PM at Courtroom 617 (MEW) Objections due by 12/14/2021, (Indelicato, Mark) (Entered: 11/30/2021) Email |
11/30/2021 | 474 | Application for Final Professional Compensation /Fourth Interim and Final Fee Application of Thompson Coburn Hahn and Hessen LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel for the Official Committee of Unsecured Creditors from September 20, 2020 through September 30, 2021 (Including the Fourth Interim Period from July 1, 2021 through September 30, 2021) for Thompson Coburn Hahn & Hessen LLP, Creditor Comm. Aty, period: 9/20/2020 to 9/30/2021, fee:$972,466.75, expenses: $16,932.40.(related document(s)450, 433, 410, 346, 446, 395) filed by Thompson Coburn Hahn & Hessen LLP with hearing to be held on 1/25/2022 at 10:00 AM at Courtroom 617 (MEW) Responses due by 12/15/2021,. (Power, Mark) (Entered: 11/30/2021) Email |
11/29/2021 | 473 | Affidavit of Service of the Notice of Presentment of Proposed Order (Docket No. 471) (related document(s)471) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 11/29/2021) Email |
11/24/2021 | 472 | Acknowledgment of transfer FRBP 3001(e)1 Notice of Presentment of Proposed Order (related document(s)471) filed by Donlin, Recano & Company, Inc..(Jordan, Lillian) (Entered: 11/24/2021) Email |
11/24/2021 | 471 | Notice of Presentment of Proposed Order (related document(s)450, 346, 446) filed by Mark T. Power on behalf of Official Committee of Unsecured Creditors of Cosmoledo, LLC. with presentment to be held on 12/9/2021 at 12:00 PM at Courtroom 617 (MEW) Objections due by 12/6/2021, (Attachments: # 1 Exhibit A - Proposed Order)(Power, Mark) (Entered: 11/24/2021) Email |
11/24/2021 | 470 | Amended Order signed on 11/24/2021 approving joint motion to preliminarily approve a class action settlement, appoint class counsel and lass representative, approve notice to the class, and schedule a fairness hearing (related document(s)445, 415). (DePierola, Jacqueline) (Entered: 11/24/2021) Email |
11/22/2021 | 469 | So Ordered Stipulation signed on 11/22/2022 fixing secured claim of Santander Bank, N.A. under confirmed plan (related document(s)458). (DePierola, Jacqueline) (Entered: 11/22/2021) Email |
11/18/2021 | 468 | So Ordered Stipulation signed on 11/18/2021 Between Central Park South Associates, LLC and William H. Henrich, the Liquidation Trustee Fixing Claim for Central Park South Associates, LLC. (related document(s)455) (Cappiello, Karen) (Entered: 11/18/2021) Email |
11/18/2021 | 467 | So Ordered Stipulation signed on 11/18/2021 Between 3rd and 87th LP and William H. Henrich, the Liquidation Trustee Fixing Claim for 3rd and 87th LP. (related document(s)456) (Cappiello, Karen) (Entered: 11/18/2021) Email |
11/17/2021 | 466 | Certificate of No Objection Pursuant to LR 9075-2 /Certificate of No Objection to Interim Fee Applications of Thompson Coburn Hahn & Hessen LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurrred as Attorneys to the Official Committee of Unsecured Creditors for the Periods September 20, 2020 through December 31, 2020; January 1, 2021 through March 31, 2021 and April 1, 2021 through June 30, 2021. (related document(s)450, 346, 446) Filed by Mark T. Power on behalf of Official Committee of Unsecured Creditors of Cosmoledo, LLC. (Power, Mark) (Entered: 11/17/2021) Email |
11/17/2021 | 465 | Order signed on 11/17/2021 authorizing the Debtors to file omnibus objections on grounds other than as set forth in Bankruptcy Rule 3007(d) (Related Doc # 449). (DePierola, Jacqueline) (Entered: 11/17/2021) Email |
11/15/2021 | 464 | Certificate of No Objection Pursuant to LR 9075-2 / Certificate of No Objection Regarding Motion for an Order Authorizing the Liquidation Trustee to File Omnibus Objections on Grounds Other Than as Set Forth in Bankruptcy Rule 3007(d) (related document(s)449) Filed by Mark S. Indelicato on behalf of William H. Henrich Liquidation Trustee. (Indelicato, Mark) (Entered: 11/15/2021) Email |
11/12/2021 | 463 | Quarterly Application for Interim Professional Compensation for Getzler Henrich & Associates LLC, Accountant, period: 4/1/2021 to 6/30/2021, fee:$63,035.00, expenses: $45.00. filed by Getzler Henrich & Associates LLC Responses due by 11/29/2021,. (Power, Mark) (Entered: 11/12/2021) Email |
11/11/2021 | 462 | Withdrawal of Claim(s): Withdrawal of Claim No. 183 of GO 685 Third Avenue Owner LLC filed by Robert A. Wolf on behalf of GO 685 Third Avenue Owner LLC. (Wolf, Robert) (Entered: 11/11/2021) Email |
11/11/2021 | 461 | Withdrawal of Claim(s): Withdrawal of Claim No. 182 of GO 685 Third Avenue Owner LLC filed by Robert A. Wolf on behalf of GO 685 Third Avenue Owner LLC. (Wolf, Robert) (Entered: 11/11/2021) Email |
11/9/2021 | 460 | Certificate of No Objection Pursuant to LR 9075-2 to Monthly Statement of Thompson Coburn Hahn & Hessen LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Attorneys to the Official Committee of Unsecured Creditors for the Period September 1, 2021 through September 30, 2021. (related document(s)433) Filed by Mark T. Power on behalf of Official Committee of Unsecured Creditors of Cosmoledo, LLC. (Power, Mark) (Entered: 11/09/2021) Email |
11/4/2021 | 459 | Notice of Presentment / Notice of Presentment of Amended Order Approving Joint Motion Pursuant to Fed. R. Bankr. P. 7023 and 9019 to Preliminarily Approve a Class Action Settlement, Appoint Class Counsel and Class Representative, Approve Notice to the Class, and Schedule a Fairness Hearing filed by Mark S. Indelicato on behalf of William H. Henrich Liquidation Trustee. with presentment to be held on 11/23/2021 at 12:00 PM at Courtroom 617 (MEW) Objections due by 11/18/2021, (Indelicato, Mark) (Entered: 11/04/2021) Email |
11/1/2021 | 458 | Notice of Presentment / Notice of Presentment of Stipulation and Order Fixing Secured Claim of Santander Bank, N.A. Under Confirmed Plan filed by Mark S. Indelicato on behalf of William H. Henrich Liquidation Trustee. with presentment to be held on 11/19/2021 at 12:00 PM at Courtroom 617 (MEW) Objections due by 11/15/2021, (Indelicato, Mark) (Entered: 11/01/2021) Email |
11/1/2021 | 457 | Affidavit of Service of Motion for an Order Authorizing the Liquidation Trustee to File Omnibus Claims Objections on Grounds Other Than as Set Forth in Bankruptcy Rule 3007(d). (related document(s)449) filed by Donlin, Recano & Company, Inc..(Jordan, Lillian) (Entered: 11/01/2021) Email |
10/29/2021 | 456 | Notice of Presentment / Notice of Presentment of Stipulation Fixing Claims for 3rd and 87th LP filed by Mark S. Indelicato on behalf of William H. Henrich Liquidation Trustee. with presentment to be held on 11/17/2021 at 12:15 PM at Courtroom 617 (MEW) Objections due by 11/12/2021, (Indelicato, Mark) (Entered: 10/29/2021) Email |
10/29/2021 | 455 | Notice of Presentment / Notice of Presentment of Stipulation Fixing Claims for Central Park South Associates, LLC filed by Mark S. Indelicato on behalf of William H. Henrich Liquidation Trustee. with presentment to be held on 11/17/2021 at 12:00 PM at Courtroom 617 (MEW) Objections due by 11/12/2021, (Indelicato, Mark) (Entered: 10/29/2021) Email |
10/28/2021 | 454 | Monthly Fee Statement /Notice of Monthly Statements of Getzler Henrich & Associates LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisors and Consultants to the Official Committee of Unsecured Creditors for the Period September 1, 2021 through September 30, 2021. Filed by Mark T. Power on behalf of Official Committee of Unsecured Creditors of Cosmoledo, LLC. (Power, Mark) (Entered: 10/28/2021) Email |
10/28/2021 | 453 | So Ordered Stipulation signed on 10/28/2021 Fixing Unsecured Claim for Dairyland USA Corp. (related document(s)426) (Cantrell, Deirdra) (Entered: 10/28/2021) Email |
10/27/2021 | 452 | Withdrawal of Claim(s): #351, #375, #376, #377, #378, #379, #380, #381, #382, #383, #384, #385, #386, #387 and #388 for the New York State Department of Finance filed by Donlin, Recano & Company, Inc..(Jordan, Lillian) (Entered: 10/27/2021) Email |
10/27/2021 | 451 | Withdrawal of Claim(s): #138 for Citywide Sewer and Drain Svc Corp filed by Donlin, Recano & Company, Inc..(Jordan, Lillian) (Entered: 10/27/2021) Email |
10/27/2021 | 450 | Third Application for Interim Professional Compensation for Thompson Coburn Hahn & Hessen LLP, Creditor Comm. Aty, period: 4/1/2021 to 6/30/2021, fee:$135,810.00, expenses: $498.92. filed by Thompson Coburn Hahn & Hessen LLP Responses due by 11/11/2021,. (Power, Mark) (Entered: 10/27/2021) Email |
10/27/2021 | 449 | Motion to Authorize / Motion for an Order Authorizing the Liquidation Trustee to File Omnibus Claims Objections on Grounds Other Than as Set Forth in Bankruptcy Rule 3007(d) filed by Mark S. Indelicato on behalf of William H. Henrich Liquidation Trustee with hearing to be held on 11/18/2021 at 10:00 AM at Courtroom 617 (MEW) Responses due by 11/11/2021,. (Indelicato, Mark) (Entered: 10/27/2021) Email |
10/27/2021 | 448 | Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2021 Filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 10/27/2021) Email |
10/27/2021 | 447 | So Ordered Stipulation signed on 10/27/2021 fixing claims for AB 40th Street, LLC (related document(s)425). (DePierola, Jacqueline) (Entered: 10/27/2021) Email |
10/26/2021 | 446 | Second Application for Interim Professional Compensation for Thompson Coburn Hahn & Hessen LLP, Creditor Comm. Aty, period: 1/1/2021 to 3/31/2021, fee:$151,058.09, expenses: $9,964.13. filed by Mark T. Power Responses due by 11/10/2021,. (Power, Mark) (Entered: 10/26/2021) Email |
10/26/2021 | 445 | Order signed on 10/26/2021 approving joint motion to preliminarily approve a class action settlement, appoint class counsel and class representative, approve notice to the class, and schedule a fairness hearing (related document(s)415). Fairness hearing to be held on 2/15/2022 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW). (DePierola, Jacqueline) (Entered: 10/26/2021) Email |
10/26/2021 | 444 | So Ordered Stipulation signed on 10/26/2021 fixing claim for One Hudson Yards Owner LLC (related document(s)424). (DePierola, Jacqueline) (Entered: 10/26/2021) Email |
10/26/2021 | 443 | So Ordered Stipulation signed on 10/26/2021 fixing unsecured claim for Imperial Bag & Paper Co., LLC (related document(s)423). (DePierola, Jacqueline) (Entered: 10/26/2021) Email |
10/26/2021 | 442 | So Ordered Stipulation signed on 10/26/2021 fixing and allowing claims of HUB Truck Rental Corp. (related document(s)422). (DePierola, Jacqueline) (Entered: 10/26/2021) Email |
10/26/2021 | 441 | So Ordered Stipulation signed on 10/26/2021 fixing unsecured claim for Green Tree Foodservice LLC (related document(s)421). (DePierola, Jacqueline) (Entered: 10/26/2021) Email |
10/26/2021 | 440 | So Ordered Stipulation signed on 10/26/2021 fixing claim of FSP 787 Seventh LLC (related document(s)420). (DePierola, Jacqueline) (Entered: 10/26/2021) Email |
10/26/2021 | 439 | So Ordered Stipulation signed on 10/26/2021 fixing unsecured claim for Americold, Inc. (related document(s)419). (DePierola, Jacqueline) (Entered: 10/26/2021) Email |
10/26/2021 | 438 | So Ordered Stipulation signed on 10/26/2021 fixing claims for 149 5th Ave. Corp. (related document(s)417). (DePierola, Jacqueline) (Entered: 10/26/2021) Email |
10/26/2021 | 437 | So Ordered Stipulation signed on 10/26/2021 fixing unsecured claim for Annette Lorenz (related document(s)418). (DePierola, Jacqueline) (Entered: 10/26/2021) Email |
10/22/2021 | 436 | Monthly Fee Statement of CBIZ Accounting, Tax & Advisory of New York, LLC for September 2021 Filed by Andrew R. Gottesman on behalf of CBIZ Accounting, Tax & Advisory of New York, LLC. (Gottesman, Andrew) (Entered: 10/22/2021) Email |
10/22/2021 | 435 | Monthly Fee Statement of Mintz & Gold LLP for September 2021 Filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 10/22/2021) Email |
10/21/2021 | 434 | Certificate of No Objection Pursuant to LR 9075-2 /Certificate of No Objection to Monthly Statement of Thompson Coburn Hahn & Hessen LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Attorneys to the Official Committee of Unsecured Creditors for the Period August 1, 2021 through August 31, 2021 (related document(s)410) Filed by Mark T. Power on behalf of Official Committee of Unsecured Creditors of Cosmoledo, LLC. (Power, Mark) (Entered: 10/21/2021) Email |
10/21/2021 | 433 | Monthly Fee Statement /Notice of Monthly Fee Statement of Thompson Coburn Hahn & Hessen LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Attorneys to the Official Committee of Unsecured Creditors for the Period September 1, 2021 through September 30, 2021. Filed by Mark T. Power on behalf of Official Committee of Unsecured Creditors of Cosmoledo, LLC. (Power, Mark) (Entered: 10/21/2021) Email |
10/19/2021 | 432 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2021 Filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 10/19/2021) Email |
10/15/2021 | 431 | Certificate of No Objection Pursuant to LR 9075-2 / Certificate of No Objection Regarding Joint Motion Pursuant to Fed. R. Bankr. P. 7023 and 9019 to Preliminarily Approve a Class Action Settlement, Appoint Class Counsel and Class Representative, Approve Notice to the Class, Schedule a Fairness Hearing, and Finally Approve Settlement After the Fairness Hearing (related document(s)415) Filed by Mark S. Indelicato on behalf of William H. Henrich Liquidation Trustee. (Indelicato, Mark) (Entered: 10/15/2021) Email |
10/14/2021 | 430 | Withdrawal of Claim(s): filed by GARY ROSEN on behalf of Modern Woodcrafts LLC. (ROSEN, GARY) (Entered: 10/14/2021) Email |
10/12/2021 | 429 | Withdrawal of Claim(s): filed by Mark D. Silverschotz on behalf of Maison Eric Kayser Medatlantique Ltd.,. (Silverschotz, Mark) (Entered: 10/12/2021) Email |
10/8/2021 | 428 | Affidavit of Service of a.Joint Motion Pursuant to Fed. R. Bankr. P. 7023 and 9019 to Preliminarily Approve a Class Action Settlement, Appoint Class Counsel and Class Representative, Approve Notice to the Class, Schedule a Fairness Hearing, and Finally Approve Settlement After the Fairness Hearing (Docket No. 415); and b.Notice of Hearing on Joint Motion Pursuant to Fed. R. Bankr. P. 7023 and 9019 to Preliminarily Approve a Class Action Settlement, Appoint Class Counsel and Class Representative, Approve Notice to the Class, Schedule a Fairness Hearing, and Finally Approve Settlement After the Fairness Hearing (Docket No. 416) (related document(s)416, 415) filed by Donlin, Recano & Company, Inc..(Jordan, Lillian) (Entered: 10/08/2021) Email |
10/8/2021 | 427 | Affidavit of Service of the Notice of (A) Occurrence of the Effective Date, (B) Deadline to File Administrative Claims, (C) Deadline to File Professional Fee Claims (D) Deadline to File Rejection Damages Claims (Docket No. 413) (related document(s)413) filed by Donlin, Recano & Company, Inc..(Jordan, Lillian) (Entered: 10/08/2021) Email |
10/7/2021 | 426 | Notice of Presentment / Notice of Presentment of Stipulation Fixing Unsecured Claim for Dairyland USA Corp. filed by Mark S. Indelicato on behalf of William H. Henrich Liquidation Trustee. with presentment to be held on 10/27/2021 at 12:00 PM at Courtroom 617 (MEW) Objections due by 10/22/2021, (Indelicato, Mark) (Entered: 10/07/2021) Email |
10/6/2021 | 425 | Notice of Presentment / Notice of Presentment of Stipulation Fixing Claims for AB 40th Street LLC filed by Mark S. Indelicato on behalf of William H. Henrich Liquidation Trustee. with presentment to be held on 10/26/2021 at 12:00 PM at Courtroom 617 (MEW) Objections due by 10/21/2021, (Indelicato, Mark) (Entered: 10/06/2021) Email |
10/5/2021 | 424 | Notice of Presentment / Notice of Presentment of Stipulation Fixing Claim for One Hudson Yards Owner LLC filed by Mark S. Indelicato on behalf of William H. Henrich Liquidation Trustee. with presentment to be held on 10/25/2021 at 12:00 PM at Courtroom 617 (MEW) Objections due by 10/20/2021, (Indelicato, Mark) (Entered: 10/05/2021) Email |
10/5/2021 | 423 | Notice of Presentment / Notice of Presentment of Stipulation Fixing Unsecured Claim for Imperial Bag & Paper Co., LLC filed by Mark S. Indelicato on behalf of William H. Henrich Liquidation Trustee. with presentment to be held on 10/25/2021 at 12:00 PM at Courtroom 617 (MEW) Objections due by 10/20/2021, (Indelicato, Mark) (Entered: 10/05/2021) Email |
10/5/2021 | 422 | Notice of Presentment / Notice of Presentment of Stipulation Fixing and Allowing Claims of Hub Truck Rental Corp. filed by Mark S. Indelicato on behalf of William H. Henrich Liquidation Trustee. with presentment to be held on 10/25/2021 at 12:00 PM at Courtroom 617 (MEW) Objections due by 10/20/2021, (Indelicato, Mark) (Entered: 10/05/2021) Email |
10/5/2021 | 421 | Notice of Presentment / Notice of Presentment of Stipulation Fixing Unsecured Claim for Green Tree Foodservice LLC filed by Mark S. Indelicato on behalf of William H. Henrich Liquidation Trustee. with presentment to be held on 10/25/2021 at 12:00 PM at Courtroom 617 (MEW) Objections due by 10/20/2021, (Indelicato, Mark) (Entered: 10/05/2021) Email |
10/5/2021 | 420 | Notice of Presentment / Notice of Presentment of Stipulation Fixing Claim of FSP 787 Seventh LLC filed by Mark S. Indelicato on behalf of William H. Henrich Liquidation Trustee. with presentment to be held on 10/25/2021 at 12:00 PM at Courtroom 617 (MEW) Objections due by 10/20/2021, (Indelicato, Mark) (Entered: 10/05/2021) Email |
10/5/2021 | 419 | Notice of Presentment / Notice of Presentment of Stipulation Fixing Unsecured Claim for Americold, Inc. filed by Mark S. Indelicato on behalf of William H. Henrich Liquidation Trustee. with presentment to be held on 10/25/2021 at 12:00 PM at Courtroom 617 (MEW) Objections due by 10/20/2021, (Indelicato, Mark) (Entered: 10/05/2021) Email |
10/5/2021 | 418 | Notice of Presentment / Notice of Presentment of Stipulation Fixing Unsecured Claim for Annette Lorenz filed by Mark S. Indelicato on behalf of William H. Henrich Liquidation Trustee. with presentment to be held on 10/25/2021 at 12:00 PM at Courtroom 617 (MEW) Objections due by 10/20/2021, (Indelicato, Mark) (Entered: 10/05/2021) Email |
10/5/2021 | 417 | Notice of Presentment / Notice of Presentment of Stipulation Fixing Claims for 149 5th Ave Corp. filed by Mark S. Indelicato on behalf of William H. Henrich Liquidation Trustee. with presentment to be held on 10/25/2021 at 12:00 PM at Courtroom 617 (MEW) Objections due by 10/20/2021, (Indelicato, Mark) (Entered: 10/05/2021) Email |
10/5/2021 | 416 | Notice of Hearing / Notice of Hearing on Joint Motion Pursuant to Fed. R. Bankr. P. 7023 and 9019 to Preliminarily Approve a Class Action Settlement, Appoint Class Counsel and Class Representative, Approve Notice to the Class, Schedule a Fairness Hearing, and Finally Approve Settlement After the Fairness Hearing filed by Mark S. Indelicato on behalf of William H. Henrich Liquidation Trustee. with hearing to be held on 10/19/2021 at 10:00 AM at Courtroom 617 (MEW) Objections due by 10/12/2021, (Indelicato, Mark) (Entered: 10/05/2021) Email |
10/5/2021 | 415 | Motion to Approve Compromise / Joint Motion Pursuant to Fed. R. Bankr. P. 7023 and 9019 to Preliminarily Approve a Class Action Settlement, Appoint Class Counsel and Class Representative, Approve Notice to the Class, Schedule a Fairness Hearing, and Finally Approve Settlement After the Fairness Hearing filed by Mark S. Indelicato on behalf of William H. Henrich Liquidation Trustee with hearing to be held on 10/19/2021 at 10:00 AM at Courtroom 617 (MEW) Responses due by 10/12/2021,. (Attachments: # 1 Exhibit A - Proposed Order Granting Preliminary Approval # 2 Exhibit B - Proposed Order for Final Approval # 3 Exhibit C - Settlement # 4 Exhibit D - Class Notice # 5 Exhibit E - Declaration of C.K. Lee # 6 Exhibit E - Declaration of Matthew Dundon) (Indelicato, Mark) (Entered: 10/05/2021) Email |
10/5/2021 | 414 | Notice to Transferor Declaration of Mailing Notifying Transferor(s) and Transferee(s) Regarding Defective Notice of Transfer of Claim Pursuant to FRBP Rule 3001(e)(1) and/or (e)(2) (related document(s)412) filed by Donlin, Recano & Company, Inc..(Jordan, Lillian) (Entered: 10/05/2021) Email |
10/4/2021 | 413 | Chapter 11 Plan /Notice of Occurrence of the Effective Date filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 10/04/2021) Email |
9/29/2021 | 412 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Uline Inc (Claim No. 45) To Jefferies Leveraged Credit Products, LLC filed by Allison Dawn Weissman on behalf of Jefferies Leveraged Credit Products, LLC. (Weissman, Allison) (Entered: 09/29/2021) Email |
9/28/2021 | 411 | Affidavit of Service of the Notice of Monthly Statement of Mintz & Gold LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Attorneys to Debtors for the Period August 1, 2021, Through August 31, 2021 (Docket No. 406) (related document(s)406) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 09/28/2021) Email |
9/24/2021 | 410 | Monthly Fee Statement /Notice of Monthly Statement of Thompson Coburn Hahn & Hessen LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Attorneys to the Official Committee of Unsecured Creditors for the Period August 1, 2021 through August 31, 2021. Filed by Mark T. Power on behalf of Official Committee of Unsecured Creditors of Cosmoledo, LLC. (Power, Mark) (Entered: 09/24/2021) Email |
9/20/2021 | 409 | Affidavit of Service of the Seventh Monthly Fee Statement of Donlin, Recano & Company, Inc., as Administrative Agent for the Debtors for Compensation for Services and Reimbursement of Expenses Incurred for the Period From August 1, 2021 Through August 31, 2021 (Docket No. 405) (related document(s)405) filed by Donlin, Recano & Company, Inc..(Jordan, Lillian) (Entered: 09/20/2021) Email |
9/20/2021 | 408 | Monthly Fee Statement /Notice of Monthly Statements of Getzler Henrich & Associates LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisors and Consultants to the Official Committee of Unsecured Creditors for the Period August 1, 2021 through August 31, 2021. Filed by Mark T. Power on behalf of Official Committee of Unsecured Creditors of Cosmoledo, LLC. (Power, Mark) (Entered: 09/20/2021) Email |
9/17/2021 | 407 | Monthly Fee Statement for CBIZ, as Financial Advisor to the Debtors Filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 09/17/2021) Email |
9/17/2021 | 406 | Monthly Fee Statement of Mintz & Gold LLP, as Counsel to the Debtors Filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 09/17/2021) Email |
9/17/2021 | 405 | Seventh Monthly Fee Statement of Donlin, Recano & Company, Inc., As Administrative Agent for The Debtors for Compensation for Services and Reimbursement of Expenses Incurred for The Period From August 1, 2021 Through August 31, 2021, Filed by William Andrew Penick Logan III on behalf of Donlin, Recano & Company, Inc.. (Logan, William Andrew) (Entered: 09/17/2021) Email |
9/14/2021 | 404 | Certificate of No Objection Pursuant to LR 9075-2 /Certificate of No Objection to Monthly Statement of Thompson Coburn Hahn & Hessen LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Attorneys to the Official Committee of Unsecured Creditors for the Period July 1, 2021 through July 31, 2021. (related document(s)395) Filed by Mark T. Power on behalf of Official Committee of Unsecured Creditors of Cosmoledo, LLC. (Power, Mark) (Entered: 09/14/2021) Email |
9/13/2021 | 403 | Withdrawal of Claim(s): #363 for New York State Department of Taxation and Finance filed by Donlin, Recano & Company, Inc..(Jordan, Lillian) (Entered: 09/13/2021) Email |
9/3/2021 | 402 | Findings of Fact and Conclusions of Law and Order signed on 9/3/2021 Pursuant to Sections 1129 of The Bankruptcy Code and Rule 3020 of The Federal Rules of Bankruptcy Procedure Confirming Debtors' Chapter 11 Plan of Liquidation. (related document(s)355, 324) (Cantrell, Deirdra) (Entered: 09/03/2021) Email |
8/31/2021 | 401 | Affidavit of Service of i. Debtors' Memorandum of Law in Support of an Order Confirming Debtors' Chapter 11 Plan of Liquidation; and ii. Declaration of John Sordillo in Support of Confirmation of Debtors' Second Amended Joint Chapter 11 Plan of Liquidation. (related document(s)397, 398) filed by Donlin, Recano & Company, Inc..(Jordan, Lillian) (Entered: 08/31/2021) Email |
8/30/2021 | 400 | Amended Memorandum of Law in Support of Confirmation filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 08/30/2021) Email |
8/30/2021 | 399 | Amended Chapter 11 Plan Supplement filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 08/30/2021) Email |
8/27/2021 | 398 | Declaration in Support of Plan Confirmation filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 08/27/2021) Email |
8/27/2021 | 397 | Memorandum of Law in Support of Plan Confirmation filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 08/27/2021) Email |
8/27/2021 | 396 | Affidavit of Service Declaration of Mailing Notifying Transferor(s) and Transferee(s) Regarding Notice of Transfer of Claim Pursuant to FRBP Rule 3001(e)(1) and/or (e)(2) (related document(s)394) filed by Donlin, Recano & Company, Inc..(Jordan, Lillian) (Entered: 08/27/2021) Email |
8/26/2021 | 395 | Monthly Fee Statement /Notice of Monthly Statement of Thompson Cobuen Hahn & Hessen LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Attorneys to the Official Committee of Unsecured Creditors for the Period July 1, 2021 through July 31, 2021. Filed by Mark T. Power on behalf of Official Committee of Unsecured Creditors of Cosmoledo, LLC. (Power, Mark) (Entered: 08/26/2021) Email |
8/24/2021 | 394 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 1 Transferors: SUGAR AND PLUMM CREATIONS, LLC (Amount $14,040.00) To Argo Partners filed by Benjamin Ruzow on behalf of Argo Partners. (Ruzow, Benjamin) (Entered: 08/24/2021) Email |
8/23/2021 | 393 | Certification of Ballots Cast to Assume or Reject the Debtors' Plan of Liquidation filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 08/23/2021) Email |
8/19/2021 | 392 | Certificate of No Objection Pursuant to LR 9075-2 /Certificate of No Objection to Monthly Statements of Thompson Coburn Hahn & Hessen LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Attorneys to the Official Committee of Unsecured Creditors for the Periods March 1, 2021 through March 31, 2021; April 1, 2021 through April 30, 2021; May 1, 2021 through May 31, 2021, and June 1, 2021 through June 30, 2021. (related document(s)367, 368, 370, 369) Filed by Mark T. Power on behalf of Official Committee of Unsecured Creditors of Cosmoledo, LLC. (Power, Mark) (Entered: 08/19/2021) Email |
8/19/2021 | 391 | Affidavit of Service of the Sixth Monthly Fee Statement of Donlin, Recano & Company, Inc., as Administrative Agent for the Debtors for Compensation for Services and Reimbursement of Expenses Incurred for the Period From July 1, 2021 Through July 31, 2021 (Docket No. 389) (related document(s)389) filed by Donlin, Recano & Company, Inc..(Jordan, Lillian) (Entered: 08/19/2021) Email |
8/18/2021 | 390 | Affidavit of Service of Notice of Monthly Statement of CBIZ Accounting, Tax & Advisory of New York, LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisors and Consultants to Debtors for the Period July 1, 2021 Through July 31, 2021. (related document(s)383) filed by Donlin, Recano & Company, Inc..(Jordan, Lillian) (Entered: 08/18/2021) Email |
8/18/2021 | 389 | Sixth Monthly Fee Statement of Donlin, Recano & Company, Inc., as Administrative Agent for The Debtors for Compensation for Services and Reimbursement of Expenses Incurred for The Period From July 1, 2021 Through July 31, 2021 Filed by William Andrew Penick Logan III on behalf of Donlin, Recano & Company, Inc.. (Logan, William Andrew) (Entered: 08/18/2021) Email |
8/17/2021 | 388 | Affidavit of Service Declaration of Mailing Notifying Transferor(s) and Transferee(s) Regarding Notice of Transfer of Claim Pursuant to FRBP Rule 3001(e)(1) and/or (e)(2) (related document(s)384, 385, 378, 386) filed by Donlin, Recano & Company, Inc..(Jordan, Lillian) (Entered: 08/17/2021) Email |
8/16/2021 | 387 | Monthly Fee Statement /Notice of Monthly Statements of Getzler Henrich & Associates LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisors and Consultants to the Official Committee of Unsecured Creditors for the Period July 1, 2021 through July 31, 2021. Filed by Mark T. Power on behalf of Official Committee of Unsecured Creditors of Cosmoledo, LLC. (Power, Mark) (Entered: 08/16/2021) Email |
8/16/2021 | 386 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: PTI IMPORT INC DBA THINKPACKAGE, 20 W 22ND ST STE 706, NEW YORK, NY 10010 (Claim No. 90, Amount $327,619.29) To Bradford Capital Holdings, LP, P.O. Box 4353, Clifton, NJ 07012 filed by XCLAIM.(Vollenhals, Ryan) (Entered: 08/16/2021) Email |
8/16/2021 | 385 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 1 Transferors: THINKPACKAGE, 20 W 22ND ST STE 706, NEW YORK, NY 10010 (Amount $8,787.25) To Bradford Capital Holdings, LP, P.O. Box 4353, Clifton, NJ 07012 filed by XCLAIM.(Vollenhals, Ryan) (Entered: 08/16/2021) Email |
8/16/2021 | 384 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: GABRIELLI TRUCK LEASING LLC (Claim No. 136, Amount $16,702.20) To Argo Partners filed by Benjamin Ruzow on behalf of Argo Partners. (Ruzow, Benjamin) (Entered: 08/16/2021) Email |
8/16/2021 | 383 | Monthly Fee Statement CBIZ Accounting, Tax & Advisory of New York, LLC, Financial Advisors and Consultants to the Debtors Filed by Andrew R. Gottesman on behalf of CBIZ Accounting, Tax & Advisory of New York, LLC. (Gottesman, Andrew) (Entered: 08/16/2021) Email |
8/13/2021 | 382 | Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2021 Filed by Andrew R. Gottesman on behalf of CBIZ Accounting, Tax & Advisory of New York, LLC. (Gottesman, Andrew) (Entered: 08/13/2021) Email |
8/12/2021 | 381 | Affidavit of Service of the Notice of Monthly Statement of Mintz & Gold LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Attorneys to Debtors for the Period July 1, 2021, Through July 31, 2021 (Docket No. 375) (related document(s)375) filed by Donlin, Recano & Company, Inc..(Jordan, Lillian) (Entered: 08/12/2021) Email |
8/12/2021 | 380 | So Ordered Stipulation signed on 8/12/2021 Between Debtor and 175 East 74th Corporation Fixing Unsecured Claim (related document(s)354) (Gomez, Jessica) (Entered: 08/12/2021) Email |
8/12/2021 | 379 | So Ordered Stipulation signed on 8/12/2021 Between Debtor and 210 Muni, LLC Fixing Unsecured Claim (related document(s)353) (Gomez, Jessica) (Entered: 08/12/2021) Email |
8/11/2021 | 378 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 1 Transferors: JULIUS SILVERT, INC. (Amount $34,521.65) To Argo Partners filed by Benjamin Ruzow on behalf of Argo Partners. (Ruzow, Benjamin) (Entered: 08/11/2021) Email |
8/11/2021 | 377 | Notice to Transferor and Transferee Regarding Defective Notice of Transfer of Claim Pursuant to FRBP Rule 3001 (e)(1) and/or (e)(2) (related document(s)371) filed by Donlin, Recano & Company, Inc..(Jordan, Lillian) (Entered: 08/11/2021) Email |
8/11/2021 | 376 | Affidavit of Service of the Notice of Filing Plan Supplement (Docket No. 373) (related document(s)373) filed by Donlin, Recano & Company, Inc..(Jordan, Lillian) (Entered: 08/11/2021) Email |
8/10/2021 | 375 | Monthly Fee Statement of Mintz & Gold LLP, Attorneys for the Debtors Filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 08/10/2021) Email |
8/10/2021 | 374 | Order signed on 8/10/2021 authorizing the continued employment and retention of Thompson Coburn Hahn & Hessen LLP as counsel to the Official Committee of Unsecured Creditors, nunc pro tuc to July 1, 2021 (Related Doc # 356). (DePierola, Jacqueline) (Entered: 08/10/2021) Email |
8/9/2021 | 373 | Chapter 11 Plan Notice of Filing Plan Supplement filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 08/09/2021) Email |
8/9/2021 | 372 | Certificate of No Objection Pursuant to LR 9075-2 / Certificate of No Objection to the Official Committee of Unsecured Creditors' Motion for Entry of an Order Authorizing Employment and Retention of Thompson Coburn Hahn & Hessen LLP as Counsel to the Official Committee of Unsecured Creditors, Nunc Pro Tunc to July 1, 2021 (related document(s)356) Filed by Mark S. Indelicato on behalf of Official Committee of Unsecured Creditors of Cosmoledo, LLC. (Indelicato, Mark) (Entered: 08/09/2021) Email |
8/5/2021 | 371 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: PTI IMPORT INC DBA THINKPACKAGE (Claim No. 90, Amount $327,619.29) To Bradford Capital Holdings, LP filed by XCLAIM.(Vollenhals, Ryan) (Entered: 08/05/2021) Email |
7/30/2021 | 370 | Monthly Fee Statement /Notice of Monthly Statement of Thompson Coburn Hahn & Hessen LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Attorneys to the Official Committee of Unsecured Creditors for the Period June 1, 2021 through June 30, 2021. Filed by Mark T. Power on behalf of Official Committee of Unsecured Creditors of Cosmoledo, LLC. (Power, Mark) (Entered: 07/30/2021) Email |
7/30/2021 | 369 | Monthly Fee Statement /Notice of Monthly Statement of Thompson Coburn Hahn & Hessen LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Attorneys to the Official Committee of Unsecured Creditors for the Period May 1, 2021 through May 31, 2021. Filed by Mark T. Power on behalf of Official Committee of Unsecured Creditors of Cosmoledo, LLC. (Power, Mark) (Entered: 07/30/2021) Email |
7/30/2021 | 368 | Monthly Fee Statement /Notice of Monthly Fee Statement of Thompson Coburn Hahn & Hessen LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Attorneys to the Official Committee of Unsecured Creditors for the Period April 1, 2021 through April 30, 2021. Filed by Mark T. Power on behalf of Official Committee of Unsecured Creditors of Cosmoledo, LLC. (Power, Mark) (Entered: 07/30/2021) Email |
7/30/2021 | 367 | Monthly Fee Statement /Notice of Monthly Statement of Thompson Coburn Hahn & Hessen LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Attorneys to the Official Committee of Unsecured Creditors for the Period March 1, 2021 through March 31, 2021. Filed by Mark T. Power on behalf of Official Committee of Unsecured Creditors of Cosmoledo, LLC. (Power, Mark) (Entered: 07/30/2021) Email |
7/29/2021 | 366 | Affidavit of Service of Solicitation Packages with Respect to the Debtor's Plan of Liquidation (related document(s)361, 355) filed by Donlin, Recano & Company, Inc..(Jordan, Lillian) (Entered: 07/29/2021) Email |
7/26/2021 | 365 | Monthly Fee Statement /Notice of Monthly Statements of Getzler Henrich & Associates LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisors and Consultants to the Official Committee of Unsecured Creditors for the Period June 1, 2021 through June 30, 2021. Filed by Mark S. Indelicato on behalf of Official Committee of Unsecured Creditors of Cosmoledo, LLC. (Indelicato, Mark) (Entered: 07/26/2021) Email |
7/23/2021 | 364 | Notice of Appearance filed by Joseph J. DiPasquale on behalf of 575 Lex Property Owner LLC. (DiPasquale, Joseph) (Entered: 07/23/2021) Email |
7/22/2021 | 363 | Affidavit of Service of the Notice of Monthly Statement of CBIZ Accounting, Tax & Advisory of New York, LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisors and Consultants to Debtors for the Period June 1, 2021 Through June 30, 2021 (Docket No. 359) (related document(s)359) filed by Donlin, Recano & Company, Inc..(Jordan, Lillian) (Entered: 07/22/2021) Email |
7/22/2021 | 362 | Affidavit of Service of the Fifth Monthly Fee Statement of Donlin, Recano & Company, Inc., as Administrative Agent for the Debtors for Compensation for Services and Reimbursement of Expenses Incurred for the Period From June 1, 2021 Through June 30, 2021 (Docket No. 358) (related document(s)358) filed by Donlin, Recano & Company, Inc..(Jordan, Lillian) (Entered: 07/22/2021) Email |
7/21/2021 | 361 | Order signed on 7/21/2021 approving the adequacy of the disclosure statement; solicitation and notice procedures; forms of ballots and notices in connection therewith; and certain dates with respect thereto (related document(s)326, 355). Confirmation hearing to be held on 8/31/2021 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW). (DePierola, Jacqueline) (Entered: 07/21/2021) Email |
7/21/2021 | 360 | Monthly Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2021 Filed by Andrew R. Gottesman on behalf of CBIZ Accounting, Tax & Advisory of New York, LLC. (Gottesman, Andrew) (Entered: 07/21/2021) Email |
7/20/2021 | 359 | Monthly Fee Statement of CBIZ Accounting, Tax & Advisory of New York, LLC, Financial Advisors and Consultants to the Debtors Filed by Andrew R. Gottesman on behalf of CBIZ Accounting, Tax & Advisory of New York, LLC. (Gottesman, Andrew) (Entered: 07/20/2021) Email |
7/20/2021 | 358 | Fifth Monthly Fee Statement of Donlin, Recano & Company, Inc., As Administrative Agent for The Debtors for Compensation for Services and Reimbursement of Expenses Incurred for The Period From June 1, 2021 Through June 30, 2021 Filed by William Andrew Penick Logan III on behalf of Donlin, Recano & Company, Inc.. (Logan, William Andrew) (Entered: 07/20/2021) Email |
7/19/2021 | 357 | Notice of Withdrawal Notice of Withdrawal of the Limited Objection and Reservation of Rights of Santander Bank, N.A. to Debtors Motion to Approve the Disclosure Statement filed by Michael J. Venditto on behalf of SANTANDER BANK, N.A.. (Venditto, Michael) (Entered: 07/19/2021) Email |
7/19/2021 | 356 | Application to Employ Thompson Coburn Hahn & Hessen as Attorney to Official Committee of Unsecured Creditors /Amended Application for Entry of an Order, Pursuant to Bankruptcy Code Sections 327(A) and 328(A), Bankruptcy Rules 2014(A) and 2016, and Local Bankruptcy Rules 2014-1 and 2016-1, Authorizing the Continued Employment and Retention of Thompson Coburn Hahn and Hessen LLP as Counsel to the Official Committee of Unsecured Creditors, Nunc Pro Tunc to July 1, 2021 (related document(s)90) filed by Mark S. Indelicato on behalf of Official Committee of Unsecured Creditors of Cosmoledo, LLC. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration) (Indelicato, Mark) (Entered: 07/19/2021) Email |
7/19/2021 | 355 | Amended Disclosure Statement to Accompany the Debtor's Plan of Liquidation filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 07/19/2021) Email |
7/19/2021 | 354 | Notice of Presentment / Notice of Presentment of Stipulation Fixing Unsecured Claim filed by Mark S. Indelicato on behalf of Official Committee of Unsecured Creditors of Cosmoledo, LLC. with presentment to be held on 8/4/2021 (check with court for location) Objections due by 7/30/2021, (Indelicato, Mark) (Entered: 07/19/2021) Email |
7/19/2021 | 353 | Notice of Presentment / Notice of Presentment of Stipulation Fixing Unsecured Claim filed by Mark S. Indelicato on behalf of Official Committee of Unsecured Creditors of Cosmoledo, LLC. with presentment to be held on 8/4/2021 (check with court for location) Objections due by 7/30/2021, (Indelicato, Mark) (Entered: 07/19/2021) Email |
7/15/2021 | 352 | Affidavit of Service of the Notice of Debtors Motion For An Order Approving (I) The Adequacy of the Disclosure Statement; (II) Solicitation and Notice Procedures; (III) Forms of Ballots and Notices in Connection Therewith and (IV) Certain Dates with Respect Thereto (Docket No. 326) (related document(s)326) filed by Donlin, Recano & Company, Inc..(Jordan, Lillian) (Entered: 07/15/2021) Email |
7/14/2021 | 351 | Affidavit of Service of the Notice of Monthly Statement of Mintz & Gold LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Attorneys to Debtors for the Period June 1, 2021 through June 30, 2021 (Docket No. 349) (related document(s)349) filed by Donlin, Recano & Company, Inc..(Jordan, Lillian) (Entered: 07/14/2021) Email |
7/13/2021 | 350 | Certificate of No Objection Pursuant to LR 9075-2 / Certificate of No Objection to Monthly Statements of Hahn & Hessen LLP (related document(s)342, 343, 341) Filed by Mark T. Power on behalf of Official Committee of Unsecured Creditors of Cosmoledo, LLC. (Power, Mark) (Entered: 07/13/2021) Email |
7/13/2021 | 349 | Tenth Monthly Fee Statement of Mintz & Gold LLP, Attorneys for the Debtors Filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 07/13/2021) Email |
7/9/2021 | 348 | Objection to Motion Limited Objection and Reservation of Rights to (a) the Debtors Disclosure Statement for Chapter 11 Plan of Liquidation of the Debtors and (b) the Debtors Motion for an Order Approving (I) the Adequacy of the Disclosure Statement; (II) Solicitation and Notice Procedures; (III) Forms of Ballots and Notices in Connection Therewith (related document(s)326) filed by Michael J. Venditto on behalf of SANTANDER BANK, N.A.. with hearing to be held on 7/20/2021 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW) (Venditto, Michael) (Entered: 07/09/2021) Email |
7/8/2021 | 347 | Notice of Appearance filed by Leo V Gagion on behalf of New York State Department Of Taxation and Finance. (Gagion, Leo) (Entered: 07/08/2021) Email |
7/7/2021 | 346 | Application for Interim Professional Compensation /First interim Fee Application of Hahn & Hessen LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel for the Official Committee of Unsecured Creditors for the Period from September 30, 2020 through December 31, 2020. for Hahn & Hessen LLP, Creditor Comm. Aty, period: 9/20/2020 to 12/31/2020, fee:$548,878.16, expenses: $6,189.35. filed by Mark T. Power Responses due by 7/22/2021,. (Power, Mark) (Entered: 07/07/2021) Email |
6/29/2021 | 345 | So Ordered Stipulation signed on 6/29/2021 regarding drawdown on letter of credit (related document(s)330). (DePierola, Jacqueline) (Entered: 06/29/2021) Email |
6/24/2021 | 344 | Transcript regarding Hearing Held on 06/22/21 at 10:00 A.M. RE: Hearing Re Application For Compensation By Getzler Henrich & Associates Llc And Donlin, Recano & Company, Inc.. Remote electronic access to the transcript is restricted until 9/22/2021. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: AA EXPRESS TRANSCRIPTS.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 7/1/2021. Statement of Redaction Request Due By 7/15/2021. Redacted Transcript Submission Due By 7/26/2021. Transcript access will be restricted through 9/22/2021. (Su, Kevin) (Entered: 06/28/2021) Email |
6/23/2021 | 343 | Fifth Monthly Fee Statement /Notice of Monthly Statement of Hahn & Hessen LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Attorneys to the Official Committee of Unsecured Creditors for the Period February 1, 2021 through February 28, 2021. Filed by Mark T. Power on behalf of Official Committee of Unsecured Creditors of Cosmoledo, LLC. (Power, Mark) (Entered: 06/23/2021) Email |
6/23/2021 | 342 | Fourth Monthly Fee Statement /Notice of Monthly Statement of Hahn & Hessen LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Attorneys to the Official Committee of Unsecured Creditors for the Period January 1, 2021 through January 31, 2021. Filed by Mark T. Power on behalf of Official Committee of Unsecured Creditors of Cosmoledo, LLC. (Power, Mark) (Entered: 06/23/2021) Email |
6/23/2021 | 341 | Third Monthly Fee Statement /Notice of Monthly Statement of Hahn & Hessen LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Attorneys to the Official Committee of Unsecured Creditors for the Period December 1, 2020 through December 31, 2020. Filed by Mark T. Power on behalf of Official Committee of Unsecured Creditors of Cosmoledo, LLC. (Power, Mark) (Entered: 06/23/2021) Email |
6/23/2021 | 340 | Certificate of No Objection Pursuant to LR 9075-2 /Certificate of No Objection to Monthly Statement of Hahn & Hessen LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Attorneys to the Official Committee of Unsecured Creditors for the Period November 1, 2020 through November 30, 2020. (related document(s)314) Filed by Mark T. Power on behalf of Official Committee of Unsecured Creditors of Cosmoledo, LLC. (Power, Mark) (Entered: 06/23/2021) Email |
6/22/2021 | 339 | Order signed on 6/22/2021 Granting Getzler Henrich & Associates LLC's, Application for Allowance of Interim Compensation and Reimbursement of Expenses(Related Doc #320)for Getzler Henrich & Associates LLC, fees awarded: $14,561.90, expense awarded: $0.00. (Cantrell, Deirdra) (Entered: 06/22/2021) Email |
6/22/2021 | 338 | Fourth Monthly Fee Statement of Donlin, Recano & Company, Inc., As Administrative Agent for The Debtors for Compensation for Services and Reimbursement of Expenses Incurred for The Period From May 1, 2021 Through May 31, 2021 (related document(s)329) Filed by William Andrew Penick Logan III on behalf of Donlin, Recano & Company, Inc.. (Logan, William Andrew) (Entered: 06/22/2021) Email |
6/18/2021 | 337 | Monthly Fee Statement of CBIZ Accounting, Tax & Advisory of New York, LLC, Financial Advisors and Consultants to the Debtors Filed by Andrew R. Gottesman on behalf of CBIZ Accounting, Tax & Advisory of New York, LLC. (Gottesman, Andrew) (Entered: 06/18/2021) Email |
6/18/2021 | 336 | Monthly Operating Report for the Period Ending May 31, 2021 Filed by Andrew R. Gottesman on behalf of CBIZ Accounting, Tax & Advisory of New York, LLC. (Gottesman, Andrew) (Entered: 06/18/2021) Email |
6/17/2021 | 335 | Affidavit of Service of the Notice of Monthly Statement of Mintz & Gold LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Attorneys to Debtors for the Period May 1, 2021 Through May 31, 2021 (Docket No. 333) (related document(s)333) filed by Donlin, Recano & Company, Inc..(Jordan, Lillian) (Entered: 06/17/2021) Email |
6/16/2021 | 334 | Affidavit of Service of the Fourth Monthly Fee Statement of Donlin, Recano & Company, Inc., as Administrative Agent for the Debtors for Compensation for Services and Reimbursement of Expenses Incurred for the Period from May 1, 2021 through May 31, 2021 (Docket No. 329) (related document(s)329) filed by Donlin, Recano & Company, Inc..(Jordan, Lillian) (Entered: 06/16/2021) Email |
6/15/2021 | 333 | Ninth Monthly Fee Statement of Mintz & Gold LLP, Attorneys for the Debtors Filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 06/15/2021) Email |
6/15/2021 | 332 | Affidavit of Service of a. Disclosure Statement to Accompany Plan of Liquidation Pursuant to Section 1125 of the Bankruptcy Code; and b. Debtors Motion for an Order Approving (I) The Adequacy of the Disclosure Statement; (II) Solicitation and Notice Procedures; (III) Forms of Ballots and Notices in Connection Therewith; and (IV) Certain Dates with Respect Thereto (related document(s)326, 325) filed by Donlin, Recano & Company, Inc..(Jordan, Lillian) (Entered: 06/15/2021) Email |
6/14/2021 | 331 | Certificate of Service (related document(s)330) Filed by Paul Rubin on behalf of ESRT 1400 Broadway, L.P.. (Rubin, Paul) (Entered: 06/14/2021) Email |
6/14/2021 | 330 | Notice of Presentment of Stipulation Regarding Drawdown on Letter of Credit filed by Paul Rubin on behalf of ESRT 1400 Broadway, L.P.. with presentment to be held on 6/28/2021 (check with court for location) (Rubin, Paul) (Entered: 06/14/2021) Email |
6/14/2021 | 329 | Fourth Application for Interim Professional Compensation for Donlin, Recano & Company, Inc., Other Professional, period: 5/1/2021 to 5/31/2021, fee:$1,526.50, expenses: $0.00. filed by William Andrew Penick Logan III, Donlin, Recano & Company, Inc.. (Logan, William Andrew) (Entered: 06/14/2021) Email |
6/11/2021 | 328 | Order signed on 6/11/2021 Granting Application for Allowance of Interim Compensation and Reimbursement of Expenses(Related Doc #304)for CBIZ Accounting, Tax & Advisory of New York, LLC, fees awarded: $35,929.20, expense awarded: $14,649.49. (Cantrell, Deirdra) (Entered: 06/11/2021) Email |
6/11/2021 | 327 | Order signed on 6/11/2021 Granting Application for Allowance Interim Compensation and Reimbursement of Expenses(Related Doc #303)for Mintz & Gold LLP, fees awarded: $21,689.70, expense awarded: $529.04. (Cantrell, Deirdra) (Entered: 06/11/2021) Email |
6/10/2021 | 326 | Motion to Approve (I) the Adequacy of the Disclosure Statement; (II) Solicitation and Notice Procedures; (III) Forms of Ballots and Notices in Connection Therewith; and (IV) Certain Dates with Respect Thereto filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC with hearing to be held on 7/20/2021 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW) Responses due by 7/9/2021,. (Gottesman, Andrew) (Entered: 06/10/2021) Email |
6/10/2021 | 325 | Disclosure Statement to Accompany Debtors' Plan of Liquidation filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. with hearing to be held on 7/20/2021 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW) Objections due by 7/9/2021, (Gottesman, Andrew) (Entered: 06/10/2021) Email |
6/10/2021 | 324 | Chapter 11 Plan of Liquidation filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 06/10/2021) Email |
6/9/2021 | 323 | Monthly Fee Statement /Notice of Monthly Statements of Getzler Henrich & Associates LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisors and Consultants to the Official Committee of Unsecured Creditors for the Period May 1, 2021 through May 31, 2021. Filed by Mark T. Power on behalf of Official Committee of Unsecured Creditors of Cosmoledo, LLC. (Power, Mark) (Entered: 06/09/2021) Email |
6/4/2021 | 322 | Affidavit of Service of the Third Monthly Fee Statement of Donlin, Recano & Company, Inc., as Administrative Agent for the Debtors for Compensation for Services and Reimbursement of Expenses Incurred for the Period From March 1, 2021 Through March 31, 2021 (Docket No. 321) (related document(s)321) filed by Donlin, Recano & Company, Inc..(Jordan, Lillian) (Entered: 06/04/2021) Email |
6/2/2021 | 321 | Application for Interim Professional Compensation of Donlin, Recano & Company, Inc., as Administrative Agent for the Debtors for Compensation for Services and Reimbursement of Expenses Incurred for the Period From March 1, 2021 Through March 31, 2021. filed by William Andrew Penick Logan III, Donlin, Recano & Company, Inc.. (Logan, William Andrew) (Entered: 06/02/2021) Email |
5/28/2021 | 320 | Quarterly Application for Interim Professional Compensation /Second Quarterly Application of Getzler Henrich & Associates LLC, Financial Advisors to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for the Period January 1, 2021 through March 31, 2021 for Getzler Henrich & Associates LLC, Accountant, period: 1/1/2021 to 3/31/2021, fee:$72,809.50, expenses: $15.00. filed by Mark T. Power with hearing to be held on 6/22/2021 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW). (Power, Mark) (Entered: 05/28/2021) Email |
5/27/2021 | 319 | Order signed on 5/27/2021 extending the exclusive periods to file a chapter 11 plan and to solicit acceptances thereof (Related Doc # 307). (DePierola, Jacqueline) (Entered: 05/27/2021) Email |
5/27/2021 | 318 | Certificate of No Objection Pursuant to LR 9075-2 to the Debtors' Third Motion to Extend Exclusivity (related document(s)307) Filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 05/27/2021) Email |
5/25/2021 | 317 | Supplemental Declaration In Support of the Order Authorizing and Approving Retention of CBIZ Accounting, Tax and Advisory of New York, LLC as Financial Advisors and Consultants to Debtors (related document(s)15) filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 05/25/2021) Email |
5/19/2021 | 316 | Monthly Fee Statement of CBIZ Accounting, Tax & Advisory of New York, LLC, Financial Advisors and Consultants to the Debtors Filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 05/19/2021) Email |
5/19/2021 | 315 | Monthly Operating Report for the Period Ending April 30, 2021 Filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 05/19/2021) Email |
5/17/2021 | 314 | Monthly Fee Statement /Notice of Monthly Statement of Hahn & Hessen LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Attorneys to the Official Committee of Unsecured Creditors for the Period November 1, 2020 through November 30, 2020. Filed by Mark T. Power on behalf of Official Committee of Unsecured Creditors of Cosmoledo, LLC. (Power, Mark) (Entered: 05/17/2021) Email |
5/17/2021 | 313 | Monthly Fee Statement /Notice of Monthly Statements of Getzler Henrich & Associates LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisors and Consultants to the Official Committee of Unsecured Creditors for the Period April 1, 2021 through April 30, 2021. Filed by Mark T. Power on behalf of Official Committee of Unsecured Creditors of Cosmoledo, LLC. (Power, Mark) (Entered: 05/17/2021) Email |
5/14/2021 | 312 | Eighth Monthly Fee Statement of Mintz & Gold LLP, Attorneys for the Debtors Filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 05/14/2021) Email |
5/13/2021 | 311 | Affidavit of Service of the Notice of Hearing on the Debtors Third Motion to Extend the Exclusive Periods to File a Chapter 11 Plan and to Solicit Acceptances thereof Pursuant to Section 1121(d) of the Bankruptcy Code (Docket No. 307) (related document(s)307) filed by Donlin, Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/13/2021) Email |
5/12/2021 | 310 | Affidavit of Service of a)First Fee Application of Mintz & Gold LLP, as Counsel for Debtors, for the Period from January 1, 2021 Through and Including March 31, 2021; b) Second Interim Allowance of CBIZ Accounting, Tax & Advisory of New York, LLC, Accountant for Fees as Financial Advisors to the Debtors and Debtors-in-Possession; and c) Proposed Order Granting Application for Allowance of Interim Compensation and Reimbursement of Expenses (related document(s)305, 303, 304) filed by Donlin, Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/12/2021) Email |
5/11/2021 | 309 | Third Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC with hearing to be held on 6/1/2021 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW) Responses due by 5/25/2021,. (Gottesman, Andrew) (Entered: 05/11/2021) Email |
5/11/2021 | 308 | Notice of Withdrawal / Notice of Withdrawal of Debtors Motion for Authorization to Use Funds to Repay Certain Prepetition Obligations Guaranteed by the Small Business Administration (related document(s)136) filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 05/11/2021) Email |
5/11/2021 | 307 | Third Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC with hearing to be held on 6/1/2021 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW) Responses due by 5/25/2021,. (Gottesman, Andrew) (Entered: 05/11/2021) Email |
5/11/2021 | 306 | Notice of Proposed Order (related document(s)304) filed by Andrew R. Gottesman on behalf of CBIZ Accounting, Tax & Advisory of New York, LLC. with hearing to be held on 6/9/2021 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW) Objections due by 5/26/2021, (Gottesman, Andrew) (Entered: 05/11/2021) Email |
5/10/2021 | 305 | Notice of Proposed Order (related document(s)304) filed by Andrew R. Gottesman on behalf of CBIZ Accounting, Tax & Advisory of New York, LLC. (Gottesman, Andrew) (Entered: 05/10/2021) Email |
5/7/2021 | 304 | Interim Application for Interim Professional Compensation for CBIZ Accounting, Tax & Advisory of New York, LLC, Accountant, period: 12/1/2020 to 3/31/2021, fee:$179,646.00, expenses: $14,649.49. filed by Andrew R. Gottesman with hearing to be held on 6/9/2021 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW) Responses due by 5/26/2021,. (Gottesman, Andrew) (Entered: 05/07/2021) Email |
5/7/2021 | 303 | Interim Application for Interim Professional Compensation / Second Interim Fee Application of Mintz & Gold LLP, as Counsel for the Debtors, for the Period from January 1, 2021 Through and Including March 31, 2021 for Mintz & Gold LLP, Debtor's Attorney, period: 1/1/2021 to 3/31/2021, fee:$108,448.50, expenses: $529.04. filed by Andrew R. Gottesman with hearing to be held on 6/9/2021 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW) Responses due by 5/26/2021,. (Gottesman, Andrew) (Entered: 05/07/2021) Email |
4/29/2021 | 302 | Withdrawal of Claim(s): Administrative Expense Claim filed by William Andrew Penick Logan III on behalf of Donlin, Recano & Company, Inc..(Jordan, Lillian) (Entered: 04/29/2021) Email |
4/27/2021 | 301 | Affidavit of Service of the Notice of Monthly Statement of Mintz & Gold LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Attorneys to Debtors for the Period March 1, 2021 Through March 31, 2021 (Docket No. 292) (related document(s)292) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 04/27/2021) Email |
4/27/2021 | 300 | Affidavit of Service Declaration of Mailing Notifying Transferor and Transferee Regarding Notice of Transfer of Claim Pursuant to FRBP Rule 3001(e)(1) and/or (e)(2) (related document(s)297) filed by Donlin, Recano & Company, Inc..(Jordan, Lillian) (Entered: 04/27/2021) Email |
4/23/2021 | 299 | So Ordered Stipulation and Agreed Order signed on 4/23/2021 approving the substitution of John Giampolo as counsel of record for 3rd and 87th, LP. (DePierola, Jacqueline) (Entered: 04/23/2021) Email |
4/23/2021 | 298 | So Ordered Stipulation and Agreed Order signed on 4/23/2021 approving the substitution of John Giampolo as counsel of record for Central Park South Associates, LLC. (DePierola, Jacqueline) (Entered: 04/23/2021) Email |
4/22/2021 | 297 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: SIGN EXPO ENTERPRISES INC, RABINOWITZ GALINA AND ROSEN (Claim No. 160, Amount $66,735.74) To Bradford Capital Holdings, LP filed by XCLAIM. (Attachments: # 1 Document 2)(Vollenhals, Ryan) (Entered: 04/22/2021) Email |
4/21/2021 | 296 | Monthly Fee Statement of CBIZ Accounting, Tax & Advisory of New York, LLC, Financial Advisors and Consultants to the Debtors Filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 04/21/2021) Email |
4/21/2021 | 295 | Monthly Operating Report for the Period Ending March 31, 2020 Filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 04/21/2021) Email |
4/21/2021 | 294 | Monthly Operating Report for the Period Ending February 28, 2021 Filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 04/21/2021) Email |
4/20/2021 | 293 | Monthly Fee Statement /Notice of Monthly Statements of Getzler Henrich & Associates LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisors and Consultants to the Official Committee of Unsecured Creditors for the Period March 1, 2021 through March 31, 2021 Filed by Mark T. Power on behalf of Official Committee of Unsecured Creditors of Cosmoledo, LLC. (Power, Mark) (Entered: 04/20/2021) Email |
4/15/2021 | 292 | Seventh Monthly Fee Statement of Mintz & Gold LLP, Attorneys for the Debtors Filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 04/15/2021) Email |
4/14/2021 | 291 | Order signed on 4/14/2021 approving settlement by and among the Debtors and Maison Eric Kayser Medatlantique, Ltd. (Related Doc # 282). (DePierola, Jacqueline) (Entered: 04/14/2021) Email |
4/14/2021 | 290 | Notice of Change of Address of Creditor HUB Truck Rental Corp. for Edward J. LoBello, Esq. of Meyer Suozzi English & Klein, P.C. filed by Edward J. LoBello on behalf of HUB Truck Rental Corp.. (LoBello, Edward) (Entered: 04/14/2021) Email |
4/9/2021 | 289 | Certificate of No Objection Pursuant to LR 9075-2 to Motion to Approve Compromise (related document(s)282) Filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 04/09/2021) Email |
3/31/2021 | 288 | Supplemental Declaration in Support of Application to Employ CBIZ Accounting, Tax and Advisory of New York, LLC (related document(s)15) filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 03/31/2021) Email |
3/30/2021 | 287 | Order signed on 3/30/2021 Extending the Exclusive Periods to File a Chapter 11 Plan and to Solicit Acceptances Thereof (Related Doc # 273). Debtors' Exclusive Filing Period is extended through and including May 12, 2021. The Debtors' Exclusive Solicitation Period is extended through and including June 14, 2021. (Gomez, Jessica) (Entered: 03/30/2021) Email |
3/26/2021 | 286 | Affidavit of Service of the Second Monthly Fee Statement of Donlin, Recano & Company, Inc., as Administrative Agent for the Debtors for Compensation for Services and Reimbursement of Expenses Incurred for the Period from February 1, 2021 through February 28, 2021 (Docket No. 284) (related document(s)284) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 03/26/2021) Email |
3/26/2021 | 285 | Affidavit of Service Declaration of Mailing Notifying Transferor(s) and Transferee(s) Regarding Notice of Transfer of Claim Pursuant to FRBP Rule 3001(e)(1) and/or (e)(2) (related document(s)280, 281, 279) filed by Donlin, Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/26/2021) Email |
3/25/2021 | 284 | Monthly Application for Interim Professional Compensation /Second Monthly Fee Statement of Donlin, Recano & Company, Inc., As Administrative Agent for The Debtors for Compensation for Services and Reimbursement of Expenses Incurred for The Period From February 1, 2021 Through February 28, 2021. for Donlin, Recano & Company, Inc. Claims Agent, Other Professional, period: 2/1/2021 to 2/28/2021, fee:$758.50, expenses: $0.00. filed by Donlin, Recano & Company, Inc. Claims Agent. (Logan, William Andrew) (Entered: 03/25/2021) Email |
3/24/2021 | 283 | Certificate of No Objection Pursuant to LR 9075-2 regarding the Debtors' Second Exclusivity Motion (related document(s)273) Filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 03/24/2021) Email |
3/24/2021 | 282 | Motion to Approve Compromise among the Debtors and Maison Eric Kayser Medatlantique, Ltd. filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC with hearing to be held on 4/15/2021 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW) Responses due by 4/7/2021,. (Gottesman, Andrew) (Entered: 03/24/2021) Email |
3/24/2021 | 281 | Transfer Agreement FRBP. (Notice of Transfer of Claim Other Than For Security) Transfer Agreement 3001 (e) 1 Transferors: Jade Associates New York Inc (Amount $20,000.00) To Contrarian Funds, LLC filed by Douglas J Schneller on behalf of Contrarian Funds, LLC. (Schneller, Douglas) (Entered: 03/24/2021) Email |
3/24/2021 | 280 | Transfer Agreement FRBP. (Notice of Transfer of Claim Other Than For Security) Transfer Agreement 3001 (e) 2 Transferors: Fiducial Jade Inc (Claim No. 19, Amount $20,000.00) To Contrarian Funds, LLC filed by Douglas J Schneller on behalf of Contrarian Funds, LLC. (Schneller, Douglas) (Entered: 03/24/2021) Email |
3/24/2021 | 279 | Transfer Agreement FRBP. (Notice of Transfer of Claim Other Than For Security) Transfer Agreement 3001 (e) 1 Transferors: Cloud-Xpress (Amount $1,680.00) To Contrarian Funds, LLC filed by Douglas J Schneller on behalf of Contrarian Funds, LLC. (Schneller, Douglas) (Entered: 03/24/2021) Email |
3/22/2021 | 278 | Affidavit of Service Declaration of Mailing Notifying Transferor(s) and Transferee(s) Regarding Notice of Transfer of Claim Pursuant to FRBP Rule 3001(e)(1) and/or (e)(2) (related document(s)265, 264, 262, 266, 263, 275) filed by Donlin, Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/22/2021) Email |
3/22/2021 | 277 | Monthly Fee Statement of CBIZ Accounting, Tax & Advisory of New York, LLC, Financial Advisors and Consultants to the Debtors Filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 03/22/2021) Email |
3/16/2021 | 276 | Affidavit of Service of the Debtors Second Motion to Extend the Exclusive Periods to File a Chapter 11 Plan and to Solicit Acceptances Thereof Pursuant to Section 1121(d) of the Bankruptcy Code (Docket No. 273) (related document(s)273) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 03/16/2021) Email |
3/12/2021 | 275 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: SHORE PRINTING (Claim No. 96, Amount $4,791.59) To Bradford Capital Holdings, LP filed by XCLAIM. (Attachments: # 1 Document 2)(Vollenhals, Ryan) (Entered: 03/12/2021) Email |
3/12/2021 | 274 | Affidavit of Service of the Notice of Monthly Statement of Mintz & Gold LLP For Compensation for Services Rendered and Reimbursement of Expenses Incurred as Attorneys to Debtors for the Period February 1, 2021 Through February 28, 2021 (Docket No. 270) (related document(s)270) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 03/12/2021) Email |
3/11/2021 | 273 | Second Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC with hearing to be held on 3/30/2021 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW) Responses due by 3/23/2021,. (Gottesman, Andrew) (Entered: 03/11/2021) Email |
3/11/2021 | 272 | Order signed on 3/11/2021 Granting Getzler Henrich & Associates LLC's Application for Allowance of Interim Compensation and Reimbursement of Expenses(Related Doc # 230)for Getzler Henrich & Associates LLC, fees awarded: $26,126.00, expense awarded: $0.00.(related document(s)230)(Cantrell, Deirdra) (Entered: 03/11/2021) Email |
3/11/2021 | 271 | Order signed on 3/11/2021 Granting Getzler Henrich & Associates LLC's Application for Allowance of Interim Compensation and Reimbursement of Expenses(Related Doc # 230)for Getzler Henrich & Associates LLC, fees awarded: $26,126.00, expense awarded: $0.00.(Cantrell, Deirdra) (Entered: 03/11/2021) Email |
3/10/2021 | 270 | Sixth Monthly Fee Statement of Mintz & Gold LLP, Attorneys for the Debtors Filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 03/10/2021) Email |
3/10/2021 | 269 | Monthly Fee Statement /Monthly Statements of Getzler Henrich & Associates LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisors and Consultants to the Official Committee of Unsecured Creditors for the Period February 1, 2021 through February 28, 2021. Filed by Mark T. Power on behalf of Official Committee of Unsecured Creditors of Cosmoledo, LLC. (Power, Mark) (Entered: 03/10/2021) Email |
3/10/2021 | 268 | Affidavit of Service of the First Combined Monthly Fee Statement of Donlin, Recano & Company, Inc., as Administrative Agent for the Debtors for Compensation for Services and Reimbursement of Expenses Incurred for the Period from September 10, 2020 through December 31, 2020 (Docket No. 267) (related document(s)267) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 03/10/2021) Email |
3/8/2021 | 267 | First Application for Interim Professional Compensation /First Combined Monthly Fee Statement for Donlin, Recano & Company, Inc., Other Professional, period: 9/10/2020 to 12/31/2020, fee:$17,133.50, expenses: $0.00. filed by Donlin, Recano & Company, Inc.. (Logan, William Andrew) (Entered: 03/08/2021) Email |
3/3/2021 | 266 | Transfer Agreement FRBP. (Notice of Transfer of Claim Other Than For Security) Transfer Agreement 3001 (e) 2 Transferors: Swede Farms Inc (Amount $1,779.88); Swede Farms Inc (Amount $1,705.33); Swede Farms Inc (Amount $1,477.27); Swede Farms Inc (Amount $1,418.40); Swede Farms Inc (Amount $1,190.13); Swede Farms Inc (Amount $1,189.43); Swede Farms Inc (Amount $1,077.02); Swede Farms Inc (Amount $1,017.76) To Contrarian Funds, LLC filed by Douglas J Schneller on behalf of Contrarian Funds, LLC. (Schneller, Douglas) (Entered: 03/03/2021) Email |
3/3/2021 | 265 | Transfer Agreement FRBP. (Notice of Transfer of Claim Other Than For Security) Transfer Agreement 3001 (e) 2 Transferors: Swede Farms Inc (Amount $12,620.26); Swede Farms Inc (Amount $8,515.17); Swede Farms Inc (Amount $3,114.17); Swede Farms Inc (Amount $2,471.14); Swede Farms Inc (Amount $2,123.18); Swede Farms Inc (Amount $2,087.27); Swede Farms Inc (Amount $2,021.13); Swede Farms Inc (Amount $1,934.69); Swede Farms Inc (Amount $1,927.18); Swede Farms Inc (Amount $1,828.23) To Contrarian Funds, LLC filed by Douglas J Schneller on behalf of Contrarian Funds, LLC. (Schneller, Douglas) (Entered: 03/03/2021) Email |
3/3/2021 | 264 | Transfer Agreement FRBP. (Notice of Transfer of Claim Other Than For Security) Transfer Agreement 3001 (e) 2 Transferors: Swede Farms Inc (Claim No. 11, Amount $1,418.40); Swede Farms Inc (Claim No. 12, Amount $1,164.84); Swede Farms Inc (Claim No. 13, Amount $1,189.43); Swede Farms Inc (Claim No. 14, Amount $1,780.32); Swede Farms Inc (Claim No. 15, Amount $1,828.23); Swede Farms Inc (Claim No. 16, Amount $1,190.13); Swede Farms Inc (Claim No. 17, Amount $1,017.76); Swede Farms Inc (Claim No. 18, Amount $14,515.81) To Contrarian Funds, LLC filed by Douglas J Schneller on behalf of Contrarian Funds, LLC. (Schneller, Douglas) (Entered: 03/03/2021) Email |
3/3/2021 | 263 | Transfer Agreement FRBP. (Notice of Transfer of Claim Other Than For Security) Transfer Agreement 3001 (e) 2 Transferors: Swede Farms Inc (Claim No. 1, Amount $8,735.30); Swede Farms Inc (Claim No. 2, Amount $2,120.03); Swede Farms Inc (Claim No. 3, Amount $2,789.25); Swede Farms Inc (Claim No. 4, Amount $2,283.39); Swede Farms Inc (Claim No. 5, Amount $3,311.31); Swede Farms Inc (Claim No. 6, Amount $2,504.64); Swede Farms Inc (Claim No. 7, Amount $1,998.22); Swede Farms Inc (Claim No. 8, Amount $1,627.71); Swede Farms Inc (Claim No. 9, Amount $1,477.27); Swede Farms Inc (Claim No. 10, Amount $2,289.76) To Contrarian Funds, LLC filed by Douglas J Schneller on behalf of Contrarian Funds, LLC. (Schneller, Douglas) (Entered: 03/03/2021) Email |
3/2/2021 | 262 | Transfer Agreement FRBP. (Notice of Transfer of Claim Other Than For Security) Transfer Agreement 3001 (e) 1 Transferors: Jersey Bottle Supply Inc (Amount $11,917.00) To Contrarian Funds, LLC filed by Douglas J Schneller on behalf of Contrarian Funds, LLC. (Schneller, Douglas) (Entered: 03/02/2021) Email |
3/2/2021 | 261 | Amended Order signed on 3/2/2021 Granting Application for Allowances of Interim Compensation and Reimbursement of Expenses (related document(s)253, 258)for Mintz & Gold LLP, fees awarded: $99,014.10, expense awarded: $38,708.31. (Cantrell, Deirdra) (Entered: 03/02/2021) Email |
3/2/2021 | 260 | Seventh Notice of Adjournment of Hearing / Notice of Adjournment of Hearing Previously Scheduled for March 2, 2021 at 10:00 A.M. (Eastern Time) (related document(s)136) filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. with hearing to be held on 3/10/2021 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW) (Gottesman, Andrew) (Entered: 03/02/2021) Email |
3/1/2021 | 259 | Order signed on 3/1/2021 Granting Application for Allowance of Interim Compensation of Reimbursement of Expenses(Related Doc #217) for CBIZ Accounting, Tax & Advisory of New York, LLC, fees awarded: $107,139.80, expense awarded: $1,735.00.(Cantrell, Deirdra) (Entered: 03/01/2021) Email |
3/1/2021 | 258 | Order signed on 3/1/2021 Granting Application for Allowances of Interim Professional Compensation and Reimbursement of Expenses(Related Doc #253)for Mintz & Gold LLP, fees awarded: $55,750.00, expense awarded: $38,708.31.(Cantrell, Deirdra) (Entered: 03/01/2021) Email |
2/26/2021 | 257 | Affidavit of Service of a.Notice of Monthly Statement of Mintz & Gold LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Attorneys to Debtors for the Period January 1, 2021 Through January 31, 2021 (Docket No. 246); and b.Notice of Monthly Statement of CBIZ Accounting, Tax & Advisory of New York, LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisors and Consultants to Debtors for the Period January 1, 2021 Through January 31, 2021 (Docket No. 247) (related document(s)247, 246) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 02/26/2021) Email |
2/26/2021 | 256 | Affidavit of Service of the Notice of Adjournment of Hearing Previously Scheduled for February 16, 2021 at 10:00 A.M. (Eastern Time) (Docket No. 245) (related document(s)245) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 02/26/2021) Email |
2/23/2021 | 254 | Certificate of No Objection Pursuant to LR 9075-2 /Certificate of No Objection to the First Quarterly Fee Application of Getzler Henrich & Associates LLC, as Financial Advisors to the Official Committee of Unsecured Creditors for the Period from September 21, 2020 through December 31, 2020. (related document(s)230) Filed by Mark T. Power on behalf of Official Committee of Unsecured Creditors of Cosmoledo, LLC. (Attachments: # 1 Exhibit A - Proposed Order)(Power, Mark) (Entered: 02/23/2021) Email |
2/22/2021 | 253 | Application for Interim Professional Compensation First Fee Application of Mintz & Gold LLP, as Counsel for the Debtors, for the Period from September 10, 2020 Through and Including December 31, 2020 for Mintz & Gold LLP, Debtor's Attorney, period: 9/10/2020 to 12/31/2020, fee:$271,370.50, expenses: $38,708.31. filed by Andrew R. Gottesman with hearing to be held on 2/23/2021 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW). (Gottesman, Andrew) (Entered: 02/22/2021) Email |
2/17/2021 | 255 | Transcript regarding Hearing Held on 02/16/21 at 10:00 A.M. RE: Motion By Mk Usa, Llc To Enforce The Order Approving The Sale Of Substantially All Of The Debtors' Assets, Free And Clear Of All Liens, Claims And Encumbrances, Authorizing The Assumption And Assignment Of Certain Executory Contracts And Unexpired Leases, And Granting Related Relief Against 175 East 74th Corporation; Objection Filed Etc. Remote electronic access to the transcript is restricted until 5/18/2021. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: AA EXPRESS TRANSCRIPTS.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 241, 225, 236). Notice of Intent to Request Redaction Deadline Due By 2/24/2021. Statement of Redaction Request Due By 3/10/2021. Redacted Transcript Submission Due By 3/22/2021. Transcript access will be restricted through 5/18/2021. (Su, Kevin) (Entered: 02/24/2021) Email |
2/17/2021 | 252 | Order signed on 2/17/2021 granting MK USA, LLC's motion to enforce the order approving the sale of substantially all of the Debtors' assets, free and clear of all liens, claims and encumbrances, authorizing the assumption and assignment of certain executory contracts and unexpired leases and granting related relief against 175 East 74th Corporation (Related Docs # 225 and231). (DePierola, Jacqueline) (Entered: 02/17/2021) Email |
2/17/2021 | 251 | Application for Interim Professional Compensation / First Fee Application of Mintz & Gold LLP, as Counsel for the Debtors, for the Period from September 10, 2020 Through and Including December 31, 2020 for Mintz & Gold LLP, Debtor's Attorney, period: 9/10/2020 to 12/31/2020, fee:$271,370.50, expenses: $38,708.31. filed by Andrew R. Gottesman with hearing to be held on 2/23/2021 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW). (Gottesman, Andrew) (Entered: 02/17/2021) Email |
2/17/2021 | 250 | Order signed on 2/17/2021 authorizing the employment and retention of Donlin, Recano & Company, Inc., as administrative agent for the Debtors and Debtors-In-Possession nunc pro tunc to the petition date (Related Doc # 233 and 239). (DePierola, Jacqueline) (Entered: 02/17/2021) Email |
2/17/2021 | 249 | Order signed on 2/17/2021 extending the exclusive periods to file a chapter 11 plan and to solicit acceptances thereof (Related Doc # 212). (DePierola, Jacqueline) (Entered: 02/17/2021) Email |
2/16/2021 | 248 | Monthly Operating Report or the Period Ending January 31, 2021 Filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 02/16/2021) Email |
2/16/2021 | 247 | Monthly Fee Statement of CBIZ Accounting, Tax & Advisory of New York, LLC, Financial Advisors and Consultants to the Debtors Filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 02/16/2021) Email |
2/16/2021 | 246 | Fifth Monthly Fee Statement of Mintz & Gold LLP, Attorneys for the Debtors Filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 02/16/2021) Email |
2/16/2021 | 245 | Sixth Notice of Adjournment of Hearing / Notice of Adjournment of Hearing Previously Scheduled for February 16, 2021 at 10:0 a.m. (Eastern Time) (related document(s)136) filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. with hearing to be held on 3/2/2021 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW) (Gottesman, Andrew) (Entered: 02/16/2021) Email |
2/15/2021 | 244 | Statement NOTICE OF SUPPLEMENTAL AUTHORITY IN SUPPORT OF MK USA, LLCS MOTION TO ENFORCE THE ORDER (A) APPROVING THE SALE OF SUBSTANTIALLY ALL OF THE DEBTORS ASSETS, FREE AND CLEAR OF ALL LIENS, CLAIMS AND ENCUMBRANCES, (B) AUTHORIZING THE ASSUMPTION AND ASSIGNMENT OF CERTAIN EXECUTORY CONTRACTS AND UNEXPIRED LEASES AND (C) GRANTING RELATED RELIEF AGAINST 175 EAST 74TH CORPORATION (related document(s)240, 231) filed by Steven J. Reisman on behalf of MK USA, LLC. (Reisman, Steven) (Entered: 02/15/2021) Email |
2/15/2021 | 243 | Certificate of No Objection Pursuant to LR 9075-2 Regarding the First Interim Fee Application of Counsel to the Debtors (related document(s)216) Filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 02/15/2021) Email |
2/15/2021 | 242 | Certificate of No Objection Pursuant to LR 9075-2 regarding the Debtors' Motion to Extend the Exclusive Periods to File and Solicit a Plan (related document(s)212) Filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 02/15/2021) Email |
2/13/2021 | 241 | Response REPLY AND RESERVATION OF RIGHTS OF MK USA, LLC TO LANDLORD FSP 787 SEVENTH, LLCS RESPONSE AND RESERVATION OF RIGHTS TO MK USA, LLCS CORRECTED MOTION TO ENFORCE THE ORDER (A) APPROVING THE SALE OF SUBSTANTIALLY ALL OF THE DEBTORS ASSETS, FREE AND CLEAR OF ALL LIENS, CLAIMS AND ENCUMBRANCES, (B) AUTHORIZING THE ASSUMPTION AND ASSIGNMENT OF CERTAIN EXECUTORY CONTRACTS AND UNEXPIRED LEASES AND (C) GRANTING RELATED RELIEF AGAINST 175 EAST 74TH CORPORATION (related document(s)225, 236) filed by Christopher J. Battaglia on behalf of MK USA, LLC. with hearing to be held on 2/16/2021 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW) (Attachments: # 1 Exhibit A) (Battaglia, Christopher) (Entered: 02/13/2021) Email |
2/13/2021 | 240 | Reply to Motion REPLY IN SUPPORT OF MK USA, LLCS MOTION TO ENFORCE THE ORDER (A) APPROVING THE SALE OF SUBSTANTIALLY ALL OF THE DEBTORS ASSETS, FREE AND CLEAR OF ALL LIENS, CLAIMS AND ENCUMBRANCES, (B) AUTHORIZING THE ASSUMPTION AND ASSIGNMENT OF CERTAIN EXECUTORY CONTRACTS AND UNEXPIRED LEASES AND (C) GRANTING RELATED RELIEF AGAINST 175 EAST 74TH CORPORATION (related document(s)231) filed by Steven J. Reisman on behalf of MK USA, LLC. (Reisman, Steven) (Entered: 02/13/2021) Email |
2/12/2021 | 239 | Affidavit Supplemental Declaration of Nellwyn Voorhies In Support of Debtors' Application for Entry of an Order Approving Employment and Retention of Donlin, Recano & Company, Inc. as Administrative Advisor for Debtors Effective Nunc Pro Tunc to the Petition Date (related document(s)7) Filed by Kaitlin R. Walsh on behalf of Donlin, Recano & Company, Inc.. (Walsh, Kaitlin) (Entered: 02/12/2021) Email |
2/12/2021 | 238 | Monthly Fee Statement /Monthly Statements of Getzler Henrich & Associates LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisors and Consultants to the Official Committee of Unsecured Creditors for the Period January 1, 2021 through January 31, 2021. Filed by Mark T. Power on behalf of Official Committee of Unsecured Creditors of Cosmoledo, LLC. (Power, Mark) (Entered: 02/12/2021) Email |
2/9/2021 | 237 | Certificate of Service (related document(s)234, 235) Filed by Kathleen M. Aiello on behalf of 175 East 74th Corporation. (Aiello, Kathleen) (Entered: 02/09/2021) Email |
2/9/2021 | 236 | Response to Motion / Response and Reservation of Rights to MK USA, LLC's Corrected Motion to Enforce the Order (A) Approving the Sale of Substantially all of the Debtors' Assets, Free and Clear of All Liens, Claims and Encumbrances, (B) Authorizing the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases and (C) Granting Related Relief Against 175 East 74th Corporation (related document(s)231) filed by Robert J. Feinstein on behalf of FSP 787 Seventh, LLC. (Attachments: # 1 Certificate of Service) (Feinstein, Robert) (Entered: 02/09/2021) Email |
2/9/2021 | 235 | Declaration of Deborah Ginsberg in Support of 175 East 74th Street Corporations Objection to MK USA, LLCs Motion to Enforce the Order (A) Approving the Sale of Substantially All of the Debtors Assets, Free and Clear of All Liens, Claims and Encumbrances, (B) Authorizing the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases and (C) Granting Related Relief against 175 East 74th Corporation filed by Kathleen M. Aiello on behalf of 175 East 74th Corporation. (Aiello, Kathleen) (Entered: 02/09/2021) Email |
2/9/2021 | 234 | Objection to Motion /175 East 74th Corporations Objection to MK USA, LLCs Motion to Enforce the Order (A) Approving the Sale of Substantially All of the Debtors Assets, Free and Clear of All Liens, Claims and Encumbrances, (B) Authorizing the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases and (c) Granting Related Relief against 175 East 74th Corporation (related document(s)231) filed by Kathleen M. Aiello on behalf of 175 East 74th Corporation. with hearing to be held on 2/16/2021 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW) (Aiello, Kathleen) (Entered: 02/09/2021) Email |
1/26/2021 | 232 | Notice of Appearance filed by Kaitlin R. Walsh on behalf of Donlin, Recano & Company, Inc. Claims Agent. (Walsh, Kaitlin) (Entered: 01/26/2021) Email |
1/22/2021 | 231 | Motion to Compel MK USA, LLCS CORRECTED MOTION TO ENFORCE THE ORDER (A) APPROVING THE SALE OF SUBSTANTIALLY ALL OF THE DEBTORS ASSETS, FREE AND CLEAR OF ALL LIENS, CLAIMS AND ENCUMBRANCES, (B) AUTHORIZING THE ASSUMPTION AND ASSIGNMENT OF CERTAIN EXECUTORY CONTRACTS AND UNEXPIRED LEASES AND (C) GRANTING RELATED RELIEF AGAINST 175 EAST 74TH CORPORATION (related document(s)225, 166) filed by Steven J. Reisman on behalf of MK USA, LLC. (Reisman, Steven) (Entered: 01/22/2021) Email |
1/19/2021 | 230 | Quarterly Application for Interim Professional Compensation /First Quarterly Application of Getzler Henrich & Associates LLC, Financial Advisors to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for the Period September 21, 2020 through December 31, 2020 for Getzler Henrich & Associates LLC, Accountant, period: 9/21/2020 to 12/31/2020, fee:$130,630.00, expenses: $40.00. filed by Getzler Henrich & Associates LLC with hearing to be held on 2/23/2021 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW) Responses due by 2/9/2021,. (Power, Mark) (Entered: 01/19/2021) Email |
1/15/2021 | 229 | Monthly Operating Report for the Period Ending December 31, 2020 Filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 01/15/2021) Email |
1/14/2021 | 228 | Supplemental Declaration Disclosing Increase In Hourly Rates filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 01/14/2021) Email |
1/13/2021 | 227 | Notice of Hearing NOTICE OF HEARING ON MK USA, LLCS MOTION TO ENFORCE THE ORDER (A) APPROVING THE SALE OF SUBSTANTIALLY ALL OF THE DEBTORS ASSETS, FREE AND CLEAR OF ALL LIENS, CLAIMS AND ENCUMBRANCES, (B) AUTHORIZING THE ASSUMPTION AND ASSIGNMENT OF CERTAIN EXECUTORY CONTRACTS AND UNEXPIRED LEASES AND (C) GRANTING RELATED RELIEF AGAINST 175 EAST 74TH CORPORATION (related document(s)226, 225, 166) filed by Steven J. Reisman on behalf of MK USA, LLC. (Reisman, Steven) (Entered: 01/13/2021) Email |
1/13/2021 | 226 | Declaration DECLARATION OF JERRY L. HALL IN SUPPORT OF MK USA, LLCS MOTION TO ENFORCE THE ORDER (A) APPROVING THE SALE OF SUBSTANTIALLY ALL OF THE DEBTORS ASSETS, FREE AND CLEAR OF ALL LIENS, CLAIMS AND ENCUMBRANCES, (B) AUTHORIZING THE ASSUMPTION AND ASSIGNMENT OF CERTAIN EXECUTORY CONTRACTS AND UNEXPIRED LEASES AND (C) GRANTING RELATED RELIEF AGAINST 175 EAST 74TH CORPORATION (related document(s)225) filed by Steven J. Reisman on behalf of MK USA, LLC. (Reisman, Steven) (Entered: 01/13/2021) Email |
1/13/2021 | 225 | Motion to Compel MK USA, LLCS MOTION TO ENFORCE THE ORDER (A) APPROVING THE SALE OF SUBSTANTIALLY ALL OF THE DEBTORS ASSETS, FREE AND CLEAR OF ALL LIENS, CLAIMS AND ENCUMBRANCES, (B) AUTHORIZING THE ASSUMPTION AND ASSIGNMENT OF CERTAIN EXECUTORY CONTRACTS AND UNEXPIRED LEASES AND (C) GRANTING RELATED RELIEF AGAINST 175 EAST 74TH CORPORATION (related document(s)166) filed by Steven J. Reisman on behalf of MK USA, LLC. (Reisman, Steven) (Entered: 01/13/2021) Email |
1/13/2021 | 224 | Affidavit of Service of Second Notice of Adjournment of January 13, 2021 Hearing; and Fifth Notice of Adjournment of January 13, 2021 Hearing (related document(s)218, 219) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 01/13/2021) Email |
1/13/2021 | 223 | Affidavit of Service of First Fee Application of Mintz & Gold LLP, as Counsel for Debtors, for the Period from September 10, 2020 Through and Including December 31, 2020; and CBIZ Accounting, Tax & Advisory of New York's First Interim Allowance of Fees as Financial Advisors to the Debtor and Debtor-in-Possession (related document(s)216, 217) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 01/13/2021) Email |
1/13/2021 | 222 | Affidavit of Service of Notice of Monthly Statement of Mintz & Gold LLP for the Period December 1, 2020 Through December 31, 2020 (related document(s)214) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 01/13/2021) Email |
1/13/2021 | 221 | Affidavit of Service of Notice of Monthly Statement of CBIZ Accounting, Tax & Advisory of New York, LLC for the Period December 1, 2020 Through December 31, 2020 (related document(s)215) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 01/13/2021) Email |
1/13/2021 | 220 | Monthly Fee Statement /Notice of Monthly Statements of Getzler Henrich & Associates LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisors and Consultants to the Official Committee of Unsecured Creditors for the Period December 1, 2020 through December 31, 2020. Filed by Mark T. Power on behalf of Official Committee of Unsecured Creditors of Cosmoledo, LLC. (Power, Mark) (Entered: 01/13/2021) Email |
1/11/2021 | 219 | Fifth Notice of Adjournment of Hearing / Notice of Adjournment of Hearing Previously Scheduled for January 13, 2021 at 10 a.m. (Eastern Time) (related document(s)136) filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. with hearing to be held on 2/16/2021 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW) (Gottesman, Andrew) (Entered: 01/11/2021) Email |
1/11/2021 | 218 | Second Notice of Adjournment of Hearing / Notice of Adjournment of Hearing Previously Scheduled for January 13, 2021 at 10 a.m. (Eastern Time) (related document(s)183) filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. with hearing to be held on 2/16/2021 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW) (Gottesman, Andrew) (Entered: 01/11/2021) Email |
1/8/2021 | 217 | Application for Interim Professional Compensation / CBIZ Accounting, Tax & Advisory of New York's First Interim Allowance of Fees as Financial Advisors to the Debtor and Debtor-in-Possession for Andrew R. Gottesman, Other Professional, period: 9/10/2020 to 11/30/2020, fee:$358,739.00, expenses: $3,540.00. filed by Andrew R. Gottesman with hearing to be held on 2/23/2021 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW) Responses due by 2/9/2021,. (Gottesman, Andrew) (Entered: 01/08/2021) Email |
1/8/2021 | 216 | Application for Interim Professional Compensation / First Fee Application of Mintz & Gold LLP, as Counsel for the Debtors, for the Period from September 10, 2020 Through and Including December 31, 2020 for Andrew R. Gottesman, Debtor's Attorney, period: 9/10/2020 to 12/31/2020, fee:$271,370.50, expenses: $38,708.31. filed by Andrew R. Gottesman with hearing to be held on 2/23/2021 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW) Responses due by 2/9/2021,. (Gottesman, Andrew) (Entered: 01/08/2021) Email |
1/8/2021 | 215 | Monthly Fee Statement of CBIZ Accounting, Tax & Advisory of New York, LLC, Financial Advisors and Consultants to the Debtors Filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 01/08/2021) Email |
1/8/2021 | 214 | Fourth Monthly Fee Statement of Mintz & Gold LLP, Attorneys for the Debtors Filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 01/08/2021) Email |
1/5/2021 | 213 | Affidavit of Service of the Notice of Hearing on the Debtors Motion to Extend the Exclusive Periods to File a Chapter 11 Plan and to Solicit Acceptances Thereof Pursuant to Section 1121(d) of the Bankruptcy Code (Docket No. 212) (related document(s)212) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 01/05/2021) Email |
1/5/2021 | 212 | Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC with hearing to be held on 2/16/2021 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW) Responses due by 2/2/2021,. (Gottesman, Andrew) (Entered: 01/05/2021) Email |
1/4/2021 | 211 | Monthly Fee Statement /Notice of Monthly Statements of Getzler Henrich & Associates LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisors and Consultants to the Official Committee of Unsecured Creditors for the Period November 1, 2020 through November 30, 2020. Filed by Mark T. Power on behalf of Official Committee of Unsecured Creditors of Cosmoledo, LLC. (Power, Mark) (Entered: 01/04/2021) Email |
12/25/2020 | 210 | Transcript regarding Hearing Held on 12/08/20 at 10:00 A.M. RE: Motion To Authorize Entry Of An Order Approving The Terms Of The Debtor's Key Employee Incentive Plans; Objection Filed. Remote electronic access to the transcript is restricted until 3/25/2021. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: AA EXPRESS TRANSCRIPTS.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 1/4/2021. Statement of Redaction Request Due By 1/15/2021. Redacted Transcript Submission Due By 1/25/2021. Transcript access will be restricted through 3/25/2021. (Su, Kevin) (Entered: 12/30/2020) Email |
12/23/2020 | 208 | Notice of Withdrawal / Notice of Withdrawal of Debtors' Motion for Entry of an Order Approving the Terms of the Debtors Key Employee Incentive Plans Consenting to the Use of Cash Collateral (related document(s)161, 160) filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 12/23/2020) Email |
12/23/2020 | 207 | First Notice of Adjournment of Hearing / Notice of Adjournment of Hearing Previously Scheduled for December 21, 2020 at 10:00 a.m. (Eastern Time) (related document(s)183) filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. with hearing to be held on 1/13/2021 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW) (Gottesman, Andrew) (Entered: 12/23/2020) Email |
12/23/2020 | 206 | Fourth Notice of Adjournment of Hearing / Notice of Adjournment of Hearing Previously Scheduled for December 21, 2020 at 10:00 a.m. (Eastern Time) (related document(s)136) filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. with hearing to be held on 1/13/2021 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW) (Gottesman, Andrew) (Entered: 12/23/2020) Email |
12/22/2020 | 209 | Transcript regarding Hearing Held on 12/21/20 at 10:00 A.M. RE: Application Approving Retention And Appointment Of Dolin, Recano & Company, Inc. As Administrative Agent For The Debtors, Nunc Pro Tunc To The Petition Date; Objection Filed Etc. Remote electronic access to the transcript is restricted until 3/22/2021. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: AA EXPRESS TRANSCRIPTS.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 187, 178, 161, 183, 201, 194, 136, 200, 186, 160). Notice of Intent to Request Redaction Deadline Due By 12/29/2020. Statement of Redaction Request Due By 1/12/2021. Redacted Transcript Submission Due By 1/22/2021. Transcript access will be restricted through 3/22/2021. (Su, Kevin) (Entered: 12/30/2020) Email |
12/19/2020 | 205 | Affidavit of Service of Supplemental Declaration of Nellwyn Voorhies in Support of Debtors Application for Entry of an Order Approving Retention and Appointment of Donlin, Recano & Company, Inc. as Administrative Agent for the Debtors, Effective Nunc Pro Tunc to the Petition Date. (related document(s)200) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 12/19/2020) Email |
12/19/2020 | 204 | Affidavit of Service of Monthly Statement of CBIZ Accounting, Tax & Advisory of New York, LLC for the Period November 1, 2020 Through November 30, 2020; and Monthly Statement of Mintz & Gold LLP for the Period November 1, 2020 Through November 30, 2020. (related document(s)199, 198) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 12/19/2020) Email |
12/18/2020 | 203 | Amended Notice of Agenda of Matters Scheduled for Hearing on December 21, 2020 at 10:00 a.m. (Eastern Time) (related document(s)187, 178, 161, 183, 194, 136, 200, 186, 160) filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. with hearing to be held on 12/21/2020 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW) (Gottesman, Andrew) (Entered: 12/18/2020) Email |
12/17/2020 | 202 | Monthly Operating Report for the Period Ending November 30, 2020 Filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 12/17/2020) Email |
12/17/2020 | 201 | Notice of Agenda of Matters Scheduled for Hearing on December 21, 2020 at 10:00 a.m. (Eastern Time) (related document(s)187, 178, 161, 183, 194, 136, 200, 186, 160) filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. with hearing to be held on 12/21/2020 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW) (Gottesman, Andrew) (Entered: 12/17/2020) Email |
12/17/2020 | 200 | Declaration Supplemental Declaration of Nellwyn Voorhies In Support of Debtors Application for Entry of an Order Approving Retention and Appointment of Donlin, Recano & Company, Inc. as Administrative Agent for the Debtors, Effective Nunc Pro Tunc to the Petition Date filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 12/17/2020) Email |
12/16/2020 | 199 | Third Monthly Fee Statement of Mintz & Gold LLP, Attorneys for the Debtors Filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 12/16/2020) Email |
12/16/2020 | 198 | Monthly Fee Statement of CBIZ Accounting, Tax & Advisory of New York, LLC, Financial Advisors and Consultants to the Debtors Filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 12/16/2020) Email |
12/11/2020 | 197 | Affidavit of Service of the: Notice of Bar Date Requiring Filing of Proofs of Claim Forms On or Before January 8, 2021 (the Bar Date Notice); a Personalized Proof of Claim Form, personalized to show name, address, claim classification and amount, and the manner in which each creditor was scheduled in the Debtors cases (Scheduled Type); the Instructions for Proof Claim (the POC Instructions); the Proof of Administrative Expense Claim (Administrative POC), (related document(s)182) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 12/11/2020) Email |
12/11/2020 | 196 | Affidavit of Service (related document(s)188) Filed by Mark T. Power on behalf of Official Committee of Unsecured Creditors of Cosmoledo, LLC. (Power, Mark) (Entered: 12/11/2020) Email |
12/11/2020 | 195 | Certificate of Service (related document(s)189) Filed by Mark T. Power on behalf of Official Committee of Unsecured Creditors of Cosmoledo, LLC. (Power, Mark) (Entered: 12/11/2020) Email |
12/10/2020 | 194 | Objection to Motion /Objection Of The United States Trustee To Debtors Application For Entry Of An Order Pursuant To 11 U.S.C. § 327 And 328, Fed. R. Bankr. P. 2014(a) And 2016(a), And Local Rules 2014-1 And 2016-1 Approving Retention Of Donlin, Recano & Company, Inc. As Administrative Agent For The Debtors, Nunc Pro Tunc To The Petition Date (related document(s)183) filed by Brian S. Masumoto on behalf of United States Trustee. (Masumoto, Brian) (Entered: 12/10/2020) Email |
12/10/2020 | 193 | Affidavit of Service of a. Debtors Application for Entry of an Order Pursuant to 11 U.S.C. § 327 and 328, Fed. R. Bankr. P. 2014(a) and 2016(a), and Local Rules 2014-1 and 2016-1 Approving Retention and Appointment of Donlin, Recano & Company, Inc. as Administrative Agent for the Debtors, Nunc Pro Tunc to the Petition Date (Docket No. 183); b.Notice of Hearing on Debtors Application for Entry of an Order Pursuant to 11 U.S.C. § 327 and 328, Fed. R. Bankr. P. 2014(a) and 2016(a), and Local Rules 2014-1 and 2016-1 Approving Retention and Appointment of Donlin, Recano & Company, Inc. as Administrative Agent for the Debtors, Nunc Pro Tunc to the Petition Date (Docket No. 184); and c.Notice of Adjournment of Hearing Previously Scheduled for December 8, 2020 at 10:00 A.M. (Eastern Time) (Docket No. 185) (related document(s)185, 183, 184) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 12/10/2020) Email |
12/9/2020 | 192 | Second Notice of Adjournment of Hearing / Notice of Adjournment of Hearing Previously Scheduled for December 8, 2020 at 10:00 a.m. (related document(s)160) filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. with hearing to be held on 12/21/2020 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW) (Gottesman, Andrew) (Entered: 12/09/2020) Email |
12/9/2020 | 191 | Affidavit of Service Re: Supplemental Affidavit of Service of the Amended Notice of Chapter 11 Bankruptcy Cases (Docket No. 85) (related document(s)85) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 12/09/2020) Email |
12/9/2020 | 190 | Affidavit of Service Re: Supplemental Affidavit of Service of the Notice of Chapter 11 Bankruptcy Cases, filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 12/09/2020) Email |
12/9/2020 | 189 | Monthly Fee Statement of Getzler Henrich & Associates LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisors and Consultants to the Official Committee of Unsecured Creditors for the Period September 21, 2020 through October 31, 2020 Filed by Mark T. Power on behalf of Official Committee of Unsecured Creditors of Cosmoledo, LLC. (Power, Mark) (Entered: 12/09/2020) Email |
12/5/2020 | 188 | Monthly Fee Statement of Hahn & Hessen LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Attorneys to the Official Committee of Unsecured Creditors for the Period September 20, 2020 through October 31, 2020. Filed by Mark T. Power on behalf of Official Committee of Unsecured Creditors of Cosmoledo, LLC. (Power, Mark) (Entered: 12/05/2020) Email |
12/4/2020 | 187 | Reply to Motion OBJECTION OF UNITED STATES TRUSTEE TO DEBTORS MOTION FOR ENTRY OF AN ORDER APPROVING THE TERMS OF THE DEBTORS KEY EMPLOYEE INCENTIVE PLANS (related document(s)160) filed by Gabriel Altman on behalf of Cosmoledo, LLC. (Altman, Gabriel) (Entered: 12/04/2020) Email |
12/4/2020 | 186 | Supplemental Declaration of Jose Alcalay in Further Support of Motion For Entry of an Order Supporting Debtors' Key Employee Incentive Plan (related document(s)160) filed by Gabriel Altman on behalf of Cosmoledo, LLC. (Altman, Gabriel) (Entered: 12/04/2020) Email |
12/2/2020 | 233 | Application to Employ Donlin, Recano & Company, Inc as Administrative Agent / Debtors Application for Entry of an Order Pursuant to 11 U.S.C § 327 and 328, Fed. R. Bankr. P. 2014(a) and 2016(a), and Local Rules 2014-1 and 2016-1 Approving Retention and Appointment of Donlin, Recano & Company, Inc. as Administrative Agent for the Debtors, nunc pro tunc to the Petition Date (related document(s)183) filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Cantrell, Deirdra) (Entered: 02/05/2021) Email |
12/2/2020 | 185 | Third Notice of Adjournment of Hearing / Notice of Adjournment of Hearing Previously Scheduled for December 8, 2020 at 10 a.m. (Eastern Time) (related document(s)136) filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. with hearing to be held on 12/21/2020 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW) (Gottesman, Andrew) (Entered: 12/02/2020) Email |
12/2/2020 | 184 | Notice of Hearing / Notice of Hearing on Debtors Application for Entry of an Order Pursuant to 11 U.S.C § 327 and 328, Fed. R. Bankr. P. 2014(a) and 2016(a), and Local Rules 2014-1 and 2016-1 Approving Retention and Appointment of Donlin, Recano & Company, Inc. as Administrative Agent for the Debtors, nunc pro tunc to the Petition Date (related document(s)183) filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. with hearing to be held on 12/21/2020 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW) Objections due by 12/14/2020, (Gottesman, Andrew) (Entered: 12/02/2020) Email |
12/2/2020 | 183 | Application to Employ Donlin, Recano & Company, Inc. as Administrative Agent / Debtors Application for Entry of an Order Pursuant to 11 U.S.C § 327 and 328, Fed. R. Bankr. P. 2014(a) and 2016(a), and Local Rules 2014-1 and 2016-1 Approving Retention and Appointment of Donlin, Recano & Company, Inc. as Administrative Agent for the Debtors, nunc pro tunc to the Petition Date filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 12/02/2020) Email |
11/25/2020 | 182 | Order signed on 11/25/2020 establishing January 8, 2021 as the deadline for filing proofs of claim and approving the form and manner of notice thereof (related document(s)179). Claims filed by any governmental units must be filed on or before March 10, 2021. (DePierola, Jacqueline) (Entered: 11/25/2020) Email |
11/25/2020 | 181 | Affidavit of Service of Notice of Adjournment of Hearing Notice of Adjournment of Hearing Previously Scheduled for December 1, 2020 at 10:00 A.M. (Eastern Time). (related document(s)177) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 11/25/2020) Email |
11/24/2020 | 180 | Affidavit of Service of Notice of Adjournment of Hearing Notice of Adjournment of Hearing Previously Scheduled for December 1, 2020 at 10:00 A.M. (Eastern Time). (related document(s)176) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 11/24/2020) Email |
11/24/2020 | 179 | Motion to Set Last Day to File Proofs of Claim filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 11/24/2020) Email |
11/23/2020 | 178 | Objection to Motion /Objection Of United States Trustee To Debtors Motion For Entry Of An Order Approving The Terms Of The Debtors Key Employee Incentive Plans (related document(s)160) filed by Brian S. Masumoto on behalf of United States Trustee. (Masumoto, Brian) (Entered: 11/23/2020) Email |
11/20/2020 | 177 | First Notice of Adjournment of Hearing Notice of Adjournment of Hearing Previously Scheduled for December 1, 2020 at 10:00 A.M. (Eastern Time) (related document(s)160) filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. with hearing to be held on 12/8/2020 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW) (Gottesman, Andrew) (Entered: 11/20/2020) Email |
11/20/2020 | 176 | Second Notice of Adjournment of Hearing Notice of Adjournment of Hearing Previously Scheduled for December 1, 2020 at 10:00 A.M. (Eastern Time) (related document(s)136) filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. with hearing to be held on 12/8/2020 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW) (Gottesman, Andrew) (Entered: 11/20/2020) Email |
11/20/2020 | 175 | Second Monthly Fee Statement of CBIZ Accounting, Tax & Advisory of New York, LLC, Financial Advisors and Consultants to the Debtors Filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 11/20/2020) Email |
11/18/2020 | 174 | Second Monthly Fee Statement of Mintz & Gold LLP, Attorneys for the Debtors Filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 11/18/2020) Email |
11/16/2020 | 173 | Monthly Operating Report for the Period Ending October 31, 2020 Filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 11/16/2020) Email |
11/13/2020 | 172 | First Monthly Fee Statement of CBIZ Accounting, Tax & Advisory of New York, LLC, Financial Advisors and Consultants to the Debtors Filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 11/13/2020) Email |
11/7/2020 | 170 | Affidavit of Service of Notice of Adjournment of Hearing Previously Scheduled for November 12, 2020 at 10:00 a.m. (Eastern Time). (related document(s)169) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 11/07/2020) Email |
11/5/2020 | 171 | Transcript regarding Hearing Held on 10/29/20 at 10:00 A.M. RE: Hearing Re Cash Collateral; Motion Authorizing Rejection Of Certain Unexpired Leases Of Nonresidential Real Property And Abandonment Of Certain Personal Property In Connection Therewith Each Effective As Of A Sale Hearing And Granting Related Relief; Objections Filed; Sale Hearing; Objection Filed. Remote electronic access to the transcript is restricted until 2/3/2021. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: AA EXPRESS TRANSCRIPTS.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 11/12/2020. Statement of Redaction Request Due By 11/30/2020. Redacted Transcript Submission Due By 12/7/2020. Transcript access will be restricted through 2/3/2021. (Su, Kevin) (Entered: 11/09/2020) Email |
11/4/2020 | 169 | Notice of Adjournment of Hearing / Notice of Adjournment of Hearing Previously Scheduled for November 12, 2020 at 10:00 a.m. (Eastern Time) (related document(s)136) filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. with hearing to be held on 12/1/2020 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW) Objections due by 11/20/2020, (Gottesman, Andrew) (Entered: 11/04/2020) Email |
11/4/2020 | 168 | Notice of Sale / Notice of Closing of Sale of Substantially All of the Debtors' Assets (related document(s)18, 88, 166) filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 11/04/2020) Email |
11/2/2020 | 167 | Affidavit of Service of a.Debtors Motion for Entry of an Order Approving the Terms of the Debtors Key Employee Incentive Plans (Docket No. 160); b.Declaration of Jose Alcalay in Support of Debtors Motion for Entry of an Order Approving the Debtors Key Employee Incentive Plan (Docket No. 161); and c.Notice of Hearing on Debtors Motion for Entry of an Order Approving the Debtors Key Employee Incentive Plan (Docket No. 162) (related document(s)162, 161, 160) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 11/02/2020) Email |
11/2/2020 | 166 | Order signed on 11/2/2020 approving the sale of substantially all of the debtors' assets, free and clear of all liens, claims and encumbrances, authorizing the assumption and assignment of certain executory contracts and unexpired leases and granting related relief (Related Doc # 18 and 163). (DePierola, Jacqueline) (Entered: 11/02/2020) Email |
11/2/2020 | 165 | Order signed on 11/2/2020 authorizing rejection of certain unexpired leases of nonresidential real property and abandonment of certain personal property in connection therewith each effective as of a sale hearing and granting related relief (Related Doc # 16). (DePierola, Jacqueline) (Entered: 11/02/2020) Email |
10/31/2020 | 164 | Certificate of Service for Hoffmann Investors Corp's Objection and Reservation of Rights in Response to Debtors' Cure Notice filed by Timothy T. Brock on behalf of Hoffmann Investors Corp. (Brock, Timothy) (Entered: 10/31/2020) Email |
10/28/2020 | 163 | Notice of Proposed Order / Amended Order (A) Approving the Sale of Substantially All of the Debtors Assets, Free and Clear of All Liens, Claims and Encumbrances, (B) Authorizing the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases and (C) Granting Related Relief (related document(s)18, 88, 140) filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. with hearing to be held on 10/29/2020 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW) (Gottesman, Andrew) (Entered: 10/28/2020) Email |
10/28/2020 | 162 | Notice of Hearing / Notice of Hearing on Debtors Motion for Entry of an Order Approving the Debtors Key Employee Incentive Plan (related document(s)161, 160) filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. with hearing to be held on 12/1/2020 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW) Objections due by 11/24/2020, (Gottesman, Andrew) (Entered: 10/28/2020) Email |
10/28/2020 | 161 | Statement / Declaration of Jos Alcalay in Support of Debtors Motion for Entry of an Order Approving the Debtors Key Employee Incentive Plan (related document(s)160) filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. with hearing to be held on 12/1/2020 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW) Objections due by 11/24/2020, (Gottesman, Andrew) (Entered: 10/28/2020) Email |
10/28/2020 | 160 | Motion to Authorize / Debtors Motion for Entry of an Order Approving the Terms of the Debtors Key Employee Incentive Plans filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC with hearing to be held on 12/1/2020 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW) Responses due by 11/4/2020,. (Gottesman, Andrew) (Entered: 10/28/2020) Email |
10/28/2020 | 159 | Statement / Reservation of Rights regarding Debtors' Proposed Cure Amount (related document(s)69, 128) filed by Yann Geron on behalf of Pacific Fifth Avenue Corporation d/b/a Langham Place, New York. with hearing to be held on 10/29/2020 at 10:00 AM at Courtroom 617 (MEW) (Geron, Yann) (Entered: 10/28/2020) Email |
10/28/2020 | 158 | Notice of Agenda / Notice of Agenda of Matters Scheduled for Hearing on October 29, 2020 at 10:00 a.m. (Eastern Time) (related document(s)11, 18, 16) filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. with hearing to be held on 10/29/2020 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW) (Gottesman, Andrew) (Entered: 10/28/2020) Email |
10/28/2020 | 157 | Supplemental Declaration / Supplemental Declaration of John Sordillo in Support Of Debtors Sale Motion (related document(s)18) filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. with hearing to be held on 10/29/2020 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW) (Gottesman, Andrew) (Entered: 10/28/2020) Email |
10/28/2020 | 156 | Affidavit of Service of the Amended Notice of Filing Schedule 2.6 (b) to Sale Agreement filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 10/28/2020) Email |
10/28/2020 | 155 | Notice of Appearance And Request For Service Of Papers filed by Edward J. LoBello on behalf of HUB Truck Rental Corp.. (LoBello, Edward) (Entered: 10/28/2020) Email |
10/28/2020 | 154 | Order signed on 10/28/2020 approving settlement by and among the Debtors, MK Debt, LLC, MK USA, LLC, and the official committee of unsecured creditors (Related Doc # 124). (DePierola, Jacqueline) (Entered: 10/28/2020) Email |
10/27/2020 | 153 | Affidavit of Service of the Notice of Cancellation of Auction and Designation of Stalker Horse Bidder as the Successful Bidder (Docket No. 140) (related document(s)140) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 10/27/2020) Email |
10/27/2020 | 152 | Affidavit of Service of the Notice of Potential Assumption and Assignment of Executory Contracts and Unexpired Leases and Establishment of Cure Claims Bar Date for Non-Debtor Counterparties to Such Executory Contracts and Unexpired Leases filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 10/27/2020) Email |
10/27/2020 | 151 | Affidavit of Service of a.Notice of Hearing on Motion of the Debtors for Authorization to Use Funds to Repay Certain Prepetition Obligations Guaranteed By the Small Business Administration (Docket No. 137); and b.Motion of the Debtors for Authorization to Use Funds to Repay Certain Prepetition Obligations Guaranteed By the Small Business Administration (Docket No. 136) (related document(s)136, 137) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 10/27/2020) Email |
10/27/2020 | 150 | Affidavit of Service of the Notice of Monthly Statement of Mintz & Gold LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Attorneys to Debtors for the Period September 10, 2020 Through September 30, 2020 (Docket No. 132) (related document(s)132) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 10/27/2020) Email |
10/27/2020 | 149 | Order signed on 10/27/2020 admitting Stephanie K. Hor-Chen, Esq. to practice pro hac vice in this Court (Related Doc # 148). (DePierola, Jacqueline) (Entered: 10/27/2020) Email |
10/27/2020 | 148 | Application for Pro Hac Vice Admission of Stephanie K. Hor-Chen filed by Craig Andrew Barbarosh on behalf of FSP 787 Seventh, LLC. (Barbarosh, Craig) (Entered: 10/27/2020) Email |
10/27/2020 | 147 | Notice of Appearance and Request for Service filed by Craig Andrew Barbarosh on behalf of FSP 787 Seventh, LLC. (Barbarosh, Craig) (Entered: 10/27/2020) Email |
10/27/2020 | 146 | Objection to Motion of Debtors for Orders (I) Scheduling Hearing to Consider (A) Sale of Substantially All of the Debtors Assets, Free and Clear of All Liens, Claims and Encumbrances, Subject to Higher and Better Offers and (B) Assumption and Assignment of Leases and Executory Contracts; * * * (III) Fixing a Cure Claims Bar Date with Respect to the Assumption and Assignment of Leases and Executory Contracts; * * * (VI) Authorizing Assumption and Assignment of Leases and Executory Contracts; and (VII) Granting Related Relief filed by David L. Pollack on behalf of One Hudson Yards Owner LLC. with hearing to be held on 10/29/2020 at 10:00 AM at Courtroom 617 (MEW) Objections due by 10/27/2020, (Pollack, David) (Entered: 10/27/2020) Email |
10/26/2020 | 145 | Statement / Notice of Filing of Statements of Financial Affairs and Schedules of Assets and Liabilities filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 10/26/2020) Email |
10/26/2020 | 144 | Monthly Operating Report for the Period Ending September 30, 2020 Filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 10/26/2020) Email |
10/26/2020 | 143 | Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual Filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 10/26/2020) Email |
10/26/2020 | 142 | Statement of Financial Affairs - Non-Individual Filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 10/26/2020) Email |
10/26/2020 | 141 | Objection to Cure Claim Notice filed by Timothy T. Brock on behalf of Hoffmann Investors Corp. (Attachments: # 1 Exhibit A, Cure Claim Notice for Debtor 178 Bruckner Commissary, LLC # 2 Exhibit B, Mechanic's Lien on 178 Bruckner Boulevard) (Brock, Timothy) (Entered: 10/26/2020) Email |
10/22/2020 | 140 | Statement / Notice of Cancellation of Auction and Designation of Stalking Horse Bidder as the Successful Bidder filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. with hearing to be held on 10/29/2020 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW) (Gottesman, Andrew) (Entered: 10/22/2020) Email |
10/22/2020 | 139 | Order signed on 10/22/2020 authorizing retention of Getzler Henrich & Associates, LLC as financial advisor for the Official committee of Unsecured Creditors (Related Doc # 89). (DePierola, Jacqueline) (Entered: 10/22/2020) Email |
10/21/2020 | 138 | Notice of Meeting of Creditors /Instructions for Telephonic Section 341 Meeting of Creditors filed by Brian S. Masumoto on behalf of United States Trustee. 341(a) meeting to be held on 11/2/2020 at 01:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Masumoto, Brian) (Entered: 10/21/2020) Email |
10/21/2020 | 137 | Notice of Hearing / Notice of Hearing on Motion of the Debtors for Authorization to Use Funds to Repay Certain Prepetition Obligations Guaranteed by the Small Business Administration (related document(s)136) filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. with hearing to be held on 11/12/2020 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW) Objections due by 11/5/2020, (Gottesman, Andrew) (Entered: 10/21/2020) Email |
10/21/2020 | 136 | Motion to Authorize / Motion of the Debtors for Authorization to Use Funds to Repay Certain Prepetition Obligations Guaranteed by the Small Business Administration filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC with hearing to be held on 11/12/2020 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW) Responses due by 11/5/2020,. (Gottesman, Andrew) (Entered: 10/21/2020) Email |
10/21/2020 | 135 | Objection to Motion (related document(s)18) filed by Mark D. Silverschotz on behalf of Maison Eric Kayser Medatlantique Ltd.,. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Silverschotz, Mark) (Entered: 10/21/2020) Email |
10/21/2020 | 134 | Order signed on 10/21/2020 authorizing employment and retention of Hahn & Hessen LLP as counsel to the official committee of unsecured creditors, nunc pro tunc to September 20, 2020 (Related Doc # 90). (DePierola, Jacqueline) (Entered: 10/21/2020) Email |
10/21/2020 | 133 | Affidavit of Service of the Debtors Motion to Approve a Settlement by and Among the Debtors, MK Debt, LLC, MK USA, LLC, and the Official Committee of Unsecured Creditors Pursuant to Federal Rule of Bankruptcy Procedure 9019 (Docket No. 124) (related document(s)124) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 10/21/2020) Email |
10/20/2020 | 132 | First Monthly Fee Statement of Mintz & Gold LLP, Attorneys for the Debtors Filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 10/20/2020) Email |
10/20/2020 | 131 | Objection to Motion Limited Objection of One Hudson Yards Owner, LLC to Debtors Motion to Approve a Settlement by and Among the Debtors, MK Debt, LLC, MK USA, LLC, and the Official Committee of Unsecured Creditors Pursuant to Federal Rule of Bankruptcy Procedure 9019 (related document(s)124) filed by David L. Pollack on behalf of One Hudson Yards Owner LLC. with hearing to be held on 10/20/2020 at 12:00 PM at Courtroom 617 (MEW) Objections due by 10/20/2020, (Pollack, David) (Entered: 10/20/2020) Email |
10/19/2020 | 130 | Affidavit of Service of the Notice of Hearing on the Application of the Debtors for Entry of an Order Approving Settlement Agreement by and Among The Debtors, The Creditors Committee, MK Debt, LLC, and MK USA, LLC Pursuant To Bankruptcy Rule 9019 (Docket No. 120) (related document(s)120) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 10/19/2020) Email |
10/19/2020 | 129 | Objection to Motion for Proposed Sale of Debtors' Assets, Free and Clear of All Liens, Claims and Encumbrances (related document(s)18) filed by Gregory Adam Brown on behalf of Baldor Specialty Foods, Inc.. (Brown, Gregory) (Entered: 10/19/2020) Email |
10/18/2020 | 128 | Amended Statement Amended Notice of Filing Schedule 2.6(b) to Sale Agreement (contracts and leases to be assumed and assigned) filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 10/18/2020) Email |
10/18/2020 | 127 | Statement Notice of Filing Schedule 2.6(b) to Sale Agreement (list of contracts and leases to be assumed) filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 10/18/2020) Email |
10/17/2020 | 126 | Notice of Appearance and Request for Service of Notice and Other Documents filed by Timothy T. Brock on behalf of Hoffmann Investors Corp. (Brock, Timothy) (Entered: 10/17/2020) Email |
10/17/2020 | 125 | Statement / Statement of the Official Committee of Unsecured Creditors in Support of the Proposed Settlement Resolving Objections to Stalking Horse Bidder Credit Bid filed by Mark T. Power on behalf of Official Committee of Unsecured Creditors of Cosmoledo, LLC. (Power, Mark) (Entered: 10/17/2020) Email |
10/16/2020 | 124 | Motion to Authorize / Debtors Motion to Approve a Settlement by and Among the Debtors, MK Debt, LLC, MK USA, LLC, and the Official Committee of Unsecured Creditors Pursuant to Federal Rule of Bankruptcy Procedure 9019 (related document(s)120, 121) filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC with hearing to be held on 10/20/2020 at 12:00 PM at Teleconference Line (CourtSolutions) (MEW). (Gottesman, Andrew) (Entered: 10/16/2020) Email |
10/16/2020 | 123 | Order signed on 10/16/2020 approving Debtors' proposed form of adequate assurance of payment to utility provides, establishing procedures for determining adequate assurance of payment for future utility services, and prohibiting utility providers from altering, refusing, or discontinuing utility service (Related Doc # 10 and 110) (DePierola, Jacqueline) (Entered: 10/16/2020) Email |
10/16/2020 | 122 | Affidavit of Service of a.Motion of the Debtors Requesting Entry of an Order (I) Approving Debtors Proposed Form of Adequate Assurance of Payment to Utility Providers, (II) Establishing Procedures for Determining Adequate Assurance of Payment for Future Utility Services, and (III) Prohibiting Utility Providers From Altering, Refusing, Or Discontinuing Utility Service (Docket No. 10); and b.Notice of Presentment of an Order (I) Approving Debtors Proposed Form of Adequate Assurance of Payment to Utility Providers, (II) Establishing Procedures for Determining Adequate Assurance of Payment for Future Utility Services, and (III) Prohibiting Utility Providers From Altering, Refusing, Or Discontinuing Utility Service (Docket No. 110) (related document(s)10, 110) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 10/16/2020) Email |
10/16/2020 | 121 | Order signed on 10/16/2020 scheduling hearing and shortening notice regarding proposed settlement between the Debtors, the Committee and secured creditor (related document(s)120). With hearing to be held on 10/20/2020 at 12:00 PM at Teleconference Line (CourtSolutions) (MEW). (DePierola, Jacqueline) (Entered: 10/16/2020) Email |
10/15/2020 | 120 | Notice of Hearing / Notice of Hearing on the Application of the Debtors for Entry of an Order Approving Settlement Agreement by and Among the Debtors, the Creditors Committee, MK Debt, LLC, and MK USA, LLC Pursuant to Bankruptcy Rule 9019 filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. with hearing to be held on 10/20/2020 (check with court for location) Objections due by 10/20/2020, (Gottesman, Andrew) (Entered: 10/15/2020) Email |
10/15/2020 | 119 | Statement of No Objection /Certificate of No Objection to the Official Committee of Unsecured Creditors Motion for Entry of an Order Authorizing the Employment and Retention of Getzler Henrich & Associates LLC as Financial Advisor to the Official Committee of Unsecured Creditors Nunc Pro Tunc to September 21, 2020. (related document(s)89) filed by Mark T. Power on behalf of Official Committee of Unsecured Creditors of Cosmoledo, LLC. (Attachments: # 1 Exhibit A - Proposed Order) (Power, Mark) (Entered: 10/15/2020) Email |
10/15/2020 | 118 | Statement of No Objection /Certificate of No Objection to the Official Committee of Unsecured Creditors Motion for Entry of an Order Authorizing Employment and Retention of Hahn and Hessen LLP as Counsel to the Official Committee of Unsecured Creditors, Nunc Pro Tunc to September 20, 2020 (related document(s)90) filed by Mark T. Power on behalf of Official Committee of Unsecured Creditors of Cosmoledo, LLC. (Attachments: # 1 Exhibit A - Proposed Order) (Power, Mark) (Entered: 10/15/2020) Email |
10/15/2020 | 117 | Notice of Appearance and Demand For Service of Papers filed by Eric J. Snyder on behalf of The Claridge's Company, LLC. (Snyder, Eric) (Entered: 10/15/2020) Email |
10/13/2020 | 116 | Order signed on 10/13/2020 authorizing and approving retention of Mintz & Gold LLP as attorneys for the Debtors (Related Doc # 14). (DePierola, Jacqueline) (Entered: 10/13/2020) Email |
10/13/2020 | 115 | Order signed on 10/13/2020 granting Debtors' motion establishing procedures for interim compensation and reimbursement of expenses of professionals (Related Doc # 17). (DePierola, Jacqueline) (Entered: 10/13/2020) Email |
10/13/2020 | 114 | Final Order signed o 10/13/2020 authorizing the Debtors to maintain insurance policies, maintain prepetition insurance brokerage agreements and enter into new postpetition insurance brokerage agreements, and pay prepetition insurance obligations, including obligations owed for Debtors' insurance policies; and granting related relief (Related Doc # 12). (DePierola, Jacqueline) (Entered: 10/13/2020) Email |
10/13/2020 | 113 | Final Order signed on 10/13/2020 authorizing payment of prepetition wages, salaries, employee benefits, and other compensation, maintenance of employee benefit programs and directing financial institutions to honor and process checks and transfers related to such obligations (Related Doc # 9). (DePierola, Jacqueline) (Entered: 10/13/2020) Email |
10/13/2020 | 112 | Final Order signed on 10/13/2020 authorizing the Debtors to continue to use existing cash management system, maintain existing bank accounts and business forms, and waive requirements f section 345(b) of the Bankruptcy Code (Related Doc # 13). (DePierola, Jacqueline) (Entered: 10/13/2020) Email |
10/13/2020 | 111 | Notice of Appearance filed by Yann Geron on behalf of Pacific Fifth Avenue Corporation d/b/a Langham Place, New York. (Geron, Yann) (Entered: 10/13/2020) Email |
10/13/2020 | 110 | Notice of Presentment / Notice of Presentment of an Order (I) Approving Debtors Proposed Form of Adequate Assurance of Payment to Utility Providers, (II) Establishing Procedures for Determining Adequate Assurance of Payment for Future Utility Services, and (III) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Service (related document(s)10) filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. with presentment to be held on 10/20/2020 (check with court for location) Objections due by 10/16/2020, (Gottesman, Andrew) (Entered: 10/13/2020) Email |
10/12/2020 | 109 | (Incorrect PDF File) Amended Notice of Presentment / Notice of Presentment of an Order (I) Approving Debtors Proposed Form of Adequate Assurance of Payment to Utility Providers, (II) Establishing Procedures for Determining Adequate Assurance of Payment for Future Utility Services, and (III) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Service filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. with presentment to be held on 10/20/2020 (check with court for location) Objections due by 10/16/2020, (Gottesman, Andrew) Modified on 10/13/2020 (Richards, Beverly). (Entered: 10/12/2020) Email |
10/10/2020 | 108 | (Incorrect PDF File)Notice of Presentment / Notice of Presentment of an Order (I) Approving Debtors Proposed Form of Adequate Assurance of Payment to Utility Providers, (II) Establishing Procedures for Determining Adequate Assurance of Payment for Future Utility Services, and (III) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Service filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. with presentment to be held on 10/20/2020 (check with court for location) Objections due by 10/16/2020, (Gottesman, Andrew) Modified on 10/13/2020 (Richards, Beverly). (Entered: 10/10/2020) Email |
10/7/2020 | 107 | Order signed on 10/7/2020 admitting Matthew G. Summers, Esq. to practice pro hac vice in this Court (Related Doc # 98). (DePierola, Jacqueline) (Entered: 10/07/2020) Email |
10/7/2020 | 106 | Order signed on 10/7/2020 admitting Russell R. Johnson III, Esq. to practice pro hac vice in this Court (Related Doc # 84). (DePierola, Jacqueline) (Entered: 10/07/2020) Email |
10/7/2020 | 105 | Order signed on 10/7/2020 authorizing and approving retention of CBIZ Accounting, Tax and Advisory of New York, LLC as financial advisors and consultants to Debtors (Related Docs94 and 15). (DePierola, Jacqueline) (Entered: 10/07/2020) Email |
10/7/2020 | 104 | Affidavit of Service of Notice of Adjournment of Hearing Previously Scheduled for October 7, 2020 at 11:00 a.m. (Eastern Time) (related document(s)100) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 10/07/2020) Email |
10/7/2020 | 103 | Affidavit of Service of Notice of Adjournment of Hearing Previously Scheduled for October 7, 2020 at 11:00 a.m. (Eastern Time) (related document(s)96) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 10/07/2020) Email |
10/7/2020 | 102 | Affidavit of Service of Order (A) Approving Bid Protections, (B) Approving Bidding Procedures for the Conduct of an Auction, and (C) Fixing Manner and Notice of Auction, Sale Hearing and Cure Claims Bar Date (related document(s)88) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 10/07/2020) Email |
10/7/2020 | 101 | Affidavit of Service of the Notice of Auction Sale and Hearing on Approval of Sale of Debtors Assets, Free and Clear of all Liens, Claims and Encumbrances, Subject to Higher or Better Offers Pursuant to Section 363(b) of the Bankruptcy Code, (related document(s)88) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 10/07/2020) Email |
10/6/2020 | 100 | First Notice of Adjournment of Hearing / Notice of Adjournment of Hearing Previously Scheduled for October 7, 2020 at 11:00 A.M. (Eastern Time) (related document(s)11) filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. with hearing to be held on 10/15/2020 (check with court for location) (Gottesman, Andrew) (Entered: 10/06/2020) Email |
10/6/2020 | 99 | Affidavit of Service (related document(s)89, 90) Filed by Mark S. Indelicato on behalf of Official Committee of Unsecured Creditors of Cosmoledo, LLC. (Indelicato, Mark) (Entered: 10/06/2020) Email |
10/6/2020 | 98 | Application for Pro Hac Vice Admission of Matthew G. Summers filed by Matthew G. Summers on behalf of One Hudson Yards Owner LLC. (Attachments: # 1 Proposed Order) (Summers, Matthew) (Entered: 10/06/2020) Email |
10/6/2020 | 97 | Certificate of Service (related document(s)95) Filed by Michael Kwiatkowski on behalf of Consolidated Edison Company of New York, Inc.. (Kwiatkowski, Michael) (Entered: 10/06/2020) Email |
10/6/2020 | 96 | First Notice of Adjournment of Hearing / Notice of Adjournment of Hearing Previously Scheduled for October 7, 2020 at 11:00 A.M. (Eastern Time) (related document(s)16) filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. with hearing to be held on 10/29/2020 (check with court for location) (Gottesman, Andrew) (Entered: 10/06/2020) Email |
10/6/2020 | 95 | Notice of Withdrawal Of Objection Of Consolidated Company Of New York, Inc. To The Motion Of The Debtors Requesting Entry Of An Order (I) Approving Debtors' Proposed Form Of Adequate Assurance Of Payment To Utility Providers, (II) Establishing Procedures For Determining Adequate Assurance Of Payment For Future Utility Services, And (III) Prohibiting Utility Providers From Altering, Refusing, Or Discontining Utility Service (related document(s)65) filed by Michael Kwiatkowski on behalf of Consolidated Edison Company of New York, Inc.. (Kwiatkowski, Michael) (Entered: 10/06/2020) Email |
10/6/2020 | 94 | Supplemental Application to Employ CBIZ as Financial Advisor Supplemental Declaration of John Sordillo in Support of Debtors' Application to Employ CBIZ as Financial Advisors and Consultants (related document(s)15) filed by Gabriel Altman on behalf of Cosmoledo, LLC with presentment to be held on 10/7/2020 at 11:00 AM at Teleconference Line (CourtSolutions) (MEW). (Attachments: # 1 Exhibit CBIZ Engagement Letter # 2 Exhibit List of Parties in Interest) (Altman, Gabriel) (Entered: 10/06/2020) Email |
10/5/2020 | 93 | Statement PURSUANT TO RULE 2019 OF THE FEDERAL RULES OF BANKRUPTCY PROCEDURE filed by Evan E D'Amico on behalf of 3RD AND 87TH, L.P., CENTRAL PARK SOUTH ASSOCIATES, LLC. (D'Amico, Evan) (Entered: 10/05/2020) Email |
10/5/2020 | 92 | Objection to Motion of the Debtors Seeking Entry of An Order (I) Authorizing (A) Rejection of Certain Unexpired Leases of Nonresidential Real Property and (B) Abandonment of Certain Personal Property in Connection Therewith Each Effective as of a Sale Hearing and (II) Granting Related Relief, dated September 10, 2020 [Docket No. 16] (related document(s)16) filed by Evan E D'Amico on behalf of 3RD AND 87TH, L.P., CENTRAL PARK SOUTH ASSOCIATES, LLC. with hearing to be held on 10/7/2020 at 11:00 AM at Courtroom 617 (MEW) (D'Amico, Evan) (Entered: 10/05/2020) Email |
10/5/2020 | 91 | Objection to Motion Seeking Entry of an Order (I) Authorizing (A) Rejection of Certain Unexpired Leases of Nonresidential Real Property and (B) Abandonment of Certain Personal Property in Connection Therewith Each Effective as of A Sale Hearing and (II) Granting Related Relief (related document(s)16) filed by David L. Pollack on behalf of One Hudson Yards Owner LLC. with hearing to be held on 10/7/2020 at 11:00 AM at Courtroom 617 (MEW) Objections due by 10/5/2020, (Pollack, David) (Entered: 10/05/2020) Email |
10/2/2020 | 90 | Application to Employ Hahn & Hessen LLP as Counsel to the Official Committee of Unsecured Creditors /Application for Entry of an Order, Pursuant to Bankruptcy Code Sections 327(A) and 328(A), Bankruptcy Rules 2014(A) and 2016, and Local Bankruptcy Rules 2014-1 and 2016-1, Authorizing Employment and Retention of Hahn and Hessen LLP as Counsel to the Official Committee of Unsecured Creditors, Nunc Pro Tunc to September 20, 2020 filed by Mark T. Power on behalf of Official Committee of Unsecured Creditors of Cosmoledo, LLC Responses due by 10/13/2020, with presentment to be held on 10/20/2020 at 10:00 AM at Courtroom 617 (MEW). (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration of Mark T. Power) (Power, Mark) (Entered: 10/02/2020) Email |
10/2/2020 | 89 | Application to Employ Getzler Henrich & Associates LLC as Financial Advisor to the Committee of Unsecured Creditors /Application Pursuant to Fed. R. Bankr. P. 2014(a) for Order Under Sections 328(a) and 1103 of the Bankruptcy Code Authorizing the Employment and Retention of Getzler Henrich & Associates LLC as Financial Advisor to the Official Committee of Unsecured Creditors Nunc Pro Tunc to September 21, 2020 filed by Mark T. Power on behalf of Official Committee of Unsecured Creditors of Cosmoledo, LLC Responses due by 10/13/2020, with presentment to be held on 10/20/2020 at 10:00 AM at Courtroom 617 (MEW). (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Henrich Declaration) (Power, Mark) (Entered: 10/02/2020) Email |
10/2/2020 | 88 | Order signed on 10/2/2020 approving bid protections, approving bidding procedures for the conduct of an auction, and fixing manner and notice of auctions, sale hearing and cure claims bar date (related document(s)18). Sale hearing to be held on 10/29/2020 at 10:00 AM at Courtroom 617 (MEW). (DePierola, Jacqueline) (Entered: 10/02/2020) Email |
10/1/2020 | 87 | Affidavit of Service of the Amended Notice of Chapter 11 Bankruptcy Cases (Docket No. 85) (related document(s)85) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 10/01/2020) Email |
10/1/2020 | 86 | Affidavit of Service of the Notice of Chapter 11 Bankruptcy Cases filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 10/01/2020) Email |
9/30/2020 | 85 | Statement / Amended Notice of Chapter 11 Bankruptcy Cases filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 09/30/2020) Email |
9/30/2020 | 84 | Application for Pro Hac Vice Admission Of Russell R. Johnson III filed by Thomas R. Slome on behalf of Consolidated Edison Company of New York, Inc.. (Attachments: # 1 Proposed Order) (Slome, Thomas) (Entered: 09/30/2020) Email |
9/30/2020 | 83 | Objection to Motion / and Reservation of Rights of 575 Lex Property Owner, L.L.C. to the Debtors' Proposed Cure Amount (related document(s)18) filed by Joseph J. DiPasquale on behalf of 575 Lex Property Owner LLC. (DiPasquale, Joseph) (Entered: 09/30/2020) Email |
9/29/2020 | 82 | Response Debtors Omnibus Reply to Objections to Proposed Bidding Procedures filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. with hearing to be held on 9/30/2020 (check with court for location) (Gottesman, Andrew) (Entered: 09/29/2020) Email |
9/29/2020 | 81 | Second Notice of Proposed Order / Second Amended Proposed Bidding Procedures Order and Second Amended Proposed Bidding Procedures (related document(s)18, 69, 77) filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. with hearing to be held on 9/30/2020 (check with court for location) (Attachments: # 1 Blackline of Second Amended Proposed Bidding Procedures Order and Second Amended Proposed Bidding Procedures against First Amended Proposed Bidding Procedures Order and First Amended Proposed Bidding Procedures)(Gottesman, Andrew) (Entered: 09/29/2020) Email |
9/28/2020 | 80 | Affidavit of Service of the Amended Proposed Bidding Procedures Order and Amended Proposed Bidding Procedures (Docket No. 69) (related document(s)69) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 09/28/2020) Email |
9/25/2020 | 79 | Affidavit of Service of Motion of the Debtors Seeking Entry of an Order (I) Authorizing (A) Rejection of Certain Unexpired Leases of Nonresidential Real Property and (B) Abandonment of Certain Personal Property in Connection Therewith Each Effective as of a Sale Hearing and (II) Granting Related Relief; and Notice of Hearing (related document(s)72, 16) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 09/25/2020) Email |
9/25/2020 | 78 | Affidavit of Service of Motion of the Debtors for Entry of Interim and Final Orders Approving Stipulation with MK Debt, LLC Consenting to the Use of Cash Collateral; and Notice of Hearing (related document(s)11, 62) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 09/25/2020) Email |
9/24/2020 | 77 | Second Notice of Adjournment of Hearing / Notice of Adjournment of Hearing Previously Scheduled for September 25, 2020 at 11:00 a.m. (Eastern Time) (related document(s)18) filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. with hearing to be held on 9/30/2020 (check with court for location) (Gottesman, Andrew) (Entered: 09/24/2020) Email |
9/24/2020 | 76 | Affidavit of Service (related document(s)74) Filed by Mark S. Indelicato on behalf of Official Committee of Unsecured Creditors of Cosmoledo, LLC. (Indelicato, Mark) (Entered: 09/24/2020) Email |
9/24/2020 | 75 | Objection to Motion to Consider Sale of Substantially All of Debtors' Assets and to Consider Bidding Procedures (related document(s)18) filed by David L. Pollack on behalf of One Hudson Yards Owner LLC. with hearing to be held on 9/25/2020 at 11:00 AM at Courtroom 617 (MEW) Objections due by 9/24/2020, (Attachments: # 1 Cerificate of Service) (Pollack, David) (Entered: 09/24/2020) Email |
9/24/2020 | 74 | Objection to Motion /Objection of the Official Committee of Unsecured Creditors to the Debtors' Bidding Procedures and Sale Motion (related document(s)18) filed by Mark S. Indelicato on behalf of Official Committee of Unsecured Creditors of Cosmoledo, LLC. with hearing to be held on 9/25/2020 at 11:00 AM at Courtroom 617 (MEW) (Indelicato, Mark) (Entered: 09/24/2020) Email |
9/24/2020 | 73 | Objection to Motion (related document(s)18) filed by Mark D. Silverschotz on behalf of Maison Eric Kayser Medatlantique Ltd.,. (Silverschotz, Mark) (Entered: 09/24/2020) Email |
9/23/2020 | 72 | Notice of Hearing / Notice of Hearing on Debtors' Motion for an Order (I) Authorizing (a) Rejection of Certain Unexpired Leases of Nonresidential Real Property and (b) Abandonment of Certain Personal Property in Connection Therewith Each Effective as of a Sale Hearing and (II) Granting Related Relief (related document(s)16) filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. with hearing to be held on 10/7/2020 (check with court for location) Objections due by 10/5/2020, (Gottesman, Andrew) (Entered: 09/23/2020) Email |
9/23/2020 | 71 | Affidavit of Service of the Notice of Adjournment of Hearing Previously Scheduled for September 22, 2020 at 2:00 P.M. (Eastern Time) (Docket No. 61) (related document(s)61) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 09/23/2020) Email |
9/23/2020 | 70 | Interim Order signed on 9/23/2020 regarding cash collateral stipulation with MK Debt, LLC (related document(s)11). Final hearing to be held on 10/7/2020 at 11:00 AM at Courtroom 617 (MEW). (DePierola, Jacqueline) (Entered: 09/23/2020) Email |
9/22/2020 | 69 | Amended Notice of Proposed Order / Amended Proposed Bidding Procedures Order and Amended Proposed Bidding Procedures (related document(s)18) filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. with hearing to be held on 9/25/2020 (check with court for location) Objections due by 9/24/2020, (Gottesman, Andrew) (Entered: 09/22/2020) Email |
9/22/2020 | 68 | Matrix / Redacted Creditor Matrix Filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 09/22/2020) Email |
9/22/2020 | 67 | Certificate of Service (related document(s)65) Filed by Michael Kwiatkowski on behalf of Consolidated Edison Company of New York, Inc.. (Kwiatkowski, Michael) (Entered: 09/22/2020) Email |
9/22/2020 | 66 | Affidavit of Service of a.Application of the Debtors in Support of Order Authorizing and Approving Retention of Mintz & Gold LLP as Attorneys for the Debtors (Docket No. 14); b.Application in Support of Order Authorizing and Approving Retention of CBIZ Accounting, Tax and Advisory of New York, LLC as Financial Advisors and Consultants to Debtors (Docket No. 15); c.Motion of the Debtors for Order Pursuant to Bankruptcy Code Sections 105(a) and 331, Bankruptcy Rule 2016, and Local Bankruptcy Rule 2016-1 Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (Docket No. 17); and d.Notice of Hearing on Certain Applications and Motions (Docket No. 54) (related document(s)15, 54, 14, 17) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 09/22/2020) Email |
9/22/2020 | 65 | Objection Of Consolidated Company Of New York, Inc. To The Motion Of The Debtors Requesting Entry Of An Order (I) Approving Debtors' Proposed Form Of Adequate Assurance Of Payment To Utility Providers, (II) Establishing Procedures For Determining Adequate Assurance Of Payment For Future Utility Services, And (III) Prohibiting Utility Providers From Altering, Refusing, Or Discontining Utility Service (related document(s)10) filed by Thomas R. Slome on behalf of Consolidated Edison Company of New York, Inc.. (Slome, Thomas) (Entered: 09/22/2020) Email |
9/22/2020 | 64 | Notice of Appearance filed by Paul Rubin on behalf of ESRT 1400 Broadway, L.P.. (Rubin, Paul) (Entered: 09/22/2020) Email |
9/21/2020 | 63 | Notice of Appearance (related document(s)60) filed by Mark S. Indelicato on behalf of Official Committee of Unsecured Creditors of Cosmoledo, LLC. (Indelicato, Mark) (Entered: 09/21/2020) Email |
9/21/2020 | 62 | Notice of Hearing / Notice of Hearing on Debtors' Motion for Entry of Interim and Final Orders Approving Stipulation with MK Debt, LLC Consenting to the Use of Cash Collateral (related document(s)11) filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. with hearing to be held on 10/7/2020 (check with court for location) Objections due by 10/6/2020, (Gottesman, Andrew) (Entered: 09/21/2020) Email |
9/21/2020 | 61 | Notice of Adjournment of Hearing / Notice of Adjournment of Hearing Previously Scheduled for September 22, 2020 at 2 p.m. (EST) (related document(s)18) filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. with hearing to be held on 9/25/2020 (check with court for location) Objections due by 9/24/2020, (Gottesman, Andrew) (Entered: 09/21/2020) Email |
9/21/2020 | 60 | Notice of Appearance filed by Mark T. Power on behalf of Official Committee of Unsecured Creditors of Cosmoledo, LLC. (Power, Mark) (Entered: 09/21/2020) Email |
9/21/2020 | 59 | Notice of Appearance filed by C.K. Lee on behalf of Lee Litigation Group, PLLC. (Lee, C.K.) (Entered: 09/21/2020) Email |
9/21/2020 | 58 | Amended Appointment of Official Creditors' Committee /Amended Notice of Appointment of Official Committee of Unsecured Creditors (related document(s)55) Filed by Brian S. Masumoto on behalf of United States Trustee. (Masumoto, Brian) (Entered: 09/21/2020) Email |
9/21/2020 | 57 | Order signed on 9/21/2020 authorizing the Debtors to file a consolidated list of creditors in lieu of submitting a separate mailing matrix for each debtor, authorizing the debtors to file a consolidated list of the debtors' twenty largest unsecured creditors, authorizing the debtors to redact certain personally identifiable information for the debtors' employees, approving the form and manner of notifying creditors of commencement, and granting related relief (Related Doc # 8). (DePierola, Jacqueline) (Entered: 09/21/2020) Email |
9/21/2020 | 56 | Objection to Motion /Objection Of The United States Trustee To Motion Of The Debtors For An Order Approving The Stalking Horse Agreement, Related Bid Protection And Bidding Procedures For The Conduct Of An Auction (related document(s)18) filed by Brian S. Masumoto on behalf of United States Trustee. (Masumoto, Brian) (Entered: 09/21/2020) Email |
9/18/2020 | 55 | Appointment of Official Creditors' Committee /Notice of Appointment of Official Committee of Unsecured Creditors Filed by Brian S. Masumoto on behalf of United States Trustee. (Masumoto, Brian) (Entered: 09/18/2020) Email |
9/18/2020 | 54 | Notice of Hearing on Certain Applications and Motions (related document(s)15, 14, 17) filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. with hearing to be held on 10/7/2020 (check with court for location) Objections due by 10/6/2020, (Gottesman, Andrew) (Entered: 09/18/2020) Email |
9/18/2020 | 53 | Affidavit of Service Re Supplemental Affidavit of Service of a.Notice of Hearing on Debtors Motion for Order: (A) Approving Stalking Horse Agreement and Bid Protections, (B) Approving Bidding Procedures for the Conduct of an Auction, and (C) Fixing Manner and Notice of Auction, Sale Hearing and Cure Claims Bar Date; and b.Motion of the Debtors for Orders (I) Scheduling Hearing to Consider (A) Sale of Substantially All of the Debtors Assets, Free and Clear of All Liens, Claims and Encumbrances, Subject to Higher and Better Offers and (B) Assumption and Assignment of Leases and Executory Contracts; (II) Scheduling Hearing to Consider Approval of Stalking Horse Agreement, Related Bid Protection and Bidding Procedures for the Conduct of an Auction; (III) Fixing a Cure Claims Bar Date with Respect to the Assumption and Assignment of Leases and Executory Contracts; (IV) Fixing Manner and Notice of Sale Hearing; (V) Authorizing the Debtors to Sell Assets, Free and Clear of All Liens, Claims and Encumbrances, Subject to Higher and Better Offers; (VI) Authorizing Assumption and Assignment of Leases and Executory Contracts; and (VII) Granting Related Relief, filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 09/18/2020) Email |
9/18/2020 | 52 | Affidavit of Service (related document(s)51) Filed by Tracy L. Klestadt on behalf of 175 East 74th Corporation. (Klestadt, Tracy) (Entered: 09/18/2020) Email |
9/18/2020 | 51 | Notice of Appearance and Demand for Service of Papers filed by Tracy L. Klestadt on behalf of 175 East 74th Corporation. (Klestadt, Tracy) (Entered: 09/18/2020) Email |
9/17/2020 | 50 | Notice of Appearance filed by Joseph J. DiPasquale on behalf of 575 Lex Property Owner LLC. (DiPasquale, Joseph) (Entered: 09/17/2020) Email |
9/17/2020 | 49 | Interim Order signed on 9/17/2020 authorizing the Debtors to continue to use existing cash management system, maintain existing bank accounts and business forms, and waive requirements of section 345(b) of the bankruptcy code (related document(s)13). Final hearing to be held on 10/7/2020 at 11:00 AM at Courtroom 617 (MEW). (DePierola, Jacqueline) (Entered: 09/17/2020) Email |
9/17/2020 | 48 | Interim Order signed on 9/17/2020 authorizing payment of prepetition wages, salaries, employee benefits, and other compensation, maintenance of employee benefit programs and directing financial institutions to honor and process checks and transfers related to such obligations (related document(s)9). Final hearing to be held on 10/7/2020 at 11:00 AM at Courtroom 617 (MEW). (DePierola, Jacqueline) (Entered: 09/17/2020) Email |
9/17/2020 | 47 | Affidavit of Service of a.Notice of Hearing on Debtors Motion for Order: (A) Approving Stalking Horse Agreement and Bid Protections, (B) Approving Bidding Procedures for the Conduct of an Auction, and (C) Fixing Manner and Notice of Auction, Sale Hearing and Cure Claims Bar Date; and b.Motion of the Debtors for Orders (I) Scheduling Hearing to Consider (A) Sale of Substantially All of the Debtors Assets, Free and Clear of All Liens, Claims and Encumbrances, Subject to Higher and Better Offers and (B) Assumption and Assignment of Leases and Executory Contracts; (II) Scheduling Hearing to Consider Approval of Stalking Horse Agreement, Related Bid Protection and Bidding Procedures for the Conduct of an Auction; (III) Fixing a Cure Claims Bar Date with Respect to the Assumption and Assignment of Leases and Executory Contracts; (IV) Fixing Manner and Notice of Sale Hearing; (V) Authorizing the Debtors to Sell Assets, Free and Clear of All Liens, Claims and Encumbrances, Subject to Higher and Better Offers; (VI) Authorizing Assumption and Assignment of Leases and Executory Contracts; and (VII) Granting Related Relief, filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 09/17/2020) Email |
9/16/2020 | 46 | Order signed on 9/16/2020 extending time to file schedules of assets and liabilities, schedules of income and expenditures, schedules of executory contracts and unexpired leases, and statement of financial affairs, authorizing the Debtors to file consolidated schedules and statements, and authorizing Debtors to file consolidated monthly operating reports (Related Doc # 5). (DePierola, Jacqueline) (Entered: 09/16/2020) Email |
9/16/2020 | 45 | Order signed on 9/16/2020 authorizing retention and appointment of Donlin Recano & Company, Inc. as claims and noticing agent for Debtors (Related Doc # 7). (DePierola, Jacqueline) (Entered: 09/16/2020) Email |
9/16/2020 | 44 | Notice of Appearance filed by Michael J. Venditto on behalf of SANTANDER BANK, N.A.. (Venditto, Michael) (Entered: 09/16/2020) Email |
9/16/2020 | 43 | Notice of Appearance and Request for Services of all Notices, Pleadings and Orders filed by Robert A. Wolf on behalf of GO 685 Third Avenue Owner LLC. (Wolf, Robert) (Entered: 09/16/2020) Email |
9/16/2020 | 42 | Order signed on 9/16/2020 scheduling hearing to consider approval of break-up fee and expense reimbursement; bidding procedures for the conduct of an auction; and fixing manner and notice of auction, sale hearing and cure claims bar date (related document(s)18). Sale hearing to be held on 9/22/2020 at 02:00 PM at Courtroom 617 (MEW). (DePierola, Jacqueline) (Entered: 09/16/2020) Email |
9/16/2020 | 41 | Notice of Appearance filed by Gregory A. Blue on behalf of BSD 370 Lexington, LLC. (Blue, Gregory) (Entered: 09/16/2020) Email |
9/16/2020 | 40 | Affidavit of Service of the Statement of Filing Exhibit A to Debtors' Sale Motion (Docket No. 26) (related document(s)26) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 09/16/2020) Email |
9/16/2020 | 39 | Affidavit of Service (related document(s)10, 24, 6, 9, 11, 2, 8, 18, 7, 12, 3, 25, 13, 5) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 09/16/2020) Email |
9/16/2020 | 38 | Notice of Appearance and Demand for Service of Papers by Rivkin Radler LLP filed by Matthew V. Spero on behalf of AB 40th Street LLC. (Spero, Matthew) (Entered: 09/16/2020) Email |
9/16/2020 | 37 | Notice of Appearance and Demand for Service of Papers by Rivkin Radler LLP filed by Stuart I. Gordon on behalf of AB 40th Street LLC. (Gordon, Stuart) (Entered: 09/16/2020) Email |
9/14/2020 | 36 | Notice of Appearance filed by Evan E D'Amico on behalf of CENTRAL PARK SOUTH ASSOCIATES, LLC. (D'Amico, Evan) (Entered: 09/14/2020) Email |
9/14/2020 | 35 | Notice of Appearance filed by Evan E D'Amico on behalf of 3RD AND 87TH, L.P.. (D'Amico, Evan) (Entered: 09/14/2020) Email |
9/14/2020 | 34 | Order signed on 9/14/2020 admitting David Pollack, Esq. to practice pro hac vice in this Court (Related Doc # 32). (DePierola, Jacqueline) (Entered: 09/14/2020) Email |
9/14/2020 | 33 | Notice of Appearance filed by Laurel D. Roglen on behalf of One Hudson Yards Owner LLC. (Roglen, Laurel) (Entered: 09/14/2020) Email |
9/14/2020 | 32 | Application for Pro Hac Vice Admission of David Pollack filed by Laurel D. Roglen on behalf of One Hudson Yards Owner LLC. (Attachments: # 1 Pleading Order) (Roglen, Laurel) (Entered: 09/14/2020) Email |
9/14/2020 | 31 | Notice of Appearance filed by Luma Al-Shibib on behalf of Maison Eric Kayser Medatlantique Ltd.,. (Al-Shibib, Luma) (Entered: 09/14/2020) Email |
9/14/2020 | 30 | Notice of Appearance filed by Mark D. Silverschotz on behalf of Maison Eric Kayser Medatlantique Ltd.,. (Silverschotz, Mark) (Entered: 09/14/2020) Email |
9/13/2020 | 29 | Declaration Supplemental Declaration of Jose Alcalay Regarding Corporate and Capital Structure of the Debtors and Lack of Affiliation with Proposed Stalking Horse filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 09/13/2020) Email |
9/13/2020 | 28 | Declaration DECLARATION OF ROBERT GARRETT, CHIEF FINANCIAL OFFICER OF AURIFY BRANDS, LLC REGARDING CORPORATE STRUCTURE OF PROPOSED STALKING HORSE BIDDER AND LACK OF ANY AFFILIATION WITH DEBTORS filed by Steven J. Reisman on behalf of MK USA, LLC. (Reisman, Steven) (Entered: 09/13/2020) Email |
9/13/2020 | 27 | Notice of Appearance of Gabriel Altman of Mintz & Gold LLP filed by Gabriel Altman on behalf of Cosmoledo, LLC. (Altman, Gabriel) (Entered: 09/13/2020) Email |
9/12/2020 | 26 | Statement of Filing Exhibit A to Sale Motion (related document(s)18) filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 09/12/2020) Email |
9/11/2020 | 25 | Amended Notice of Hearing / Notice of Commencement of Chapter 11 Cases and Hearing to Consider "First-Day" Motions (related document(s)10, 6, 9, 11, 2, 8, 18, 7, 12, 3, 13, 5) filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. with hearing to be held on 9/14/2020 (check with court for location) (Gottesman, Andrew) (Entered: 09/11/2020) Email |
9/11/2020 | 24 | Notice of Agenda of Matters Scheduled for First Day Hearing on September 14, 2020 at 3:30 p.m. (Eastern Time) (related document(s)10, 15, 6, 9, 11, 2, 8, 18, 7, 12, 3, 16, 14, 17, 23, 13, 5) filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. with hearing to be held on 9/14/2020 (check with court for location) (Gottesman, Andrew) (Entered: 09/11/2020) Email |
9/11/2020 | 23 | Notice of Hearing / Notice of Commencement of Chapter 11 Cases and Hearing to Consider "First-Day" Motions (related document(s)10, 6, 9, 11, 2, 8, 18, 7, 12, 3, 13, 5) filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. with hearing to be held on 9/14/2020 (check with court for location) (Gottesman, Andrew) (Entered: 09/11/2020) Email |
9/11/2020 | 22 | Order signed on 9/11/2020 directing the joint administration of the chapter 11 cases 20-12117, 20-12118, 20-12119, 20-12120, 20-12121, 20-12122, 20-12123, 20-12124, 20-12125, 20-12126, 20-12127, 20-12128, 20-12129, 20-12130, 20-12131, 20-12132, 20-12133, 20-12134, 20-12135, 20-12136 and 20-12137 for procedural purposes only under 20-12117 (Cosmoledo LLC) as the lead case (Related Doc # 3). (DePierola, Jacqueline) (Entered: 09/11/2020) Email |
9/11/2020 | 21 | Statement /Statement Of The United States Trustee To Application Of The Debtors For An Appointment Of Donlin Recano & Company, Inc. As Claims And Noticing Agent For Debtors Pursuant To 28 U.S.C. § 156(c), 11 U.S.C. § 105(a), And Local Rule 5075-1 (related document(s)7) filed by Brian S. Masumoto on behalf of United States Trustee. (Masumoto, Brian) (Entered: 09/11/2020) Email |
9/11/2020 | 20 | Notice of Appearance and Request for Service of Papers filed by Steven J. Reisman on behalf of MK USA, LLC. (Reisman, Steven) (Entered: 09/11/2020) Email |
9/11/2020 | 19 | Notice of Appearance and Request for Notices and Papers filed by Gregory Adam Brown on behalf of Baldor Specialty Foods, Inc.. (Brown, Gregory) (Entered: 09/11/2020) Email |
9/11/2020 | 18 | Motion to Authorize Sale of Substantially All of the Debtors Assets filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 09/11/2020) Email |
9/11/2020 | 17 | Motion to Authorize and Establish Procedures for Interim Compensation and Reimbursement of Expenses of Professionals filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 09/11/2020) Email |
9/11/2020 | 16 | Motion to Authorize Rejection of Certain Unexpired Leases of Nonresidential Real Property filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 09/11/2020) Email |
9/11/2020 | 15 | Application to Appoint and Authorize and Approve the Retention of CBIZ as Financial Advisors and Consultants to Debtors filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Attachments: # 1 Exhibit A) (Gottesman, Andrew) (Entered: 09/11/2020) Email |
9/11/2020 | 14 | Application to Appoint and Authorize, and Approve the Retention of Mintz & Gold LLP as Attorneys for the Debtors filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Attachments: # 1 Exhibit A) (Gottesman, Andrew) (Entered: 09/11/2020) Email |
9/11/2020 | 13 | Motion to Authorize Debtors' continued use of existing cash management system and maintain existing bank accounts filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 09/11/2020) Email |
9/11/2020 | 12 | Motion to Authorize Debtors to Maintain Insurance Policies filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Attachments: # 1 Exhibit A) (Gottesman, Andrew) (Entered: 09/11/2020) Email |
9/11/2020 | 11 | Motion to Authorize Stipulation with MK Debt, LLC Consenting to the use of Cash Collateral filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 09/11/2020) Email |
9/11/2020 | 10 | Motion to Authorize Debtors Proposed Form of Adequate Assurance of Payment to Utility Providers filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Attachments: # 1 Exhibit A) (Gottesman, Andrew) (Entered: 09/11/2020) Email |
9/11/2020 | 9 | Motion to Authorize Payment of Prepetition Wages, Salaries, Employee Benefits, and Other Compensation filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 09/11/2020) Email |
9/11/2020 | 8 | Motion to Authorize Debtors to File a Consolidated List of the Debtors Twenty Largest Unsecured Creditors filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Attachments: # 1 Exhibit 1) (Gottesman, Andrew) (Entered: 09/11/2020) Email |
9/10/2020 | 7 | Motion to Appoint Donlin Recano & Company, Inc. as Claims and Noticing Agent filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Gottesman, Andrew) (Entered: 09/10/2020) Email |
9/10/2020 | 6 | Motion to Authorize Expedited Hearings on Certain First Day Motions filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 09/10/2020) Email |
9/10/2020 | 5 | Motion to Extend Time filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) Docket Text Modified on 9/17/2020 (Bush, Brent) (Entered: 09/10/2020) Email |
9/10/2020 | 4 | (The Wrong PDF File was Entered, See Document No. 5) Motion to Extend Time filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) Modified on 9/17/2020 (Bush, Brent) (Entered: 09/10/2020) Email |
9/10/2020 | 3 | Motion for Joint Administration filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 09/10/2020) Email |
9/10/2020 | 2 | Declaration of Jose Alcalay, the Chief Executive Officer of Cosmoledo, in Support of Chapter 11 Petitions and First Day Pleadings filed by Andrew R. Gottesman on behalf of Cosmoledo, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G) (Gottesman, Andrew) (Entered: 09/10/2020) Email |
9/10/2020 | 1 | Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Filed by Andrew R. Gottesman of Mintz & Gold, LLP on behalf of Cosmoledo, LLC. (Gottesman, Andrew) (Entered: 09/10/2020) Email |