W133 Owner LLC
Debtor: W133 Owner LLC
Trustee: Lori Lapin Jones
Us Trustee: Office of the United States Trustee
Case Number: 1:2020bk42637
Filed: July 16, 2020
Court: U.S. Bankruptcy Court for the Eastern District of New York
Presiding Judge: Nancy Hershey Lord
Nature of Suit: Other
Docket Report

This docket was last retrieved on April 26, 2022. A more recent docket listing may be available from PACER.

Date Filed Document Text
April 26, 2022 Bankruptcy Case Closed (cns)
April 6, 2022 Filing 231 Received check in the amount of $500.00 for uncollected dividend; Receipt #329608 dated 4/6/2022 (dld)
April 6, 2022 Filing 230 Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/30/2022 Filed by Holly R. Holecek on behalf of Lori Lapin Jones, Esq., as Plan Adminstrator (Holecek, Holly)
March 30, 2022 Filing 229 Final Decree and Order: Closing the Chapter 11 Case of W133 Owner LLC; and Granted Related Relief. The Plan Administrator shall file a post-confirmation report through the date of this Order and pay all United States Trustee fees and any applicable interest thereon within 10 days of the date of this Order, or the next business day. The Chapter 11 Trustee's Second Amended Plan of Liquidation, all Unclaimed Property (as defined therein) shall be deposited with the Clerk of the Court. W133 Owner shall be deemed dissolved upon turnover of all remaining funds in the estate. The Plan Administrator is authorized to take all actions necessary to implement the relief granted in this Order and Final Decree. (Related Doc #192, #223, #228) Signed on 3/30/2022. (gaa)
March 30, 2022 Opinion or Order Filing 228 Order Discharging the Plan Administrator and her Professionals and Granting Related Relief. The Plan Administrator is authorized to execute such documents and take such steps as may be necessary and appropriate to implement the final wind down and closing of this case including, but not limited to, signing checks and, if required, filing a final post-confirmation report, and the releases provided in the Confirmed Plan and this Order shall apply to such actions of the Plan Administrator and the Plan Administrator Professionals. (Related Doc #192, #223) Signed on 3/30/2022. (gaa)
March 22, 2022 Post-Confirmation Status Hearing Held; Appearances: Rachel Wolf (US Trustee), Holly R. Holecek (Counsel to Plan Administrator), Lori Lapin Jones (Plan Administrator); Marked Off. (related document(s): #7 Order Scheduling Initial Case Management Conference) (AngelaHoward)
March 22, 2022 Hearing Held; Appearances: Rachel Wolf (US Trustee), Holly R. Holecek (Counsel to Plan Administrator), Lori Lapin Jones (Plan Administrator); Application for Final Decree Granted; Circulate and Submit Order as per the record; Oral Application for Release as indicated on the record Granted as per the record; Submit Order. (related document(s): #223 Motion to Authorize/Direct filed by Lori Lapin Jones, Esq., as Plan Adminstrator) (AngelaHoward)
March 16, 2022 Filing 227 Affidavit/Certificate of Service Filed by Holly R. Holecek on behalf of Lori Lapin Jones, Esq., as Plan Adminstrator (RE: related document(s)#223 Motion to Authorize/Direct filed by Other Prof. Lori Lapin Jones, Esq., as Plan Adminstrator) (Holecek, Holly)
March 7, 2022 Filing 226 Letter of Adjournment: Hearing rescheduled from March 8, 2022 at 2:00 p.m. to March 22, 2022 at 11:30 a.m. Filed by Holly R. Holecek on behalf of Lori Lapin Jones, Esq., as Plan Adminstrator (RE: related document(s) Hearing Held and Adjourned (Case Owned BK)) (Holecek, Holly)
March 7, 2022 Adjourned Without Hearing (related document(s): #7 Order Scheduling Initial Case Management Conference) Status hearing to be held on 03/22/2022 at 11:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward)
March 2, 2022 Filing 225 Affidavit/Certificate of Service Filed by Holly R. Holecek on behalf of Lori Lapin Jones, Esq., as Plan Adminstrator (RE: related document(s)#223 Motion to Authorize/Direct filed by Other Prof. Lori Lapin Jones, Esq., as Plan Adminstrator) (Holecek, Holly)
February 28, 2022 Opinion or Order Filing 224 Order Disallowing Claim 16-1 of Rite Way Heating Corp. (Related Doc #214) Signed on 2/28/2022. (gaa)
February 25, 2022 Filing 223 Motion to Authorize/Direct /Issue a Final Decree, Discharge the Plan Administrator, Release the Plan Administrator and her Professionals, and Grant Related Relief. Objections to be filed on 3/15/2022 by 5:00 p.m.. Filed by Holly R. Holecek on behalf of Lori Lapin Jones, Esq., as Plan Adminstrator. Telephonic Hearing scheduled for 3/22/2022 at 11:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: #1 Exhibit A) (Holecek, Holly) Modified on 3/1/2022 (sem).
February 17, 2022 Opinion or Order Filing 222 Order Authorizing Lori Lapin Jones, Esq. to Execute Transfer Documents as Chapter 11 Trustee and, for that sole purpose, shall have all the powers, immunities and protections granted to the Chapter 11 Trustee pursuant to the Bankruptcy Code, the Confirmed Plan, the Confirmation Order, and under applicable law in Connection With the Sale of the Debtor's Real Property. (Related Doc #220) Signed on 2/17/2022. (gaa)
February 9, 2022 Filing 221 Amended Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2021 Filed by Holly R. Holecek on behalf of Lori Lapin Jones, Esq., as Plan Adminstrator (Attachments: #1 Attachment) (Holecek, Holly)
February 7, 2022 Filing 220 Motion of Plan Administrator for Entry of an Order Authorizing Lori Lapin Jones, Esq. to Execute Transfer Documents as Chapter 11 Trustee in Connection with the Sale of the Debtors Real Property Filed by Holly R. Holecek on behalf of Lori Lapin Jones, Esq., as Plan Adminstrator. (Attachments: #1 Exhibit A - Proposed Order) (Holecek, Holly)
January 25, 2022 Post-Confirmation Status Hearing Held; Appearances: Holy Holecek (Counsel to Lori Lapin Jones), Jeremy Sussman (US Trustee); Hearing Adjourned to 03/08/2022 at 02:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): #7 Order Scheduling Initial Case Management Conference) (AngelaHoward)
January 25, 2022 Hearing Held; Appearances: Holy Holecek (Counsel to Lori Lapin Jones), Jeremy Sussman (US Trustee); Motion Granted; Submit Order. (related document(s): #214 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Lori Lapin Jones) (AngelaHoward)
January 24, 2022 Filing 219 Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2021 Filed by Holly R. Holecek on behalf of Lori Lapin Jones, Esq., as Plan Adminstrator (Attachments: #1 Attachment) (Holecek, Holly)
January 14, 2022 Filing 218 Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2021 Filed by Holly R. Holecek on behalf of Lori Lapin Jones (Attachments: #1 Attachment and Supporting Documentation) (Holecek, Holly)
December 20, 2021 Filing 217 Letter to the Honorable Judge Nancy Hershey Lord Regarding the Withdrawal and Marking Off the Court's Calendar the Motion for an Order Dismissing this Case Pursuant to 11 U.S.C. Section 1112(b)(1) or, in the Alternative, Granting Relief from the Automatic Stay Pursuant to 11 U.S.C. Section 362(d) or, in the Alternative, Appointing a Chapter 11 Trustee in this Case Pursuant to 11 U.S.C. Section 1104(a) and Related Amended Order Shortening Time Filed by Christopher A Lynch on behalf of Harlem 133 Owner, LLC (RE: related document(s)#10 Motion to Dismiss Case filed by Creditor Harlem 133 Lender, LLC, #23 Order to Schedule Hearing (Generic)) (Lynch, Christopher)
December 19, 2021 Opinion or Order Filing 216 Order Approving First and Final Applications for Allowance of Compensation and Reimbursement of Expenses for Lori Lapin Jones, Chapter 11 Trustee, fees awarded: $340,000.00, expenses awarded: $979.43; for Joseph A. Broderick, P.C, Accountant for the Chapter 11 Trustee, fees awarded: $23,186.00; for LaMonica Herbst & Maniscalco, LLP, as Counsel to the Chapter 11 Trustee, fees awarded: $239,983.00, expenses awarded: $1,883.46; for MYC & Associates, Inc., as Real Estate Broker to Chapter 11 Trustee, fees awarded: $150,000.00, expenses awarded: $42,746.10; for Nixon Peabody LLP, as Special Real Estate Tax Incentive Counsel to the Chapter 11 Trustee, fees awarded: $46,908.00, expenses awarded: $400.00 (RE: related document(s) #205, #206, #207, #208, #209). Signed on 12/19/2021. (gaa)
December 17, 2021 Hearing Held; Marked Off. (related document(s): #47 Motion to Authorize/Direct filed by W133 Owner LLC, #50 Order to Show Cause (Generic)) (AngelaHoward)
December 17, 2021 Withdrawn without hearing (related document(s): #217 Letter, #23 Amended Order Shortening Time with Respect to the Hearing on Motion of Harlem 133 Lender, LLC for an Order Dismissing this Case Pursuant to 11 U.S.C. Section 1112(b)(1) or, in the Alternative, Granting Relief From the Automatic Stay Pursuant to 11 U.S.C. Section 362(d) or, in the Alternative, Appointing a Chapter 11 Trustee in This Case Pursuant to 11 U.S.C. Section 1104(a). Ordered, that the hearing to consider approval of the relief requested in the Motion shall be held telephonically on August 13, 2020 9:00 a.m. (RE: related document(s) #10 , #13 , #15 ). Marked Off (AureliaCruz)
December 17, 2021 Filing 215 Affidavit/Certificate of Service Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s)#214 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones) (Holecek, Holly)
December 17, 2021 Hearing Held and Adjourned; (related document(s): #7 Order Scheduling Initial Case Management Conference) Appearances: Lori Lapin Jones (Chapter 11 Trustee), Joseph Broderick CPA (Accountant for Trustee), Holly Holecek ( Atty for Trustee), Rachel Wolf (UST), Robert Christmas (Trustee Special Counsel), Victor MoneyPenny (for MYC). Status hearing to be held on 01/25/2022 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AureliaCruz)
December 17, 2021 Hearing Held; (related document(s): #208 Final Application for Compensation. for Nixon Peabody LLP as Special Counsel to the Trustee; Fees: $46,908 Expenses: $400 Filed by Robert N. H. Christmas on behalf of Nixon Peabody LLP) Appearances: Lori Lapin Jones (Chapter 11 Trustee), Joseph Broderick CPA (Accountant for Trustee), Holly Holecek ( Atty for Trustee), Rachel Wolf (UST), Robert Christmas (Trustee Special Counsel), Victor MoneyPenny (for MYC). Application Granted. (AureliaCruz)
December 17, 2021 Hearing Held; (related document(s): #206 Application for Compensation. for Joseph A. Broderick, P.C. as Accountants to the Chapter 11 Trustee; Fees: $23,186.00 Filed by Holly R. Holecek on behalf of Joseph A. Broderick, P.C.) Appearances: Lori Lapin Jones (Chapter 11 Trustee), Joseph Broderick CPA (Accountant for Trustee), Holly Holecek ( Atty for Trustee), Rachel Wolf (UST), Robert Christmas (Trustee Special Counsel), Victor MoneyPenny (for MYC). Application Granted. (AureliaCruz)
December 17, 2021 Hearing Held; (related document(s): #205 Final Application for Compensation. for LaMonica Herbst & Maniscalco, LLP as Counsel to the Chapter 11 Trustee; Fees: $239,983.00 Expenses: $1,883.46 Filed by Holly R. Holecek on behalf of LaMonica Herbst & Maniscalco, LLP) Appearances: Lori Lapin Jones (Chapter 11 Trustee), Joseph Broderick CPA (Accountant for Trustee), Holly Holecek ( Atty for Trustee), Rachel Wolf (UST), Robert Christmas (Trustee Special Counsel), Victor MoneyPenny (for MYC). Application Granted (AureliaCruz)
December 17, 2021 Hearing Held; (related document(s): #207 Final Application for Compensation. for MYC & Associates, Inc. as Real Estate Broker to the Chapter 11 Trustee; Fees: $150,000.00 Expenses: $42,746.10 Filed by Holly R. Holecek on behalf of MYC & Associates, Inc) Appearances: Lori Lapin Jones (Chapter 11 Trustee), Joseph Broderick CPA (Accountant for Trustee), Holly Holecek ( Atty for Trustee), Rachel Wolf (UST), Robert Christmas (Trustee Special Counsel), Victor MoneyPenny (for MYC). Application Granted (AureliaCruz)
December 17, 2021 Hearing Held; (related document(s): #209 Final Application for Compensation. for Lori Lapin Jones, Esq. as Chapter 11 Trustee; Fees: $340,000.00 Expenses: $979.43 Filed by Lori Lapin Jones) Appearances: Lori Lapin Jones (Chapter 11 Trustee), Joseph Broderick CPA (Accountant for Trustee), Holly Holecek ( Atty for Trustee), Rachel Wolf (UST), Robert Christmas (Trustee Special Counsel), Victor MoneyPenny (for MYC). Application Granted Under 506C. (AureliaCruz)
December 16, 2021 Filing 214 Motion to Object/Reclassify/Reduce/Expunge Claims: Claim Number(s): 16-1. Objections to be filed on 01/18/2022 by 5:00 p.m.. Filed by Holly R. Holecek on behalf of Lori Lapin Jones. Hearing scheduled for 1/25/2022 at 11:00 AM at - Teleconference - Brooklyn. (Attachments: #1 Exhibit A - Claim 16 #2 Exhibit B - Proposed Order) (Holecek, Holly)
December 14, 2021 Filing 213 Letter of Adjournment: Hearing rescheduled from December 15, 2021 at 2:00 p.m. to December 17, 2021 at 2:30 p.m. Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s)#205 Application for Compensation filed by Attorney LaMonica Herbst & Maniscalco, LLP, #206 Application for Compensation filed by Accountant Joseph A. Broderick, P.C, #207 Application for Compensation filed by Broker MYC & Associates, Inc., #208 Application for Compensation filed by Attorney Nixon Peabody LLP, #209 Application for Compensation filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones, #210 Amended Notice of Motion/Presentment filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones) (Holecek, Holly)
December 7, 2021 Adjourned Without Hearing (related document(s): #206 Application for Compensation filed by Joseph A. Broderick, P.C) Hearing scheduled for 12/17/2021 at 02:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward)
December 7, 2021 Adjourned Without Hearing (related document(s): #47 Motion to Authorize/Direct filed by W133 Owner LLC, #50 Order to Show Cause (Generic)) Show Cause hearing to be held on 12/17/2021 at 02:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward)
December 7, 2021 Adjourned Without Hearing (related document(s): #7 Order Scheduling Initial Case Management Conference) Status hearing to be held on 12/17/2021 at 02:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward)
December 7, 2021 Adjourned Without Hearing (related document(s): #205 Application for Compensation filed by LaMonica Herbst & Maniscalco, LLP) Hearing scheduled for 12/17/2021 at 02:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward)
December 7, 2021 Adjourned Without Hearing (related document(s): #209 Application for Compensation filed by Lori Lapin Jones) Hearing scheduled for 12/17/2021 at 02:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward)
December 7, 2021 Adjourned Without Hearing (related document(s): #10 Motion to Dismiss Case filed by Harlem 133 Lender, LLC, #15 Order to Schedule Hearing (Generic), #23 Order to Schedule Hearing (Generic)) Hearing scheduled for 12/17/2021 at 02:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward)
December 7, 2021 Adjourned Without Hearing (related document(s): #208 Application for Compensation filed by Nixon Peabody LLP) Hearing scheduled for 12/17/2021 at 02:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward)
December 7, 2021 Adjourned Without Hearing (related document(s): #207 Application for Compensation filed by MYC & Associates, Inc.) Hearing scheduled for 12/17/2021 at 02:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward)
November 30, 2021 Filing 212 Affidavit/Certificate of Service of Notice of Hearing Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s)#210 Amended Notice of Motion/Presentment filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones) (Holecek, Holly)
November 18, 2021 Filing 211 Affidavit/Certificate of Service Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s)#205 Application for Compensation filed by Attorney LaMonica Herbst & Maniscalco, LLP, #206 Application for Compensation filed by Accountant Joseph A. Broderick, P.C, #207 Application for Compensation filed by Broker MYC & Associates, Inc., #208 Application for Compensation filed by Attorney Nixon Peabody LLP, #209 Application for Compensation filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones, #210 Amended Notice of Motion/Presentment filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones) (Holecek, Holly)
November 16, 2021 Filing 210 Amended Notice of Motion/Presentment /Notice of Hearing. Objections to be filed on December 8, 2021 by 5:00 p.m.. Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s)#205 Application for Compensation filed by Attorney LaMonica Herbst & Maniscalco, LLP, #206 Application for Compensation filed by Accountant Joseph A. Broderick, P.C, #207 Application for Compensation filed by Broker MYC & Associates, Inc., #208 Application for Compensation filed by Attorney Nixon Peabody LLP, #209 Application for Compensation filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones) Hearing scheduled for 12/15/2021 at 02:00 PM at - Teleconference - Brooklyn. (Holecek, Holly)
November 16, 2021 Filing 209 Final Application for Compensation. for Lori Lapin Jones, Esq. as Chapter 11 Trustee; Fees: $ 340,000.00 Expenses: $ 979.43 Filed by Lori Lapin Jones on behalf of Lori Lapin Jones. Telephonic Hearing scheduled for 12/15/2021 at 02:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Jones, Lori) Modified on 11/17/2021 (sem).
November 16, 2021 Filing 208 Final Application for Compensation. for Nixon Peabody LLP as Special Counsel to the Trustee; Fees: $ 46,908 Expenses: $ 400 Filed by Robert N. H. Christmas on behalf of Nixon Peabody LLP. Telephonic Hearing scheduled for 12/15/2021 at 02:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: #1 Exhibit A (Retention Order) #2 Exhibit B (time entries) #3 Exhibit C (disbursements)) (Christmas, Robert) Modified on 11/17/2021 (sem).
November 16, 2021 Filing 207 Final Application for Compensation. for MYC & Associates, Inc. as Real Estate Broker to the Chapter 11 Trustee; Fees: $ 150,000.00 Expenses: $ 42,746.10 Filed by Holly R. Holecek on behalf of MYC & Associates, Inc.. Telephonic Hearing scheduled for 12/15/2021 at 02:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY . (Holecek, Holly) Modified on 11/17/2021 (sem).
November 16, 2021 Filing 206 Application for Compensation. for Joseph A. Broderick, P.C. as Accountants to the Chapter 11 Trustee; Fees: $ 23,186.00 Filed by Holly R. Holecek on behalf of Joseph A. Broderick, P.C. Hearing scheduled for 12/15/2021 at 02:00 PM at - Teleconference - Brooklyn. (Holecek, Holly)
November 16, 2021 Filing 205 Final Application for Compensation. for LaMonica Herbst & Maniscalco, LLP as Counsel to the Chapter 11 Trustee; Fees: $ 239,983.00 Expenses: $ 1,883.46 Filed by Holly R. Holecek on behalf of LaMonica Herbst & Maniscalco, LLP. Telephonic Hearing scheduled for 12/15/2021 at 02:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Holecek, Holly) Modified on 11/17/2021 (sem).
November 12, 2021 Opinion or Order Filing 204 Stipulation and Order By and Between the Chapter 11 Trustee and the City of New York, by their respective Counsel, Extending Time for Trustee to pay allowed secured real estate liens and water and sewer charges pursuant to the confirmed plan from November 2, 2021 through December 2, 2021. (Related document(s):#192, #200). Signed on 11/12/2021 (jjk)
November 8, 2021 Filing 203 Bond Rider increasing Bond to $1,500,000 Filed by Lori Lapin Jones on behalf of Lori Lapin Jones (Jones, Lori)(Original filed in Brooklyn safe) Modified on 11/16/2021 (drk).
November 5, 2021 Opinion or Order Filing 202 Order Disallowing Scheduled Claim of Aylie Aries (Related Doc #156) Signed on 11/5/2021. (jjk)
November 2, 2021 Filing 201 Amended Letter regarding claims of HLD (a/k/a Happy Living Development) Filed by Lori Lapin Jones on behalf of Lori Lapin Jones (Jones, Lori). (Related document(s) #199). Modified on 11/3/2021 for clarification (gaa).
November 2, 2021 Filing 200 Notice of Proposed Stipulation By and Between the Chapter 11 Trustee and the City of New York to Extend Time Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s)#192 Order Approving Disclosure Statement, Order Confirming Chapter 11 Plan) (Holecek, Holly)
November 2, 2021 Hearing Held; Appearances: Holly R. Holecek (Counsel to Trustee), Joseph Tusso (Counsel to Harlem 133 Owner, LLC); Motion Granted; Submit Order. (related document(s): #156 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Lori Lapin Jones) (AngelaHoward)
November 1, 2021 Filing 199 Letter dated 10/25/2021 re: agreement between Chapter 11 Trustee and HLD (a/k/a Happy Living Development) regarding distributions Filed by Lori Lapin Jones on behalf of Lori Lapin Jones (Jones, Lori)
October 27, 2021 Filing 198 Affidavit/Certificate of Service Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s)#197 Letter filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones) (Holecek, Holly)
October 26, 2021 Filing 197 Notice of Occurrence of the Effective Date of Chapter 11 Trustees Second Amended Plan of Liquidation and Notice of Final Chapter 11 Bar Date and Deadline to File Proofs of Certain Administrative Claims by November 26, 2021 Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s)#161 Amended Chapter 11 Plan filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones, #192 Order Approving Disclosure Statement, Order Confirming Chapter 11 Plan) (Attachments: #1 Form proof of Administrative Claim) (Holecek, Holly)
October 25, 2021 Filing 196 Affidavit/Certificate of Service (redacted) Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s)#194 Notice of Entry filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones) (Holecek, Holly)
October 20, 2021 Receipt of Fee for Certification of Document - $66.00. Receipt Number 264966. (LG) (admin)
October 11, 2021 Filing 195 Chapter 11 Monthly Operating Report for the Month Ending: 09-30-2021 Filed by Holly R. Holecek on behalf of Lori Lapin Jones (Attachments: #1 Attachment and Supporting Documentation) (Holecek, Holly)
October 11, 2021 Filing 194 Notice of Entry and Deadline of November 12, 2021 to File Rejection Claim Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s)#161 Amended Chapter 11 Plan filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones, #192 Order Approving Disclosure Statement, Order Confirming Chapter 11 Plan) (Holecek, Holly)
October 9, 2021 Filing 193 BNC Certificate of Mailing with Notice of Order Confirming Ch 11 Plan Notice Date 10/09/2021. (Admin.)
October 7, 2021 Filing 192 Findings of Fact, Conclusions of Law, and Order Approving the Chapter 11 Trustee's First Amended Disclosure Statement and Confirming the Chapter 11 Trustee's Second Amended Plan of Liquidation (RE: related document(s)#161 Amended Chapter 11 Plan filed by Chapter 11 Trustee Lori Lapin Jones, #174 Amended Disclosure Statement filed by Chapter 11 Trustee Lori Lapin Jones). Signed on 10/7/2021 (Attachments: #1 Exhibit) (ads)
October 5, 2021 Hearing Held; Appearances: Holly Holecek & Salvatore LaMonica (Counsel to Lori Lapin Jones), Lori Lapin Jones (Chapter 11 Trustee), Joseph Tusso & Christopher A. Lynch (Counsel to Harlem 133 Lender, LLC), Reema Lateef (US Trustee), Hugh Shull (Counsel to City of New York); Disclosure Statement Approved on a final basis and Plan Confirmed; Circulate and Submit Order. (related document(s): #161 Amended Chapter 11 Plan filed by Lori Lapin Jones) (AngelaHoward)
October 5, 2021 Status Hearing Held; Appearances: Holly Holecek & Salvatore LaMonica (Counsel to Lori Lapin Jones), Lori Lapin Jones (Chapter 11 Trustee), Joseph Tusso & Christopher A. Lynch (Counsel to Harlem 133 Lender, LLC), Reema Lateef (US Trustee), Hugh Shull (Counsel to City of New York); Post-Confirmation Status Hearing Scheduled for 12/15/2021 at 02:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY(related document(s): #7 Order Scheduling Initial Case Management Conference) (AngelaHoward)
October 5, 2021 Hearing Held; Appearances: Holly Holecek & Salvatore LaMonica (Counsel to Lori Lapin Jones), Lori Lapin Jones (Chapter 11 Trustee), Joseph Tusso & Christopher A. Lynch (Counsel to Harlem 133 Lender, LLC), Reema Lateef (US Trustee), Hugh Shull (Counsel to City of New York); Hearing Adjourned to 12/15/2021 at 02:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): #47 Motion to Authorize/Direct filed by W133 Owner LLC, #50 Order to Show Cause (Generic)) (AngelaHoward)
October 5, 2021 Hearing Held; Appearances: Holly Holecek & Salvatore LaMonica (Counsel to Lori Lapin Jones), Lori Lapin Jones (Chapter 11 Trustee), Joseph Tusso & Christopher A. Lynch (Counsel to Harlem 133 Lender, LLC), Reema Lateef (US Trustee), Hugh Shull (Counsel to City of New York); Hearing Adjourned to 12/15/2021 at 02:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): #10 Motion to Dismiss Case filed by Harlem 133 Lender, LLC, #13 Motion to Authorize/Direct filed by Harlem 133 Lender, LLC, #15 Order to Schedule Hearing (Generic), #23 Order to Schedule Hearing (Generic)) (AngelaHoward)
October 5, 2021 Hearing Held; Appearances: Holly Holecek & Salvatore LaMonica (Counsel to Lori Lapin Jones), Lori Lapin Jones (Chapter 11 Trustee), Joseph Tusso & Christopher A. Lynch (Counsel to Harlem 133 Lender, LLC), Reema Lateef (US Trustee), Hugh Shull (Counsel to City of New York); Withdrawn without prejudice. (related document(s): #103 Motion to Authorize/Direct filed by Lori Lapin Jones, #105 Order to Schedule Hearing (Generic)) (AngelaHoward)
October 5, 2021 Hearing Held; Appearances: Holly Holecek & Salvatore LaMonica (Counsel to Lori Lapin Jones), Lori Lapin Jones (Chapter 11 Trustee), Joseph Tusso & Christopher A. Lynch (Counsel to Harlem 133 Lender, LLC), Reema Lateef (US Trustee), Hugh Shull (Counsel to City of New York);(RE: related document(s)#161 Amended Chapter 11 Plan filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones, #184 Certificate as to Balloting filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones, #185 Summary of Chapter 11 Ballots filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones, #186 Declaration filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones) - Admitted Into Evidence. (agh)
October 4, 2021 Filing 191 Letter dated 10/4/2021 re: in connection with the hearing scheduled for October 5, 2021 Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s)#161 Amended Chapter 11 Plan filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones, #173 Order Approving Disclosure Statement, #174 Amended Disclosure Statement filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones, #184 Certificate as to Balloting filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones, #185 Summary of Chapter 11 Ballots filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones, #186 Declaration filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones, #187 Memorandum of Law in Support filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones) (Attachments: #1 Proposed Order) (Holecek, Holly)
October 4, 2021 Filing 190 Affidavit/Certificate of Service Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s)#184 Certificate as to Balloting filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones, #185 Summary of Chapter 11 Ballots filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones, #186 Declaration filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones, #187 Memorandum of Law in Support filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones) (Holecek, Holly)
October 4, 2021 Filing 189 Affidavit/Certificate of Service Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s)#161 Amended Chapter 11 Plan filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones, #173 Order Approving Disclosure Statement, #174 Amended Disclosure Statement filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones) (Holecek, Holly)
October 4, 2021 Filing 188 Affidavit/Certificate of Service Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s)#156 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones, #178 Amended Notice of Motion/Presentment filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones) (Holecek, Holly)
October 4, 2021 Adversary Case 1:20-ap-1094 Closed (ads)
October 1, 2021 Filing 187 Memorandum of Law in Support Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s)#161 Amended Chapter 11 Plan filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones, #173 Order Approving Disclosure Statement) (Holecek, Holly)
October 1, 2021 Filing 186 Declaration in Support of Entry of an Order Confirming the Chapter 11 Trustee's Second Amended Plan of Liquidation Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s) #161 Amended Chapter 11 Plan filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones) (Holecek, Holly)
October 1, 2021 Filing 185 Summary of Chapter 11 Ballots and Notice of Cramdown Filed by Holly R. Holecek on behalf of Lori Lapin Jones (Holecek, Holly)
October 1, 2021 Filing 184 Certificate as to Balloting Filed by Holly R. Holecek on behalf of Lori Lapin Jones (Holecek, Holly)
September 28, 2021 Opinion or Order Filing 183 Order Disallowing Scheduled Claim of OMG. (Related Doc #159) Signed on 9/28/2021. (gaa)
September 28, 2021 Opinion or Order Filing 182 Order Disallowing Scheduled Claim of Marans Weisz and Newman. (Related Doc #158) Signed on 9/28/2021. (gaa)
September 28, 2021 Opinion or Order Filing 181 Order Disallowing Scheduled Claim of Con Ed. (Related Doc #157) Signed on 9/28/2021. (gaa)
September 28, 2021 Opinion or Order Filing 180 Order Disallowing Claim 14-1 Filed by Aaron Belson Marketing Services. (Related Doc #155) Signed on 9/28/2021. (gaa)
September 28, 2021 Opinion or Order Filing 179 Order Disallowing Claim 9-1 Filed by Maximus Medical Management and Claim 12-1 Filed by Maximum Medical Management. (Related Doc #154) Signed on 9/28/2021. (gaa)
September 21, 2021 Filing 178 Amended Notice of Motion/Presentment / Notice of Adjourned Hearing on Chapter 11 Trustee's Objection to Scheduled Claim of Aylie Aries. Objections to be filed on October 26, 2021. Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s)#156 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones) Hearing scheduled for 11/2/2021 at 10:30 AM at - Teleconference - Brooklyn. (Holecek, Holly)
September 20, 2021 Hearing Held; Appearances: Holly Holecek (Counsel to Lori Lapin Jones), Lori Lapin Jones (Chapter 11 Trustee), Joseph Tusso (Counsel to Harlem 133 Lender, LLC), Nazar Khodorovsky (US Trustee), Aaron Belson (For Aaron Belson Marketing Services); Motion Granted; Submit Order. (related document(s): #154 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Lori Lapin Jones) (AngelaHoward)
September 20, 2021 Hearing Held; Appearances: Holly Holecek (Counsel to Lori Lapin Jones), Lori Lapin Jones (Chapter 11 Trustee), Joseph Tusso (Counsel to Harlem 133 Lender, LLC), Nazar Khodorovsky (US Trustee), Aaron Belson (For Aaron Belson Marketing Services); Hearing Adjourned to 10/05/2021 at 02:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): #103 Motion to Authorize/Direct filed by Lori Lapin Jones, #105 Order to Schedule Hearing (Generic)) (AngelaHoward)
September 20, 2021 Status Hearing Held; Appearances: Holly Holecek (Counsel to Lori Lapin Jones), Lori Lapin Jones (Chapter 11 Trustee), Joseph Tusso (Counsel to Harlem 133 Lender, LLC), Nazar Khodorovsky (US Trustee), Aaron Belson (For Aaron Belson Marketing Services); Hearing Adjourned to 10/05/2021 at 02:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): #7 Order Scheduling Initial Case Management Conference) (AngelaHoward)
September 20, 2021 Hearing Held; Appearances: Holly Holecek (Counsel to Lori Lapin Jones), Lori Lapin Jones (Chapter 11 Trustee), Joseph Tusso (Counsel to Harlem 133 Lender, LLC), Nazar Khodorovsky (US Trustee), Aaron Belson (For Aaron Belson Marketing Services); Motion Granted; Submit Order.(related document(s): #155 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Lori Lapin Jones) (AngelaHoward)
September 20, 2021 Hearing Held; Appearances: Holly Holecek (Counsel to Lori Lapin Jones), Lori Lapin Jones (Chapter 11 Trustee), Joseph Tusso (Counsel to Harlem 133 Lender, LLC), Nazar Khodorovsky (US Trustee), Aaron Belson (For Aaron Belson Marketing Services); Hearing Adjourned to 10/05/2021 at 02:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (related document(s): #47 Motion to Authorize/Direct filed by W133 Owner LLC, #50 Order to Show Cause (Generic)) (AngelaHoward)
September 20, 2021 Hearing Held; Appearances: Holly Holecek (Counsel to Lori Lapin Jones), Lori Lapin Jones (Chapter 11 Trustee), Joseph Tusso (Counsel to Harlem 133 Lender, LLC), Nazar Khodorovsky (US Trustee), Aaron Belson (For Aaron Belson Marketing Services); Hearing Adjourned to 11/02/2021 at 10:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): #156 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Lori Lapin Jones) (AngelaHoward)
September 20, 2021 Hearing Held; Appearances: Holly Holecek (Counsel to Lori Lapin Jones), Lori Lapin Jones (Chapter 11 Trustee), Joseph Tusso (Counsel to Harlem 133 Lender, LLC), Nazar Khodorovsky (US Trustee), Aaron Belson (For Aaron Belson Marketing Services); Hearing Adjourned to 10/05/2021 at 02:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): #10 Motion to Dismiss Case filed by Harlem 133 Lender, LLC, #13 Motion to Authorize/Direct filed by Harlem 133 Lender, LLC, #15 Order to Schedule Hearing (Generic), #23 Order to Schedule Hearing (Generic)) (AngelaHoward)
September 20, 2021 Hearing Held; Appearances: Holly Holecek (Counsel to Lori Lapin Jones), Lori Lapin Jones (Chapter 11 Trustee), Joseph Tusso (Counsel to Harlem 133 Lender, LLC), Nazar Khodorovsky (US Trustee), Aaron Belson (For Aaron Belson Marketing Services); Motion Granted; Submit Order.(related document(s): #158 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Lori Lapin Jones) (AngelaHoward)
September 20, 2021 Hearing Held; Appearances: Holly Holecek (Counsel to Lori Lapin Jones), Lori Lapin Jones (Chapter 11 Trustee), Joseph Tusso (Counsel to Harlem 133 Lender, LLC), Nazar Khodorovsky (US Trustee), Aaron Belson (For Aaron Belson Marketing Services); Motion Granted; Submit Order.(related document(s): #159 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Lori Lapin Jones) (AngelaHoward)
September 20, 2021 Hearing Held; Appearances: Holly Holecek (Counsel to Lori Lapin Jones), Lori Lapin Jones (Chapter 11 Trustee), Joseph Tusso (Counsel to Harlem 133 Lender, LLC), Nazar Khodorovsky (US Trustee), Aaron Belson (For Aaron Belson Marketing Services); Motion Granted; Submit Order. (related document(s): #157 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Lori Lapin Jones) (AngelaHoward)
September 14, 2021 Filing 177 Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2021 Filed by Holly R. Holecek on behalf of Lori Lapin Jones (Attachments: #1 Attachment and Supporting Documentation) (Holecek, Holly)
August 30, 2021 Filing 176 Affidavit/Certificate of Service of Notice Packages on August 25, 2021 Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s)#161 Amended Chapter 11 Plan filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones, #173 Order Approving Disclosure Statement, #174 Amended Disclosure Statement filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones) (Holecek, Holly)
August 30, 2021 Filing 175 Affidavit/Certificate of Service of Solicitation Packages on August 25, 2021 Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s)#161 Amended Chapter 11 Plan filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones, #173 Order Approving Disclosure Statement, #174 Amended Disclosure Statement filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones) (Holecek, Holly)
August 24, 2021 Filing 174 Amended Disclosure Statement (as modified solely to reflect entry of and dates set forth in Order dated August 23, 2021 [ECF No. 173]) Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s) #148, #173). (Attachments: #1 Exhibits "1" to "3") (Holecek, Holly).
August 23, 2021 Opinion or Order Filing 173 Order Conditionally Approving Chapter 11 Trustee's First Amended Disclosure Statement; Scheduling Combined Hearing to Consider: Final Approval of Chapter 11 Trustee's First Amended Disclosure Statement; and Confirmation of Chapter 11 Trustee's Second Amended Plan of Liquidation; Establishing Voting and Objection Deadlines to the Plan; and Approving the Balloting, Solicitation, Noticing and Voting Procedures. (RE: related document(s) #150, #160, #161). Confirmation and Disclosure Statement hearing to be held on 10/5/2021 at 02:00 PM before the Honorable Judge Nancy Hershey Lord. Last day to Object to Confirmation 9/28/2021 by no later than 5:00 p.m. Ballots due by 9/28/2021 by no later than 5:00 p.m. Signed on 8/23/2021. (Attachments: #1 Exhibit) (gaa)
August 23, 2021 Filing 172 Affidavit/Certificate of Service (service by Electronic Mail) Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s)#154 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones, #155 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones, #156 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones, #157 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones, #158 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones, #159 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones) (Holecek, Holly)
August 23, 2021 Filing 171 Affidavit/Certificate of Service Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s)#159 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones) (Holecek, Holly)
August 23, 2021 Filing 170 Affidavit/Certificate of Service Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s)#158 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones) (Holecek, Holly)
August 23, 2021 Filing 169 Affidavit/Certificate of Service Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s)#157 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones) (Holecek, Holly)
August 23, 2021 Filing 168 Affidavit/Certificate of Service Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s)#156 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones) (Holecek, Holly)
August 23, 2021 Filing 167 Affidavit/Certificate of Service Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s)#155 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones) (Holecek, Holly)
August 23, 2021 Filing 166 Affidavit/Certificate of Service Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s)#154 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones) (Holecek, Holly)
August 19, 2021 Filing 165 Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2021 Filed by Holly R. Holecek on behalf of Lori Lapin Jones (Attachments: #1 Attachment and Supporting Documentation) (Holecek, Holly)
August 17, 2021 Filing 164 Exhibit / Redline Chapter 11 Trustee's Plan of Liquidation Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s)#152 Amended Chapter 11 Plan filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones, #161 Amended Chapter 11 Plan filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones) (Holecek, Holly)
August 17, 2021 Filing 163 Exhibit / Redline Disclosure Statement Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s)#148 Disclosure Statement filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones, #160 Amended Disclosure Statement filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones) (Holecek, Holly)
August 17, 2021 Filing 162 Notice of Submission of Proposed Order Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s)#150 Motion to Authorize/Direct filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones, #160 Amended Disclosure Statement filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones, #161 Amended Chapter 11 Plan filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones) (Attachments: #1 Exhibit A - Ballot (revised)) (Holecek, Holly)
August 17, 2021 Filing 161 Second Amended Chapter 11 Plan. signed by Chapter 11 Trustee and Counsel. dated August 17, 2021 Percentage to be paid to General Unsecured Creditors not less than the lesser of $50,000 or 10% of total amount of Allowed General Unsecured Claims. Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s)#152 Amended Chapter 11 Plan filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones). (Holecek, Holly)
August 17, 2021 Filing 160 First Amended Disclosure Statement Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s)#148 Disclosure Statement filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones). (Attachments: #1 Exhibits "1" to "3") (Holecek, Holly)
August 17, 2021 Telephone Conference Hearing Held; Appearances: Holly Holecek & Salvatore LaMonica (Counsel to Lori Lapin Jones), Gabriella Cacuci & Hugh Shull (Counsel to City of New York), Christopher A. Lynch & Joseph Tusso (Counsel to Harlem 133 Lender, LLC), Rachel Wolf (US Trustee); Counsel to circulate and submit black-lined scheduling order. (related document(s): #148 Disclosure Statement filed by Lori Lapin Jones (AngelaHoward)
August 13, 2021 Filing 159 Motion to Object/Reclassify/Reduce/Expunge Claims: Claim Number(s): Scheduled Claim of OMG. Objections to be filed on 9/13/2021 by 5:00 p.m.. Filed by Holly R. Holecek on behalf of Lori Lapin Jones. Telephonic Hearing scheduled for 9/20/2021 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY . (Attachments: #1 Exhibit A) (Holecek, Holly) Modified on 8/16/2021 (sem).
August 13, 2021 Filing 158 Motion to Object/Reclassify/Reduce/Expunge Claims: Claim Number(s): Scheduled Claim of Marans Weisz and Newman. Objections to be filed on 9/13/2021 by 5:00 p.m.. Filed by Holly R. Holecek on behalf of Lori Lapin Jones. Telephonic Hearing scheduled for 9/20/2021 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: #1 Exhibit A) (Holecek, Holly) Modified on 8/16/2021 (sem).
August 13, 2021 Filing 157 Motion to Object/Reclassify/Reduce/Expunge Claims: Claim Number(s): Scheduled Claim of Con Ed. Objections to be filed on 9/13/2021 by 5:00 p.m.. Filed by Holly R. Holecek on behalf of Lori Lapin Jones. Telephonic Hearing scheduled for 9/20/2021 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: #1 Exhibit A) (Holecek, Holly) Modified on 8/16/2021 (sem).
August 13, 2021 Filing 156 Motion to Object/Reclassify/Reduce/Expunge Claims: Claim Number(s): Scheduled Claim of Aylie Aries. Objections to be filed on 9/13/2021 by 5:00 p.m.. Filed by Holly R. Holecek on behalf of Lori Lapin Jones. Telephonic Hearing scheduled for 9/20/2021 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: #1 Exhibit A) (Holecek, Holly) Modified on 8/16/2021 (sem). Modified on 8/16/2021 (sem). Modified on 8/16/2021 (sem).
August 13, 2021 Filing 155 Motion to Object/Reclassify/Reduce/Expunge Claims: Claim Number(s): 14. Objections to be filed on 9/13/2021 by 5:00 p.m.. Filed by Holly R. Holecek on behalf of Lori Lapin Jones. Telephonic Hearing scheduled for 9/20/2021 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY (Attachments: #1 Exhibit A #2 Exhibit B) (Holecek, Holly) Modified on 8/16/2021 (sem).
August 13, 2021 Filing 154 Omnibus Motion to Object/Reclassify/Reduce/Expunge Claims: Claim Number(s): 9 & 12. Objections to be filed on 9/13/2021 by 5:00 p.m.. Filed by Holly R. Holecek on behalf of Lori Lapin Jones. Telephonic Hearing scheduled for 9/20/2021 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY . (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F) (Holecek, Holly) Modified on 8/16/2021 (sem).
August 13, 2021 Telephonic Conference Scheduled to be held on 8/17/2021 at 10:00 AM at - Teleconference - Brooklyn. (RE: related document(s)#148 Disclosure Statement filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones) (agh)
August 12, 2021 Filing 153 Exhibit / Redline Plan of Liquidation Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s)#148 Disclosure Statement filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones, #149 Chapter 11 Plan filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones, #152 Amended Chapter 11 Plan filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones) (Holecek, Holly)
August 12, 2021 Filing 152 First Amended Chapter 11 Plan Signed by Chapter 11 Trustee and her Counsel dated August 12, 2021. Percentage to be paid to General Unsecured Creditors not less than the lesser of $50,000 or 10% of total amount of Allowed General Unsecured Claims. Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s) #149 Chapter 11 Plan filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones). (Holecek, Holly)
August 9, 2021 Filing 151 Exhibit - Revised Exhibit C (proposed form Ballot) to address comments from the U.S. Trustee Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s)#150 Motion to Authorize/Direct filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones) (Holecek, Holly)
August 3, 2021 Filing 150 Motion to Authorize/Direct / Conditionally Approve Chapter 11 Trustee's Disclosure Statement, Schedule a Combined Hearing to Consider: (i) Final Approval of the Disclosure Statement; and (ii) Confirmation of the Chapter 11 Trustee's Plan of Liquidation, Establish Voting and Objection Deadlines, and Approve the Trustee's Proposed Balloting, Solicitation, Noticing and Voting Procedures Filed by Holly R. Holecek on behalf of Lori Lapin Jones. (Attachments: #1 Exhibits A through E) (Holecek, Holly)
August 3, 2021 Filing 149 Chapter 11 Plan dated August 3, 2021. Percentage to be paid to General Unsecured Creditors not less than the lesser of $50,000 or 10% of total amount of Allowed General Unsecured Claims. Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor W133 Owner LLC). (Holecek, Holly)
August 3, 2021 Filing 148 Disclosure Statement Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor W133 Owner LLC). (Attachments: #1 Exhibits 1-3 to Disclosure Statement) (Holecek, Holly)
August 1, 2021 Opinion or Order Filing 147 Order Confirming Results of the Sale of the Debtor's Real Property and Improvements Located at 308-310 West 133rd Street, New York, New York 10030. (RE: related document(s) #97, #114, #125, #134, #141). Signed on 8/1/2021. (gaa)
July 30, 2021 Filing 146 Chapter 11 Monthly Operating Report for the Month Ending: June 30, 2021 Filed by Holly R. Holecek on behalf of Lori Lapin Jones (Attachments: #1 Attachment and Supporting Documentation) (Holecek, Holly)
July 25, 2021 Filing 145 BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 07/25/2021. (Admin.)
July 23, 2021 Filing 144 Transcript & Notice regarding the hearing held on 07/20/21. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the court's website for contact information for the Transcription Service Agency]. (RE: related document(s) #7 Order Scheduling Initial Case Management Conference, #23 Order to Schedule Hearing (Generic), #50 Order to Show Cause (Generic), #105 Order to Schedule Hearing (Generic), #125 Order to Schedule Hearing (Generic)). Notice of Intent to Request Redaction Due By 07/30/2021. Redaction Request Due By 08/13/2021. Redacted Transcript Submission Due By 08/23/2021. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 10/21/2021 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (eScribers LLC)
July 20, 2021 Status Hearing Held; Appearances: Holly Holecek (Counsel to Lori Lapin Jones), Lori Lapin Jones (Chapter 11 Trustee), Gabriella Cacuci (Counsel to City of New York), Christopher A. Lynch & Joseph Tusso (Counsel to Harlem 133 Lender, LLC), Jeremy Sussman (US Trustee); Hearing Adjourned to 09/20/2021 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (related document(s): #7 Order Scheduling Initial Case Management Conference) (AngelaHoward)
July 20, 2021 Hearing Held; Appearances: Holly Holecek (Counsel to Lori Lapin Jones), Lori Lapin Jones (Chapter 11 Trustee), Gabriella Cacuci (Counsel to City of New York), Christopher A. Lynch & Joseph Tusso (Counsel to Harlem 133 Lender, LLC), Jeremy Sussman (US Trustee); Hearing Adjourned to 09/20/2021 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): #47 Motion to Authorize/Direct filed by W133 Owner LLC, #50 Order to Show Cause (Generic)) (AngelaHoward)
July 20, 2021 Hearing Held; Appearances: Holly Holecek (Counsel to Lori Lapin Jones), Lori Lapin Jones (Chapter 11 Trustee), Gabriella Cacuci (Counsel to City of New York), Christopher A. Lynch & Joseph Tusso (Counsel to Harlem 133 Lender, LLC), Jeremy Sussman (US Trustee); No Opposition; Sale Confirmed; Circulate and Submit Order. (related document(s): #114 Motion to Authorize/Direct filed by Lori Lapin Jones, #125 Order to Schedule Hearing (Generic))(AngelaHoward)
July 20, 2021 Hearing Held; Appearances: Holly Holecek (Counsel to Lori Lapin Jones), Lori Lapin Jones (Chapter 11 Trustee), Gabriella Cacuci (Counsel to City of New York), Christopher A. Lynch & Joseph Tusso (Counsel to Harlem 133 Lender, LLC), Jeremy Sussman (US Trustee); Hearing Adjourned to 09/20/2021 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): #10 Motion to Dismiss Case filed by Harlem 133 Lender, LLC, #13 Motion to Authorize/Direct filed by Harlem 133 Lender, LLC, #15 Order to Schedule Hearing (Generic), #23 Order to Schedule Hearing (Generic)) (AngelaHoward)
July 20, 2021 Hearing Held; Appearances: Holly Holecek (Counsel to Lori Lapin Jones), Lori Lapin Jones (Chapter 11 Trustee), Gabriella Cacuci (Counsel to City of New York), Christopher A. Lynch & Joseph Tusso (Counsel to Harlem 133 Lender, LLC), Jeremy Sussman (US Trustee); Hearing Adjourned to 09/20/2021 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): #103 Motion to Authorize/Direct filed by Lori Lapin Jones, #105 Order to Schedule Hearing (Generic)) (AngelaHoward)
July 16, 2021 Filing 143 Notice of Submission of Proposed Order Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s)#97 Order on Motion to Approve Stipulation, #114 Motion to Authorize/Direct filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones, Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f), #125 Order to Schedule Hearing (Generic), #142 Affidavit filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones) (Attachments: #1 Proposed Order) (Holecek, Holly)
July 16, 2021 Filing 142 Affidavit Re: Entry of an Order Confirming Results of the Sale of the Debtor's Real Property and Improvements Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s)#114 Motion to Authorize/Direct filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones, Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f), #125 Order to Schedule Hearing (Generic)) (Holecek, Holly)
July 12, 2021 Filing 141 Affidavit/Certificate of Service Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s)#134 Notice of Proposed Use, Sale or Lease of Property filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones) (Holecek, Holly)
July 8, 2021 Filing 140 (Original Filed in Brooklyn Safe) Bond Rider increasing Bond to $500,000 Filed by Lori Lapin Jones on behalf of Lori Lapin Jones (Jones, Lori). Modified on 7/20/2021 (vea).
July 1, 2021 Opinion or Order Filing 139 Order on Chapter 11 Trustee's Motion Respecting Deadline to Apply for Tax Exemptions Pursuant to Section 421-A of the New York Real Property Tax Law. Ordered, that the deadline to submit a 421-a application for the Property is tolled from July 2, 2021 to and including February 15, 2022. (Related Doc #131) Signed on 7/1/2021. (tmg)
June 30, 2021 [RECORD SO ORDERED]; Hearing Held; Appearances: Holly Holecek (Counsel to Lori Lapin Jones), Lori Lapin Jones (Chapter 11 Trustee), Gabriella Cacuci (Counsel to City of New York), Nicholas Lundgren (General Counsel to NYC Housing Preservation and Development), Nancy Batterman (Deputy General Counsel to NYC Housing Preservation and Development), Rachel Wolf (US Trustee); Objection Overruled; Granted as per the record; Circulate and Submit Order. (related document(s): #131 Motion to Authorize/Direct filed by Lori Lapin Jones, #133 Order to Schedule Hearing (Generic)) (AngelaHoward)
June 29, 2021 Filing 138 Affidavit/Certificate of Service Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s)#136 Reply filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones) (Holecek, Holly)
June 29, 2021 Filing 137 Affidavit/Certificate of Service Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s)#131 Motion to Authorize/Direct filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones, #133 Order to Schedule Hearing (Generic)) (Holecek, Holly)
June 29, 2021 Filing 136 Reply Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s)#135 Objection filed by Creditor City Of New York) (Holecek, Holly)
June 28, 2021 Filing 135 Objection The City of New York's Opposition to Ch. 11 Trustee's Motion to Extend or Toll RPTL Section 421-a Application Deadline Filed by Gabriela P Cacuci on behalf of City Of New York (RE: related document(s)#131 Motion to Authorize/Direct filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones, #132 Motion to Authorize/Direct filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones) (Cacuci, Gabriela)
June 18, 2021 Filing 134 Notice of Proposed Use, Sale or Lease of Property Filed by Holly R. Holecek on behalf of Lori Lapin Jones (Holecek, Holly)
June 17, 2021 Opinion or Order Filing 133 Order Shortening Time for the Hearing on Chapter 11 Trustee's Motion for an Order Extending or Tolling Deadline to Apply for Tax Exemptions Pursuant to Section 421-a of the New York Real Property Tax Law. Ordered, that a copy of this Order and the Motion shall be served on or before June 17, 2021. Ordered, that objections, if any, must be in writing on or before June 29, 2021 by 5:00 p.m. (RE: related document(s)#131 Motion to Authorize/Direct filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones, #132 Motion to Authorize/Direct filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones). Signed on 6/17/2021. Hearing scheduled for 6/30/2021 at 02:00 PM at - Teleconference - Brooklyn. (tmg)
June 17, 2021 Filing 132 Motion to Authorize/Direct / Schedule a Hearing on Shortened Notice Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s)#131 Motion to Authorize/Direct filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones). (Attachments: #1 Exhibit A - Proposed Scheduling Order) (Holecek, Holly)
June 17, 2021 Filing 131 Motion to Authorize/Direct / Extend or Toll Deadline to Apply for Tax Exemptions Pursuant to Section 421-a of the New York Real Property Tax Law Filed by Holly R. Holecek on behalf of Lori Lapin Jones. (Holecek, Holly)
June 15, 2021 Filing 130 Monthly Operating Report for Filing Period May 1, 2021 to May 31, 2021 Filed by Holly R. Holecek on behalf of Lori Lapin Jones (Holecek, Holly)
June 15, 2021 Filing 129 Amended Monthly Operating Report for Filing Period April 1, 2021 to April 30, 2021 Filed by Holly R. Holecek on behalf of Lori Lapin Jones (Holecek, Holly)
June 4, 2021 Filing 128 Affidavit of Service of Notice of Deadline Requiring Filing Proofs of Chapter 11 Administrative Expense Claims by July 8, 2021 Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s)#126 Order Setting Last Day To File Administrative Proofs of Claim) (Holecek, Holly) Modified on 6/4/2021 to clarify document filed(cns).
June 1, 2021 Filing 127 Bond Rider: increasing Bond to $250,000 Filed by Lori Lapin Jones PLLC on behalf of Lori Lapin Jones (Jones PLLC, Lori) Modified on 6/11/2021 - Original Filed in Brooklyn Safe (vea).
May 28, 2021 Filing 126 Amended Order Establishing Deadline for Filings Proofs of Chapter 11 Administrative Expense Claims that Arose From July 16,2020 Through April 30, 2021 and Approving the Form, Manner of Notice and Procedures Thereof. Signed on 5/28/2021 Administrative Proof of Claims due by 7/8/2021. (Attachments: #1 Exhibit) (tmg)
May 28, 2021 Opinion or Order Filing 125 Order:(A) Authorizing and Scheduling a Public Auction Sale of the Debtor's Real Property; (B) Approving Terms and Conditions of Sale to Govern the Public Auction Sale of the Debtor's Real Property; (C) Approving the Form and Manner of Notice of the Public Auction Sale of the Debtor's Real Property; (D) Scheduling a Hearing to Confirm the Results of the Public Auction Sale; and (E) Waiving the 14-Day Stay Period. (RE: related document(s)#114 Motion to Authorize/Direct filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones, Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f)). Signed on 5/28/2021. Hearing scheduled for 7/20/2021 at 10:00 AM at - Teleconference - Brooklyn. (tmg)
May 28, 2021 Opinion or Order Filing 124 Order Establishing Deadline for Filings Proofs of Chapter 11 Administrative Expense Claims that Arose From July 16,2020 Through April 30, 2021 and Approving the Form, Manner of Notice and Procedures Thereof. Signed on 5/28/2021. Administrative Proof of Claims due by 7/1/2021. (Attachments: #1 Exhibit) (tmg)
May 27, 2021 [RECORD SO ORDERED]; Status Hearing Held; Appearances: Bruce Weiner (Counsel to Debtor), Jeremy Sussman (US Trustee), Christopher A. Lynch & Joseph Tusso (Counsel to Harlem 133 Lender, LLC), Lori Lapin Jones (Chapter 11 Trustee), Holly Holecek (Counsel to Lori Lapin Jones), Gabriella Cacuci (Counsel to City of New York); Hearing Adjourned to 07/20/2021 at 10:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): #7 Order Scheduling Initial Case Management Conference) (AngelaHoward)
May 27, 2021 [RECORD SO ORDERED]; Hearing Held; Appearances: Bruce Weiner (Counsel to Debtor), Jeremy Sussman (US Trustee), Christopher A. Lynch & Joseph Tusso (Counsel to Harlem 133 Lender, LLC), Lori Lapin Jones (Chapter 11 Trustee), Holly Holecek (Counsel to Lori Lapin Jones), Gabriella Cacuci (Counsel to City of New York); Sale procedures and motion approved; So Ordered; Order Entered. (related document(s): #114 Motion to Authorize/Direct filed by Lori Lapin Jones, #118 Order to Schedule Hearing (Generic)) (AngelaHoward)
May 27, 2021 [RECORD SO ORDERED]; Hearing Held; Appearances: Bruce Weiner (Counsel to Debtor), Jeremy Sussman (US Trustee), Christopher A. Lynch & Joseph Tusso (Counsel to Harlem 133 Lender, LLC), Lori Lapin Jones (Chapter 11 Trustee), Holly Holecek (Counsel to Lori Lapin Jones), Gabriella Cacuci (Counsel to City of New York); Hearing Adjourned to 07/20/2021 at 10:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): #47 Motion to Authorize/Direct filed by W133 Owner LLC, #50 Order to Show Cause (Generic)) (AngelaHoward)
May 27, 2021 [RECORD SO ORDERED]; Hearing Held; Appearances: Bruce Weiner (Counsel to Debtor), Jeremy Sussman (US Trustee), Christopher A. Lynch & Joseph Tusso (Counsel to Harlem 133 Lender, LLC), Lori Lapin Jones (Chapter 11 Trustee), Holly Holecek (Counsel to Lori Lapin Jones), Gabriella Cacuci (Counsel to City of New York); Hearing Adjourned to 07/20/2021 at 10:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (related document(s): #103 Motion to Authorize/Direct filed by Lori Lapin Jones, #105 Order to Schedule Hearing (Generic)) (AngelaHoward)
May 27, 2021 [RECORD SO ORDERED]; Hearing Held; Appearances: Bruce Weiner (Counsel to Debtor), Jeremy Sussman (US Trustee), Christopher A. Lynch & Joseph Tusso (Counsel to Harlem 133 Lender, LLC), Lori Lapin Jones (Chapter 11 Trustee), Holly Holecek (Counsel to Lori Lapin Jones), Gabriella Cacuci (Counsel to City of New York); Hearing Adjourned to 07/20/2021 at 10:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): #10 Motion to Dismiss Case filed by Harlem 133 Lender, LLC, #13 Motion to Authorize/Direct filed by Harlem 133 Lender, LLC, #15 Order to Schedule Hearing (Generic), #23 Order to Schedule Hearing (Generic)) (AngelaHoward)
May 20, 2021 Filing 123 Motion to Set Last Day to File Administrative Proofs of Claim That Arose From July 16, 2020 Through and Including April 30, 2021 and to Approve the Form, Manner of Notice and Procedures Thereof Filed by Holly R. Holecek on behalf of Lori Lapin Jones. (Attachments: #1 Exhibit A - Proposed Order #2 Exhibit B - Proposed Bar Date Notice #3 Exhibit C - Form Chapter 11 Administrative Claim) (Holecek, Holly)
May 17, 2021 Filing 122 Monthly Operating Report for Filing Period April 1, 2021 to April 30, 2021 Filed by Holly R. Holecek on behalf of Lori Lapin Jones (Holecek, Holly)
May 14, 2021 Opinion or Order Filing 121 Order Approving Employment of Nixon Peabody LLP as Special Real Estate Tax Incentive Counsel to the Chapter 11 Trustee, Authorizing Certain Advances to be Made by Harlem 133 Lender, LLC Authorizing the Trustee to Apply for Tax Exemptions Pursuant to Section 421-A of the New York Real Property Tax Law and Take all Necessary Actions in Connection Therewith and Granting Related Relief. (Related Doc #111). Signed on 5/14/2021. (tmg)
May 13, 2021 Filing 120 Affidavit/Certificate of Service by FedEx Overnight Mail or First Class Mail (as indicated) Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s)#114 Motion to Authorize/Direct filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones, Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f), #118 Order to Schedule Hearing (Generic)) (Holecek, Holly)
May 13, 2021 Filing 119 Affidavit/Certificate of Service by Electronic Mail Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s)#114 Motion to Authorize/Direct filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones, Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f), #118 Order to Schedule Hearing (Generic)) (Holecek, Holly)
May 12, 2021 Opinion or Order Filing 118 Order shortening time for the hearing on the chapter 11 trustee's motion for: (I) An order: (A) Authorizing and scheduling a public auction sale of the debtor's real property; (B) Approving terms and conditions of sale to govern the public auction sale of the debtor's real property; (C) Approving the form and manner of notice of the public auction sale of the debtor's real property; (D) Scheduling a hearing to confirm the results of the public auction sale; and (E) Waiving the 14-Day stay period; and (II) An Order: (A) Approving the sale of the debtor's real property free and clear of all interests; and (B) Granting related relief. (RE: related document(s)#114, #117). Signed on 5/12/2021. Hearing scheduled for 5/27/2021 at 03:30 PM at - Teleconference - Brooklyn . (tmg)
May 11, 2021 [RECORD SO ORDERED]; Hearing Held; Appearances: Bruce Weiner (Counsel to Debtor), Reema Lateef (US Trustee), Christopher A. Lynch & Joseph Tusso (Counsel to Harlem 133 Lender, LLC), Lori Lapin Jones (Chapter 11 Trustee), Holly Holecek (Counsel to Lori Lapin Jones), Gabriella Cacuci (Counsel to City of New York), Emily Sweet (Counsel to NYC Dept. of Social Services), Robert N.H. Christmas (Counsel to Nixon Peabody); Hearing Adjourned to 05/27/2021 at 03:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): #47 Motion to Authorize/Direct filed by W133 Owner LLC, #50 Order to Show Cause (Generic)) (AngelaHoward)
May 11, 2021 [RECORD SO ORDERED]; Hearing Held; Appearances: Bruce Weiner (Counsel to Debtor), Reema Lateef (US Trustee), Christopher A. Lynch & Joseph Tusso (Counsel to Harlem 133 Lender, LLC), Lori Lapin Jones (Chapter 11 Trustee), Holly Holecek (Counsel to Lori Lapin Jones), Gabriella Cacuci (Counsel to City of New York), Emily Sweet (Counsel to NYC Dept. of Social Services), Robert N.H. Christmas (Counsel to Nixon Peabody); Hearing Adjourned to (related document(s): #103 Motion to Authorize/Direct filed by Lori Lapin Jones, #105 Order to Schedule Hearing (Generic)) (AngelaHoward)
May 11, 2021 [RECORD SO ORDERED]; Hearing Held; Appearances: Bruce Weiner (Counsel to Debtor), Reema Lateef (US Trustee), Christopher A. Lynch & Joseph Tusso (Counsel to Harlem 133 Lender, LLC), Lori Lapin Jones (Chapter 11 Trustee), Holly Holecek (Counsel to Lori Lapin Jones), Gabriella Cacuci (Counsel to City of New York), Emily Sweet (Counsel to NYC Dept. of Social Services), Robert N.H. Christmas (Counsel to Nixon Peabody); Retention Deemed Effective as per the record; Motion Granted as per the record; Circulate and Submit Order. (related document(s): #111 Application to Employ filed by Lori Lapin Jones, #113 Order to Schedule Hearing (Generic)) (AngelaHoward)
May 11, 2021 [RECORD SO ORDERED]; Hearing Held; Appearances: Bruce Weiner (Counsel to Debtor), Reema Lateef (US Trustee), Christopher A. Lynch & Joseph Tusso (Counsel to Harlem 133 Lender, LLC), Lori Lapin Jones (Chapter 11 Trustee), Holly Holecek (Counsel to Lori Lapin Jones), Gabriella Cacuci (Counsel to City of New York), Emily Sweet (Counsel to NYC Dept. of Social Services), Robert N.H. Christmas (Counsel to Nixon Peabody); Hearing Adjourned to 05/27/2021 at 03:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): #10 Motion to Dismiss Case filed by Harlem 133 Lender, LLC, #13 Motion to Authorize/Direct filed by Harlem 133 Lender, LLC, #15 Order to Schedule Hearing (Generic), #23 Order to Schedule Hearing (Generic)) (AngelaHoward)
May 11, 2021 [RECORD SO ORDERED]; Status Hearing Held; Appearances: Bruce Weiner (Counsel to Debtor), Reema Lateef (US Trustee), Christopher A. Lynch & Joseph Tusso (Counsel to Harlem 133 Lender, LLC), Lori Lapin Jones (Chapter 11 Trustee), Holly Holecek (Counsel to Lori Lapin Jones), Gabriella Cacuci (Counsel to City of New York), Emily Sweet (Counsel to NYC Dept. of Social Services), Robert N.H. Christmas (Counsel to Nixon Peabody); Hearing Adjourned to 05/27/2021 at 03:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): #7 Order Scheduling Initial Case Management Conference) (AngelaHoward)
May 11, 2021 Filing 117 Motion to Authorize/Direct / Schedule Hearing on Shortened Notice of Motion Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s)#114 Motion to Authorize/Direct filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones, Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f)). (Attachments: #1 Exhibit A - Scheduling Order) (Holecek, Holly)
May 11, 2021 Filing 116 Affidavit/Certificate of Service by First Class Mail Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s)#111 Application to Employ filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones, Motion to Authorize/Direct, #113 Order to Schedule Hearing (Generic)) (Holecek, Holly)
May 11, 2021 Filing 115 Affidavit/Certificate of Service by Electronic Mail Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s)#111 Application to Employ filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones, Motion to Authorize/Direct, #113 Order to Schedule Hearing (Generic)) (Holecek, Holly)
May 11, 2021 Filing 114 Motion to Authorize/Direct /Schedule a Public Auction Sale of the Debtor's Real Property, Approve the Terms and Conditions of Sale to Govern the Public Auction Sale, Approve the Form and Manner of Notice of the Public Auction Sale, Schedule a Hearing to Confirm the Results of the Public Auction Sale, and Waive the 14-Day Stay Period, in addition to Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) and Grant Related Relief. Fee Amount $188. Filed by Holly R. Holecek on behalf of Lori Lapin Jones. (Attachments: #1 Exhibit A - Proposed Procedures Order #2 Exhibit B - Proposed Terms and Conditions of Sale #3 Exhibit C - Proposed Notice of Sale) (Holecek, Holly)
May 11, 2021 Receipt of Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f)(# 1-20-42637-nhl) [motion,msfcl] ( 188.00) Filing Fee. Receipt number A20090442. Fee amount 188.00. (re: Doc#114) (U.S. Treasury)
April 28, 2021 Opinion or Order Filing 113 Order Shortening Time for The Hearing on Chapter 11 Trustees Motion for an Order Approving Employment of Nixon Peabody LLP as Special Real Estate Tax Incentive Counsel to The Chapter 11 Trustee, Authorizing Certain Advances to be Made by Harlem 133 Lender, LLC, Authorizing The Trustee to Apply For Tax Exemptions Pursuant to Section 421-A of The New York Real Property Tax Law and Take All Necessary Actions in Connection Therewith, and Granting Related Relief. Ordered, that a copy of this order and the motion shall be served on or before April 29, 2021. (RE: related document(s)#111 Application to Employ filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones, Motion to Authorize/Direct, #112 Motion to Authorize/Direct filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones). Signed on 4/28/2021. Hearing scheduled for 5/11/2021 at 04:30 PM at - Teleconference - Brooklyn. (tmg)
April 27, 2021 Filing 112 Motion to Authorize/Direct / Shorten Time for Hearing on the Chapter 11 Trustee's Motion Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s)#111 Application to Employ filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones, Motion to Authorize/Direct). (Attachments: #1 Exhibit A - proposed Scheduling Order) (Holecek, Holly)
April 27, 2021 Filing 111 Application to Employ Nixon Peabody LLP as Special Real Estate Tax Incentive Counsel to the Chapter 11 Trustee , in addition to Motion to Authorize/Direct Certain Advances to be made by Harlem 133 Lender, LLC, the Chapter 11 Trustee to Apply for Tax Exemptions Pursuant to Section 421-a of the New York Real Property Tax Law and to take all Necessary Actions in Connection Therewith, and for Related Relief Filed by Holly R. Holecek on behalf of Lori Lapin Jones. (Attachments: #1 Exhibit A - Declaration of Robert N. H. Christmas, Esq. #2 Exhibit B - proposed Order) (Holecek, Holly)
April 27, 2021 Hearing Held; Appearances: Bruce Weiner (Counsel to Debtor), Nazar Khodorovsky (US Trustee), Christopher A. Lynch & Joseph Tusso (Counsel to Harlem 133 Lender, LLC), Lori Lapin Jones (Chapter 11 Trustee), Holly Holecek (Counsel to Lori Lapin Jones), Gabriella Cacuci (Counsel to City of New York), Emily Sweet (Counsel to NYC Dept. of Social Services); Hearing Adjourned to 05/11/2021 at 04:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (related document(s): #10 Motion to Dismiss Case filed by Harlem 133 Lender, LLC, #13 Motion to Authorize/Direct filed by Harlem 133 Lender, LLC, #15 Order to Schedule Hearing (Generic), #23 Order to Schedule Hearing (Generic)) (AngelaHoward)
April 27, 2021 Hearing Held; Appearances: Bruce Weiner (Counsel to Debtor), Nazar Khodorovsky (US Trustee), Christopher A. Lynch & Joseph Tusso (Counsel to Harlem 133 Lender, LLC), Lori Lapin Jones (Chapter 11 Trustee), Holly Holecek (Counsel to Lori Lapin Jones), Gabriella Cacuci (Counsel to City of New York), Emily Sweet (Counsel to NYC Dept. of Social Services); Hearing Adjourned to 05/11/2021 at 04:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY.; (related document(s): #47 Motion to Authorize/Direct filed by W133 Owner LLC, #50 Order to Show Cause (Generic))(AngelaHoward)
April 27, 2021 Status Hearing Held; Appearances: Bruce Weiner (Counsel to Debtor), Nazar Khodorovsky (US Trustee), Christopher A. Lynch & Joseph Tusso (Counsel to Harlem 133 Lender, LLC), Lori Lapin Jones (Chapter 11 Trustee), Holly Holecek (Counsel to Lori Lapin Jones), Gabriella Cacuci (Counsel to City of New York), Emily Sweet (Counsel to NYC Dept. of Social Services); Hearing Adjourned to 05/11/2021 at 04:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): #7 Order Scheduling Initial Case Management Conference) (AngelaHoward)
April 27, 2021 Hearing Held; Appearances: Bruce Weiner (Counsel to Debtor), Nazar Khodorovsky (US Trustee), Christopher A. Lynch & Joseph Tusso (Counsel to Harlem 133 Lender, LLC), Lori Lapin Jones (Chapter 11 Trustee), Holly Holecek (Counsel to Lori Lapin Jones), Gabriella Cacuci (Counsel to City of New York), Emily Sweet (Counsel to NYC Dept. of Social Services); Hearing Adjourned to 05/11/2021 at 04:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (related document(s): #103 Motion to Authorize/Direct filed by Lori Lapin Jones, #105 Order to Schedule Hearing (Generic)) (AngelaHoward)
April 15, 2021 Filing 110 Monthly Operating Report for Filing Period March 1, 2021 to March 31, 2021 Filed by Holly R. Holecek on behalf of Lori Lapin Jones (Holecek, Holly)
April 12, 2021 Filing 109 Letter of Adjournment: Hearing rescheduled from April 13, 2021 to April 27, 2021 at 3:30 p.m. Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s)#10 Motion to Dismiss Case filed by Creditor Harlem 133 Lender, LLC, #13 Motion to Authorize/Direct filed by Creditor Harlem 133 Lender, LLC, #15 Order to Schedule Hearing (Generic), #23 Order to Schedule Hearing (Generic), #105 Order to Schedule Hearing (Generic)) (Holecek, Holly) Modified on 4/13/2021 (sem).
April 12, 2021 Adjourned Without Hearing (related document(s): #103 Motion to Authorize/Direct filed by Lori Lapin Jones, #105 Order to Schedule Hearing (Generic)) Hearing scheduled for 04/27/2021 at 03:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward)
April 12, 2021 Adjourned Without Hearing (related document(s): #10 Motion to Dismiss Case filed by Harlem 133 Lender, LLC, #13 Motion to Authorize/Direct filed by Harlem 133 Lender, LLC, #23 Order to Schedule Hearing (Generic)) Hearing scheduled for 04/27/2021 at 03:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward)
April 12, 2021 Adjourned Without Hearing (related document(s): #47 Motion to Authorize/Direct filed by W133 Owner LLC, #50 Order to Show Cause (Generic)) Show Cause hearing to be held on 04/27/2021 at 03:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward)
April 12, 2021 Adjourned Without Hearing (related document(s): #7 Order Scheduling Initial Case Management Conference) Status hearing to be held on 04/27/2021 at 03:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward)
April 5, 2021 Hearing Rescheduled by the Court to 04/13/2021 at 12:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): #47 Motion to Authorize/Direct filed by W133 Owner LLC, #50 Order to Show Cause (Generic)) (AngelaHoward)
April 5, 2021 Hearing Rescheduled by the Court to 04/13/2021 at 12:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): #103 Motion to Authorize/Direct filed by Lori Lapin Jones, #105 Order to Schedule Hearing (Generic)) (AngelaHoward)
April 5, 2021 Status Hearing Rescheduled by the Court to 04/13/2021 at 12:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): #7 Order Scheduling Initial Case Management Conference) (AngelaHoward)
April 5, 2021 Hearing Rescheduled by the Court to 04/13/2021 at 12:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): #10 Motion to Dismiss Case filed by Harlem 133 Lender, LLC, #13 Motion to Authorize/Direct filed by Harlem 133 Lender, LLC, #15 Order to Schedule Hearing (Generic), #23 Order to Schedule Hearing (Generic)) (AngelaHoward)
April 3, 2021 Filing 108 BNC Certificate of Mailing with Notice to Creditors Notice Date 04/03/2021. (Admin.)
April 1, 2021 Filing 107 Notice of Rescheduled Hearings by the Court from 10:30 a.m. on 4/13/2021 to 11:00 a.m. on 4/13/2021 Re: (RE: related document(s)#7 Order Scheduling Initial Case Management Conference, #10 Motion to Dismiss Case filed by Creditor Harlem 133 Lender, LLC, #13 Motion to Authorize/Direct filed by Creditor Harlem 133 Lender, LLC, #15 Order to Schedule Hearing (Generic), #23 Order to Schedule Hearing (Generic), #47 Motion to Authorize/Direct filed by Debtor W133 Owner LLC, Motion to Use Cash Collateral, #50 Order to Show Cause (Generic), #103 Motion to Authorize/Direct filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones, #104 Motion to Authorize/Direct filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones, #105 Order to Schedule Hearing (Generic)) (agh)
April 1, 2021 Hearing Rescheduled by the Court to 04/13/2021 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY(related document(s): #47 Motion to Authorize/Direct filed by W133 Owner LLC, #50 Order to Show Cause (Generic)) (AngelaHoward)
April 1, 2021 Status Hearing Rescheduled by the Court to 04/13/2021 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (related document(s): #7 Order Scheduling Initial Case Management Conference) (AngelaHoward)
April 1, 2021 Hearing Rescheduled by the Court to 04/13/2021 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (related document(s): #10 Motion to Dismiss Case filed by Harlem 133 Lender, LLC, #13 Motion to Authorize/Direct filed by Harlem 133 Lender, LLC, #15 Order to Schedule Hearing (Generic), #23 Order to Schedule Hearing (Generic)) (AngelaHoward)
April 1, 2021 Hearing Rescheduled by the Court to 04/13/2021 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): #103 Motion to Authorize/Direct filed by Lori Lapin Jones, #105 Order to Schedule Hearing (Generic)) (AngelaHoward)
March 31, 2021 Filing 106 Bond Rider (increasing Bond to $150,000) (Original filed in safe in the Brooklyn office) Filed by Lori Lapin Jones on behalf of Lori Lapin Jones (Jones, Lori) Modified on 4/14/2021 (mem).
March 29, 2021 Opinion or Order Filing 105 Order Shortening Time for the Hearing on Chapter 11 Trustee's Motion for Entry of an Order:(I) Directing Seiden & Schein, P.C. to Turn Over to the Chapter 11 Trustee all Recorded Information, Including Books, Documents, Records, and Papers, Relating to the Debtor's Property and Financial Affairs; and (II) Granting Related Relief. Ordered, that a copy of this order and the motion shall be served on or before March 30, 2021 and any objections should be filed on or before April 12, 2021 by 4:00 p.m. (RE: related document(s)#103 Motion to Authorize/Direct filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones, #104 Motion to Authorize/Direct filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones). Signed on 3/29/2021. Hearing scheduled for 4/13/2021 at 10:30 AM at Teleconference - Brooklyn. (tmg)
March 29, 2021 Filing 104 Motion to Authorize/Direct / Schedule Hearing on Shortened Notice of Chapter 11 Trustee's Motion Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s)#103 Motion to Authorize/Direct filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones). (Attachments: #1 Exhibit A - Proposed Scheduling Order) (Holecek, Holly)
March 29, 2021 Filing 103 Motion to Authorize/Direct Seiden & Schein, P.C. to Turn Over to the Chapter 11 Trustee All Recorded Information, Including Books, Documents, Records and Papers, Relating to the Debtor's Property and Financial Affairs Filed by Holly R. Holecek on behalf of Lori Lapin Jones. (Attachments: #1 Exhibit A - Proposed Order) (Holecek, Holly)
March 20, 2021 Opinion or Order Filing 102 Order Authorizing and Approving Employment of MYC & Associates, Inc. as Real Estate Broker to the Chapter 11 Trustee to sell the Debtor's real property located at 308-310 West 133rd Street, New York, New York 10030 (Related Doc #99) Signed on 3/20/2021. (olb)
March 16, 2021 Filing 101 Withdrawal of Claim Nos. 1 (NYC Water Board)
March 15, 2021 Filing 100 Monthly Operating Report for Filing Period February 1, 2021 to February 28, 2021 Filed by Holly R. Holecek on behalf of Lori Lapin Jones (Holecek, Holly)
March 11, 2021 Filing 99 Application to Employ MYC & Associates, Inc. as Real Estate Broker to the Chapter 11 Trustee Filed by Holly R. Holecek on behalf of Lori Lapin Jones. (Attachments: #1 Affidavit in Support of Application) (Holecek, Holly)
March 9, 2021 Filing 98 Affidavit/Certificate of Service of Notice of Deadline Requiring Filing of Proofs of Claim on or Before April 29, 2021 Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s)#96 Order Establishing Deadline for Filing Proofs of Claim) (Holecek, Holly)
March 8, 2021 Opinion or Order Filing 97 Order Approving Stipulation Respecting the Sale of the Debtor's Real Property located at 308-310 West 133rd Street, New York 10030 and Carve out from Secured Claim; Authorizing the Chapter 11 Trustee to Market for Sale and Solicit Offers for the Debtor's Real Property located at 308-310 West 133rd Street, New York 10030; and Granting Related Relief (Related Doc #89) Signed on 3/8/2021. (Attachments: #1 Exhibit) (olb).
March 4, 2021 Filing 96 Amended Order Establishing Deadline for Filing Proofs of Claim and Approving Form and Manner of Notice Thereof. Signed on 3/4/2021. Proofs of Claims due by 4/29/2021. Government Proof of Claim due by 4/29/2021. (Attachments: #1 Exhibit) (tmg)
March 4, 2021 Opinion or Order Filing 95 Order Approving Employment of Jeffrey Golkin Partners as Special Tax Certiorari Counsel to the Chapter 11 Trustee Effective as of February 24, 2021. (Related Doc #93) Signed on 3/4/2021. (tmg)
March 4, 2021 Opinion or Order Filing 94 Order Establishing Deadline for Filing Proofs of Claim and Approving Form and Manner of Notice Thereof. Signed on 3/4/2021. Proofs of Claims due by 4/29/2021. Government Proof of Claim due by 4/29/2021. (Attachments: #1 Exhibit) (tmg)
March 2, 2021 Hearing Held; Appearances: Bruce Weiner (Counsel to Debtor), Reema Lateef (US Trustee), Christopher A. Lynch & Joseph Tusso (Counsel to Harlem 133 Lender, LLC), Lori Lapin Jones (Chapter 11 Trustee), Holly Holecek & Salvatore Lamonica (Counsel to Lori Lapin Jones), Gabriella Cacuci (Counsel to City of New York), Emily Sweet (Counsel to NYC Dept. of Social Services); Hearing Adjourned to 04/13/2021 at 10:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (related document(s): #50 Order to Show Cause (Generic)) (AngelaHoward)
March 2, 2021 Hearing Held; Appearances: Bruce Weiner (Counsel to Debtor), Reema Lateef (US Trustee), Christopher A. Lynch & Joseph Tusso (Counsel to Harlem 133 Lender, LLC), Lori Lapin Jones (Chapter 11 Trustee), Holly Holecek & Salvatore Lamonica (Counsel to Lori Lapin Jones), Gabriella Cacuci (Counsel to City of New York), Emily Sweet (Counsel to NYC Dept. of Social Services); Motion Granted; Submit Order. (related document(s): #89 Motion to Approve Stipulation filed by Lori Lapin Jones) (AngelaHoward)
March 2, 2021 Status Hearing Held; Appearances: Bruce Weiner (Counsel to Debtor), Reema Lateef (US Trustee), Christopher A. Lynch & Joseph Tusso (Counsel to Harlem 133 Lender, LLC), Lori Lapin Jones (Chapter 11 Trustee), Holly Holecek & Salvatore Lamonica (Counsel to Lori Lapin Jones), Gabriella Cacuci (Counsel to City of New York), Emily Sweet (Counsel to NYC Dept. of Social Services); Hearing Adjourned to 04/13/2021 at 10:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): #7 Order Scheduling Initial Case Management Conference) (AngelaHoward)
March 2, 2021 Hearing Held; Appearances: Bruce Weiner (Counsel to Debtor), Reema Lateef (US Trustee), Christopher A. Lynch & Joseph Tusso (Counsel to Harlem 133 Lender, LLC), Lori Lapin Jones (Chapter 11 Trustee), Holly Holecek & Salvatore Lamonica (Counsel to Lori Lapin Jones), Gabriella Cacuci (Counsel to City of New York), Emily Sweet (Counsel to NYC Dept. of Social Services); Hearing Adjourned to 04/13/2021 at 10:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): #23 Order to Schedule Hearing (Generic)) (AngelaHoward)
February 26, 2021 Filing 93 Application to Employ Jeffrey Golkin Partners as Special Tax Certiorari Counsel and Authorizing Payment of Expenses Filed by Holly R. Holecek on behalf of Lori Lapin Jones. (Attachments: #1 Exhibit A - Retainer Agreement #2 Exhibit B - Affidavit) (Holecek, Holly)
February 18, 2021 Filing 92 Monthly Operating Report for Filing Period January 1, 2021 to January 31, 2021 Filed by Holly R. Holecek on behalf of Lori Lapin Jones (Holecek, Holly)
February 12, 2021 Filing 91 Motion to Set Last Day to File Proofs of Claim and Approving the Form and Manner of Notice and Procedures for Filing Proofs of Claim Filed by Holly R. Holecek on behalf of Lori Lapin Jones. (Attachments: #1 Exhibit A - Proposed Order #2 Exhibit B - Proposed Notice) (Holecek, Holly)
February 9, 2021 Filing 90 Affidavit/Certificate of Service Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s)#89 Motion to Approve Stipulation filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones) (Holecek, Holly)
February 5, 2021 Filing 89 Motion to Approve Stipulation Respecting the Sale of the Debtor's Real Property and Carve Out from Secured Claim, Authorizing the Chapter 11 Trustee to Market for Sale and Solicit Offers for the Debtor's Real Property, and Granting Related Relief. Objections to be filed on 2/23/2021. Filed by Holly R. Holecek on behalf of Lori Lapin Jones. Hearing scheduled for 3/2/2021 at 10:00 AM at Teleconference - Brooklyn. (Attachments: #1 Exhibit A - Proposed Order #2 Exhibit B - Stipulation) (Holecek, Holly)
January 26, 2021 Hearing Held; Appearances: Bruce Weiner (Counsel to Debtor), Jeremy Sussman (US Trustee), Christopher A. Lynch & Joseph Tusso (Counsel to Harlem 133 Lender, LLC), Lori Lapin Jones (Chapter 11 Trustee), Holly Holecek & Salvatore Lamonica (Counsel to Lori Lapin Jones), Gabriella Cacuci (Counsel to City of New York), Emily Sweet (Counsel to NYC Dept. of Social Services); Hearing Adjourned to 03/02/2021 at 10:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): #47 Motion to Authorize/Direct filed by W133 Owner LLC, #50 Order to Show Cause (Generic)) (AngelaHoward)
January 26, 2021 Status Hearing Held; Appearances: Bruce Weiner (Counsel to Debtor), Jeremy Sussman (US Trustee), Christopher A. Lynch & Joseph Tusso (Counsel to Harlem 133 Lender, LLC), Lori Lapin Jones (Chapter 11 Trustee), Holly Holecek & Salvatore Lamonica (Counsel to Lori Lapin Jones), Gabriella Cacuci (Counsel to City of New York), Emily Sweet (Counsel to NYC Dept. of Social Services); Hearing Adjourned to 03/02/2021 at 10:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): #7 Order Scheduling Initial Case Management Conference) (AngelaHoward)
January 26, 2021 Hearing Held; Appearances: Bruce Weiner (Counsel to Debtor), Jeremy Sussman (US Trustee), Christopher A. Lynch & Joseph Tusso (Counsel to Harlem 133 Lender, LLC), Lori Lapin Jones (Chapter 11 Trustee), Holly Holecek & Salvatore Lamonica (Counsel to Lori Lapin Jones), Gabriella Cacuci (Counsel to City of New York), Emily Sweet (Counsel to NYC Dept. of Social Services); Hearing Adjourned to 03/02/2021 at 10:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): #13 Motion to Authorize/Direct filed by Harlem 133 Lender, LLC, #23 Order to Schedule Hearing (Generic)) (AngelaHoward)
January 14, 2021 Opinion or Order Filing 88 Order Pursuant to Federal Rule of Bankruptcy Procedure 2004, Directing the Production of Documents by and Examination of Debtor W133 Owner LLC. (Related Doc #86) Signed on 1/14/2021. (tmg)
January 14, 2021 Filing 87 Monthly Operating Report for Filing Period December 1, 2020 to December 31, 2020 Filed by Holly R. Holecek on behalf of Lori Lapin Jones (Holecek, Holly)
January 6, 2021 Filing 86 Motion for 2004 Examination of the Debtor and Document Production by the Debtor Filed by Holly R. Holecek on behalf of Lori Lapin Jones. (Attachments: #1 Exhibit A - Proposed Order) (Holecek, Holly)
January 5, 2021 Filing 85 Affidavit/Certificate of Service Filed by Holly R. Holecek on behalf of LaMonica Herbst & Maniscalco, LLP (RE: related document(s)#84 Affidavit filed by Attorney LaMonica Herbst & Maniscalco, LLP) (Holecek, Holly)
December 29, 2020 Filing 84 Affidavit Re: Disclosing Increase in Hourly Rates Effective January 15, 2021 Filed by Holly R. Holecek on behalf of LaMonica Herbst & Maniscalco, LLP (RE: related document(s)#71 Order on Application to Employ) (Holecek, Holly)
December 29, 2020 Status Hearing Held; Appearances: Bruce Weiner (Counsel to Debtor), Jeremy Sussman (US Trustee), Christopher A. Lynch (Counsel to Harlem 133 Lender, LLC), Lori Lapin Jones (Chapter 11 Trustee), Holly Holecek & Salvatore Lamonica (Counsel to Lori Lapin Jones), Gabriella Cacuci (Counsel to City of New York); Hearing Adjourned to 01/26/2021 at 10:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): #7 Order Scheduling Initial Case Management Conference) (ahoward)
December 29, 2020 Hearing Held; Appearances: Bruce Weiner (Counsel to Debtor), Jeremy Sussman (US Trustee), Christopher A. Lynch (Counsel to Harlem 133 Lender, LLC), Lori Lapin Jones (Chapter 11 Trustee), Holly Holecek & Salvatore Lamonica (Counsel to Lori Lapin Jones), Gabriella Cacuci (Counsel to City of New York); Hearing Adjourned to 01/26/2021 at 10:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): #50 Order to Show Cause (Generic)) (ahoward)
December 29, 2020 Hearing Held; Appearances: Bruce Weiner (Counsel to Debtor), Jeremy Sussman (US Trustee), Christopher A. Lynch (Counsel to Harlem 133 Lender, LLC), Lori Lapin Jones (Chapter 11 Trustee), Holly Holecek & Salvatore Lamonica (Counsel to Lori Lapin Jones), Gabriella Cacuci (Counsel to City of New York); Hearing Adjourned to 01/26/2021 at 10:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (related document(s): #13 Motion to Authorize/Direct filed by Harlem 133 Lender, LLC, #23 Order to Schedule Hearing (Generic)) (ahoward)
December 23, 2020 Filing 83 Letter Requesting Entry of Order Directing Turnover of Documents and Information Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s) Hearing Held and Adjourned (Case Owned BK)) (Holecek, Holly)
December 11, 2020 Filing 82 Monthly Operating Report for Filing Period November 1, 2020 to November 30, 2020 Filed by Holly R. Holecek on behalf of Lori Lapin Jones (Holecek, Holly)
December 3, 2020 Hearing Held; Appearances: Bruce Weiner (Counsel to Debtor), Rachel Wolf (US Trustee), Joseph J. Tuso (Counsel to Harlem 133 Lender, LLC), Lori Lapin Jones (Chapter 11 Trustee), Holly Holecek & Salvatore Lamonica (Counsel to Lori Lapin Jones), Hugh Shull (Counsel to City of New York); Hearing Adjourned to 12/29/2020 at 10:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): #47 Motion to Authorize/Direct filed by W133 Owner LLC, #50 Order to Show Cause (Generic)) (ahoward)
December 3, 2020 Status Hearing Held; Appearances: Bruce Weiner (Counsel to Debtor), Rachel Wolf (US Trustee), Joseph J. Tuso (Counsel to Harlem 133 Lender, LLC), Lori Lapin Jones (Chapter 11 Trustee), Holly Holecek & Salvatore Lamonica (Counsel to Lori Lapin Jones), Hugh Shull (Counsel to City of New York); Hearing Adjourned to 12/29/2020 at 10:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): #7 Order Scheduling Initial Case Management Conference) (ahoward)
December 3, 2020 Hearing Held; Appearances: Bruce Weiner (Counsel to Debtor), Rachel Wolf (US Trustee), Joseph J. Tuso (Counsel to Harlem 133 Lender, LLC), Lori Lapin Jones (Chapter 11 Trustee), Holly Holecek & Salvatore Lamonica (Counsel to Lori Lapin Jones), Hugh Shull (Counsel to City of New York); Hearing Adjourned to 12/29/2020 at 10:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): #13 Motion to Authorize/Direct filed by Harlem 133 Lender, LLC, #23 Order to Schedule Hearing (Generic)) (ahoward)
November 24, 2020 Opinion or Order Filing 81 Order approving employment of Wenig Saltiel LLP as special landlord/tenant counsel to the chapter 11 trustee and authorizing payment to Wenig Waltiel LLP up to $7,500 for fees, plus expenses upon the Firms submission to the Trustee of detailed monthly bills with time and expense records. (Related Doc #78, #80). Signed on 11/24/2020. (tmg)
November 23, 2020 Filing 80 Application to Employ Wenig Saltiel LLP as Special Landlord/Tenant Counsel to the Chapter 11 Trustee Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s)#78 Application to Employ filed by Chapter 11 Trustee Lori Lapin Jones, Trustee Lori Lapin Jones). (Holecek, Holly)
November 21, 2020 Filing 79 Monthly Operating Report for Filing Period October 1, 2020 to October 31, 2020 Filed by Holly R. Holecek on behalf of Lori Lapin Jones (Holecek, Holly)
November 13, 2020 Filing 78 Application to Employ Wenig Saltiel LLP as Special Landlord/Tenant Counsel to the Chapter 11 Trustee and Authorizing Payment to Wenig Saltiel LLP Filed by Holly R. Holecek on behalf of Lori Lapin Jones. (Holecek, Holly)
November 10, 2020 Hearing Held; Appearances: Bruce Weiner (Counsel to Debtor), Reema Lateef (US Trustee), Joseph J. Tuso (Counsel to Harlem 133 Lender, LLC), Lori Lapin Jones (Chapter 11 Trustee), Holly Holecek (Counsel to Lori Lapin Jones); Hearing Adjourned to 12/03/2020 at 10:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY(related document(s): #47 Motion to Authorize/Direct filed by W133 Owner LLC, #50 Order to Show Cause (Generic)) (ahoward)
November 10, 2020 Hearing Held; Appearances: Bruce Weiner (Counsel to Debtor), Reema Lateef (US Trustee), Joseph J. Tuso (Counsel to Harlem 133 Lender, LLC), Lori Lapin Jones (Chapter 11 Trustee), Holly Holecek (Counsel to Lori Lapin Jones); Hearing Adjourned to 12/03/2020 at 10:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): #47 Motion to Authorize/Direct filed by W133 Owner LLC, #50 Order to Show Cause (Generic)) (ahoward)
November 10, 2020 Status Hearing Held; Appearances: Bruce Weiner (Counsel to Debtor), Reema Lateef (US Trustee), Joseph J. Tuso (Counsel to Harlem 133 Lender, LLC), Lori Lapin Jones (Chapter 11 Trustee), Holly Holecek (Counsel to Lori Lapin Jones); Hearing Adjourned to 12/03/2020 at 10:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): #7 Order Scheduling Initial Case Management Conference) (ahoward)
November 10, 2020 Hearing Held; Appearances: Bruce Weiner (Counsel to Debtor), Reema Lateef (US Trustee), Joseph J. Tuso (Counsel to Harlem 133 Lender, LLC), Lori Lapin Jones (Chapter 11 Trustee), Holly Holecek (Counsel to Lori Lapin Jones); Hearing Adjourned to 12/03/2020 at 10:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): #10 Motion to Dismiss Case filed by Harlem 133 Lender, LLC, #11 Affirmation in Support filed by Harlem 133 Lender, LLC, #12 Affidavit in Support filed by Harlem 133 Lender, LLC, #23 Order to Schedule Hearing (Generic)) (ahoward)
October 28, 2020 Filing 77 Statement September Report Filed by Bruce Weiner on behalf of W133 Owner LLC (Weiner, Bruce)
October 28, 2020 Filing 76 Statement August Report Filed by Bruce Weiner on behalf of W133 Owner LLC (Weiner, Bruce)
October 28, 2020 Filing 75 Statement July Report Filed by Bruce Weiner on behalf of W133 Owner LLC (Weiner, Bruce)
October 27, 2020 Hearing Held; Appearances: Bruce Weiner (Counsel to Debtor), Reema Lateef (US Trustee), Christopher A. Lynch (Counsel to Harlem 133 Lender, LLC), Joseph J. Tuso (Counsel to Harlem 133 Lender, LLC), Gabriella Cacuci (Counsel to City of New York), Lori Lapin Jones (Chapter 11 Trustee), Salvatore Lamonica & Holy Holecek (Counsel to Lori Lapin Jones); Hearing Adjourned to 11/10/2020 at 11:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY(related document(s): #47 Motion to Authorize/Direct filed by W133 Owner LLC, #50 Order to Show Cause (Generic)) . (ahoward)
October 27, 2020 Status Hearing Held; Appearances: Bruce Weiner (Counsel to Debtor), Reema Lateef (US Trustee), Christopher A. Lynch (Counsel to Harlem 133 Lender, LLC), Joseph J. Tuso (Counsel to Harlem 133 Lender, LLC), Gabriella Cacuci (Counsel to City of New York), Lori Lapin Jones (Chapter 11 Trustee), Salvatore Lamonica & Holy Holecek (Counsel to Lori Lapin Jones); Hearing Adjourned to 11/10/2020 at 11:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): #7 Order Scheduling Initial Case Management Conference) (ahoward)
October 27, 2020 Adjourned Without Hearing (related document(s): #47 Motion to Authorize/Direct filed by W133 Owner LLC, #50 Order to Show Cause (Generic)) Show Cause hearing to be held on 11/10/2020 at 11:30 AM at Teleconference - Brooklyn. (ahoward)
October 27, 2020 Adjourned Without Hearing (related document(s): #13 Motion to Authorize/Direct filed by Harlem 133 Lender, LLC, #23 Order to Schedule Hearing (Generic)) Hearing scheduled for 11/10/2020 at 11:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (ahoward)
October 25, 2020 Opinion or Order Filing 74 Order Authorizing and Approving the Retention of Joseph A. Broderick, P.C as Accountants to the Chapter 11 Trustee Effective as of September 22, 2020. (Related Doc #72) Signed on 10/25/2020. (tmg)
October 22, 2020 Filing 73 Monthly Operating Report for Filing Period September 14, 2020 to September 30, 2020 Filed by Holly R. Holecek on behalf of Lori Lapin Jones (Holecek, Holly)
October 13, 2020 Filing 72 Application to Employ Joseph A. Broderick, P.C. as Accountants to the Chapter 11 Trustee Filed by Holly R. Holecek on behalf of Lori Lapin Jones. (Attachments: #1 Affidavit in Support of Application) (Holecek, Holly)
October 2, 2020 Opinion or Order Filing 71 Order Authorizing and Approving the Employment of LaMonica, Herbst & Maniscalco, LLP as Counsel to the Chapter 11 Trustee effective of September 11, 2020. (Related Doc #70) Signed on 10/2/2020. (tmg)
October 1, 2020 [RECORD SO ORDERED]; Status Hearing Held; Appearances: Bruce Weiner (Counsel to Debtor), Nazar Khodorovsky (US Trustee), Christopher A. Lynch (Counsel to Harlem 133 Lender, LLC), Joseph J. Tuso (Counsel to Harlem 133 Lender, LLC), Donald H. Moses (Arena Investors LP), Elvin Anchipolovsky (Arena Investors LP), Gabriella Cacuci (Counsel to City of New York), Lori Lapin Jones (Chapter 11 Trustee), Salvatore Lamonica (Counsel to Lori Lapin Jones); Debtor is directed to file July and August operating reports and provide a statement of all cash receipts and disbursements made as of the petition date as per the record; Hearing Adjourned to 10/27/2020 at 02:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): #7 Order Scheduling Initial Case Management Conference) (ahoward)
October 1, 2020 [RECORD SO ORDERED]; Hearing Held; Appearances: Bruce Weiner (Counsel to Debtor), Nazar Khodorovsky (US Trustee), Christopher A. Lynch (Counsel to Harlem 133 Lender, LLC), Joseph J. Tuso (Counsel to Harlem 133 Lender, LLC), Donald H. Moses (Arena Investors LP), Elvin Anchipolovsky (Arena Investors LP), Gabriella Cacuci (Counsel to City of New York), Lori Lapin Jones (Chapter 11 Trustee), Salvatore Lamonica (Counsel to Lori Lapin Jones); Hearing Adjourned to 10/27/2020 at 02:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): #47 Motion to Authorize/Direct filed by W133 Owner LLC, #50 Order to Show Cause (Generic)) (ahoward)
September 24, 2020 Filing 70 Application to Employ LaMonica Herbst & Maniscalco, LLP as Counsel to the Chapter 11 Trustee and Affidavit in Support of Application Filed by Holly R. Holecek on behalf of Lori Lapin Jones. (Holecek, Holly)
September 23, 2020 Status Hearing Held; Appearances: Bruce Weiner (Counsel to Debtor), Nazar Khodorovsky (US Trustee), Christopher A. Lynch (Counsel to Plaintiff), Gabriella Cacuci (Counsel to City of New York), Emily Sweet (NYC Dept. of Social Services), Lori Lapin Jones (Chapter 11 Trustee), Holly Holecek (Proposed Counsel to Lori Lapin Jones); Hearing Adjourned to 10/01/2020 at 02:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): #7 Order Scheduling Initial Case Management Conference) (ahoward)
September 23, 2020 Hearing Held; Appearances: Bruce Weiner (Counsel to Debtor), Nazar Khodorovsky (US Trustee), Christopher A. Lynch (Counsel to Plaintiff), Gabriella Cacuci (Counsel to City of New York), Emily Sweet (NYC Dept. of Social Services), Lori Lapin Jones (Chapter 11 Trustee), Holly Holecek (Proposed Counsel to Lori Lapin Jones); Hearing Adjourned to 10/01/2020 at 02:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): #47 Motion to Authorize/Direct filed by W133 Owner LLC, #50 Order to Show Cause (Generic)) (ahoward)
September 20, 2020 Filing 69 BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 09/20/2020. (Admin.)
September 17, 2020 Filing 68 Transcript & Notice regarding the hearing held on 09/15/20. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the court's website for contact information for the Transcription Service Agency]. (RE: related document(s) #7 Order Scheduling Initial Case Management Conference, #23 Order to Schedule Hearing (Generic), #47 Motion to Authorize/Direct, Motion to Use Cash Collateral). Notice of Intent to Request Redaction Due By 09/24/2020. Redaction Request Due By 10/8/2020. Redacted Transcript Submission Due By 10/19/2020. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 12/16/2020 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (eScribers LLC)
September 15, 2020 Status Hearing Held; Appearances: Bruce Weiner (Counsel to Defendant/Debtor), Nazar Khodorovsky (US Trustee), Christopher A. Lynch (Counsel to Plaintiff), Gabriella Cacuci (Counsel to City of New York), Emily Sweet (NYC Dept. of Social Services), Lori Lapin Jones (Chapter 11 Trustee), Holly Holecek (Proposed Counsel to Lori Lapin Jones); Hearing Adjourned to 09/23/2020 at 12:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): #7 Order Scheduling Initial Case Management Conference) (ahoward)
September 15, 2020 Hearing Held; Appearances: Bruce Weiner (Counsel to Defendant/Debtor), Nazar Khodorovsky (US Trustee), Christopher A. Lynch (Counsel to Plaintiff), Gabriella Cacuci (Counsel to City of New York), Emily Sweet (NYC Dept. of Social Services), Lori Lapin Jones (Chapter 11 Trustee), Holly Holecek (Proposed Counsel to Lori Lapin Jones); Hearing Adjourned to 09/23/2020 at 12:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (related document(s): #47 Motion to Authorize/Direct filed by W133 Owner LLC, #50 Order to Show Cause (Generic)) (ahoward)
September 15, 2020 Hearing Held; Appearances: Bruce Weiner (Counsel to Defendant/Debtor), Nazar Khodorovsky (US Trustee), Christopher A. Lynch (Counsel to Plaintiff), Gabriella Cacuci (Counsel to City of New York), Emily Sweet (NYC Dept. of Social Services), Lori Lapin Jones (Chapter 11 Trustee), Holly Holecek (Proposed Counsel to Lori Lapin Jones); Hearing Adjourned to 11/17/2020 at 02:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): #10 Motion to Dismiss Case filed by Harlem 133 Lender, LLC, #23 Order to Schedule Hearing (Generic)) (ahoward)
September 15, 2020 Filing 67 Bond of Trustee ($100,000) Filed by Lori Lapin Jones, PLLC on behalf of Lori Lapin Jones (Jones, PLLC, Lori) (Original Filed in Safe in the Brooklyn Office) Modified on 9/28/2020 (tmk).
September 15, 2020 Filing 66 Amended Notice of Appointment of Trustee . Lori Lapin Jones added to the case. Filed by Office of the United States Trustee. (Wolf, Rachel)
September 15, 2020 Adjourned Without Hearing (related document(s): #47 Motion to Authorize/Direct filed by W133 Owner LLC, #50 Order to Show Cause (Generic)) Show Cause hearing to be held on 11/17/2020 at 02:30 PM at Teleconference - Brooklyn. (ahoward)
September 15, 2020 Marked Off as Moot. (related document(s): #47 Motion to Authorize/Direct filed by W133 Owner LLC) (ahoward)
September 14, 2020 Filing 65 Letter of Adjournment: Hearing rescheduled from September 15, 2020 at 10:00 a.m. to September 15, 2020 at 2:00 p.m. Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s)#7 Order Scheduling Initial Case Management Conference, #23 Order to Schedule Hearing (Generic)) (Holecek, Holly)
September 14, 2020 Filing 64 Letter of Adjournment: Hearing rescheduled from September 15, 2020 at 10:00 a.m. to September 15, 2020 at 2:00 p.m. Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s)#7 Order Scheduling Initial Case Management Conference, #23 Order to Schedule Hearing (Generic)) (Holecek, Holly)
September 14, 2020 Opinion or Order Filing 63 Order Approving Appointment of Chapter 11 Trustee Lori Lapin Jones, Esq. Signed on 9/14/2020. (tmg)
September 12, 2020 Filing 62 BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 09/12/2020. (Admin.)
September 11, 2020 Filing 61 BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 09/11/2020. (Admin.)
September 11, 2020 Filing 60 Motion to Appoint Trustee Lori Lapin Jones, Esq. as Chapter 11 Trustee Filed by Office of the United States Trustee. (Attachments: #1 Declaration of Disinterestedness #2 Proposed Order) (Wolf, Rachel)
September 11, 2020 Filing 59 Notice of Appointment of Trustee Lori Lapin Jones, Esq. as Chapter 11 Trustee. Lori Lapin Jones added to the case. Filed by Office of the United States Trustee. (Wolf, Rachel)
September 9, 2020 Filing 58 Transcript & Notice regarding the hearing held on 9/9/20. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the court's website for contact information for the Transcription Service Agency]. (RE: related document(s) #6 BNC Certificate of Mailing with Notice of Deficient Filing, #7 Order Scheduling Initial Case Management Conference, #23 Order to Schedule Hearing (Generic), #26 Affidavit/Certificate of Service). Notice of Intent to Request Redaction Due By 09/16/2020. Redaction Request Due By 09/30/2020. Redacted Transcript Submission Due By 10/13/2020. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 12/8/2020 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (Veritext)
September 9, 2020 Opinion or Order Filing 57 Order Authorizing the Appointment of Chapter 11 Trustee. Ordered, that the Office of the United States Trustee shall appoint a Chapter 11 Trustee in the Debtors case, with all of the rights, powers and duties authorized under the Bankruptcy Code (RE: related document(s)#10 Motion to Dismiss Case filed by Creditor Harlem 133 Lender, LLC). Signed on 9/9/2020. The hearing on the balance of relief sought in Motion is adjourned to 09/15/2020 at 10:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (tmg)
September 9, 2020 Filing 56 Statement: Subsidy Program Filed by Gabriela P Cacuci on behalf of Department of Social Services of the City of New York (Cacuci, Gabriela) Modified on 9/9/2020 to reflect document filed (tmg).
September 9, 2020 Status Hearing Held; Appearances: Bruce Weiner (Counsel to Defendant/Debtor), Rachel Wolf (US Trustee), Christopher Lynch, Joseph Tuso (Counsel to Plaintiff), Donald H. Moses (Arena Investors LP), Elvin Anchipolovsky (Arena Investors LP), Gabriella Cacuci (Counsel to City of New York), Emily Sweet (NYC Dept. of Social Services), Michael Fernandez (Steward Management); Hearing Adjourned to 09/15/2020 at 10:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (related document(s): #7 Order Scheduling Initial Case Management Conference) (ahoward)
September 9, 2020 Hearing Held; Appearances: Bruce Weiner (Counsel to Defendant/Debtor), Rachel Wolf (US Trustee), Christopher Lynch, Joseph Tuso (Counsel to Plaintiff), Donald H. Moses (Arena Investors LP), Elvin Anchipolovsky (Arena Investors LP), Gabriella Cacuci (Counsel to City of New York), Emily Sweet (NYC Dept. of Social Services), Michael Fernandez (Steward Management); Motion Granted as to Appointment of a Chapter 11 Trustee; US Trustee to Circulate and Submit Order; Balance of relief sought in Motion is adjourned to 09/15/2020 at 10:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (related document(s): #10 Motion to Dismiss Case filed by Harlem 133 Lender, LLC, #23 Order to Schedule Hearing (Generic)) (ahoward)
September 9, 2020 Hearing Held; Appearances: Bruce Weiner (Counsel to Defendant/Debtor), Rachel Wolf (US Trustee), Christopher Lynch, Joseph Tuso (Counsel to Plaintiff), Donald H. Moses (Arena Investors LP), Elvin Anchipolovsky (Arena Investors LP), Gabriella Cacuci (Counsel to City of New York), Emily Sweet (NYC Dept. of Social Services), Michael Fernandez (Steward Management); Hearing Adjourned to 09/15/2020 at 10:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): #47 Motion to Authorize/Direct filed by W133 Owner LLC, #50 Order to Show Cause (Generic)) (ahoward)
September 8, 2020 Filing 55 Transcript & Notice regarding the hearing held on 09/03/20. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the court's website for contact information for the Transcription Service Agency]. (RE: related document(s) #50 Order to Show Cause (Generic)). Notice of Intent to Request Redaction Due By 09/15/2020. Redaction Request Due By 09/29/2020. Redacted Transcript Submission Due By 10/9/2020. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 12/7/2020 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (eScribers LLC)
September 3, 2020 [RECORD SO ORDERED]; Hearing Held and Adjourned; Appearances: Bruce Weiner (Counsel to Defendant/Debtor), Rachel Wolf (US Trustee), Christopher Lynch, Joseph Tuso (Counsel to Plaintiff), Donald H. Moses (Arena Investors LP), Elvin Anchipolovsky (Arena Investors LP), Gabriella Cacuci (Counsel to City of New York) - (related document(s): Interim Cash Collateral Hearing #50 Order to Show Cause Directing all Creditors and Parties in Interest Show Cause why an order should not be entered authorizing the Debtor's interim use of the cash collateral of Harlem 133 Lender LLC in accordance with the budget annexed as Exhibit A to the Motion and why an order should not be entered authorizing the Debtors final use of the cash collateral of Lender. Status hearing to be held on 09/09/2020 at 10:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (RE: related document(s)#47)
September 3, 2020 Hearing Held and Adjourned; Appearances: Bruce Weiner (Counsel to Defendant/Debtor), Rachel Wolf (US Trustee), Christopher Lynch, Joseph Tuso (Counsel to Plaintiff), Donald H. Moses (Arena Investors LP), Elvin Anchipolovsky (Arena Investors LP), Gabriella Cacuci (Counsel to City of New York) - Hearing Held and Adjourned; (related document(s): #7 Order Scheduling Initial Case Management Conference) Appearance: Bruce Weiner Status hearing to be held on 09/09/2020 at 10:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (tleonard)
September 3, 2020 Hearing Held and Adjourned; Appearances: Bruce Weiner (Counsel to Defendant/Debtor), Rachel Wolf (US Trustee), Christopher Lynch, Joseph Tuso (Counsel to Plaintiff), Donald H. Moses (Arena Investors LP), Elvin Anchipolovsky (Arena Investors LP), Gabriella Cacuci (Counsel to City of New York) - (related document(s): #23 Amended Order Shortening Time with Respect to the Hearing on Motion of Harlem 133 Lender, LLC for an Order Dismissing this Case Pursuant to 11 U.S.C. Section 1112(b)(1) or, in the Alternative, Granting Relief From the Automatic Stay Pursuant to 11 U.S.C. Section 362(d) or, in the Alternative, Appointing a Chapter 11 Trustee in This Case Pursuant to 11 U.S.C. Section 1104(a). Ordered, that the hearing to consider approval of the relief requested in the Motion shall be held telephonically on August 13, 2020 9:00 a.m. (RE: related document(s) #10 , #13 , #15 ). - Show Cause hearing to be held on 09/09/2020 at 10:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (tleonard)
August 29, 2020 Filing 54 BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 08/29/2020. (Admin.)
August 29, 2020 Filing 53 BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 08/29/2020. (Admin.)
August 28, 2020 Filing 52 Statement of Financial Affairs for Non-Individuals (Form 207) Filed by Bruce Weiner on behalf of W133 Owner LLC (RE: related document(s)#2 Deficient Filing Chapter 11) (Weiner, Bruce)
August 27, 2020 Filing 51 Affidavit/Certificate of Service Filed by Bruce Weiner on behalf of W133 Owner LLC (RE: related document(s)#50 Order to Show Cause (Generic)) (Weiner, Bruce)
August 26, 2020 Show Cause hearing to be held on 9/3/2020 at 11:30 AM at Teleconference - Brooklyn. (RE: related document(s)#50 Order to Show Cause (Generic)) (agh)
August 26, 2020 Opinion or Order Filing 50 Order to Show Cause Directing all Creditors and Parties in Interest Show Cause why an order should not be entered authorizing the Debtor's interim use of the cash collateral of Harlem 133 Lender LLC in accordance with the budget annexed as Exhibit A to the Motion and why an order should not be entered authorizing the Debtors final use of the cash collateral of Lender. Ordered, that the service of a copy of this order, the Motion, and the accompanying papers should be made on or before August 27, 2020. Objections, if any, may be heard at the hearing on September 3, 2020. Ordered, that objections to the Debtors final use of Lenders cash collateral, if any, and the approval of the agreement between the Debtor and Lender, must be in writing served by mail or electronic mail so as to be received on or before September 15, 2020. (RE: related document(s)#47). Signed on 8/26/2020. Show Cause hearing to be held on 9/3/2020 at 11:30 AM at Teleconference - Brooklyn. Show Cause hearing to be held on 9/22/2020 at 11:30 AM at Teleconference - Brooklyn. (tmg)
August 26, 2020 Filing 49 Transcript & Notice regarding the hearing held on 08/24/20. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the court's website for contact information for the Transcription Service Agency]. (RE: related document(s) #7 Order Scheduling Initial Case Management Conference, #23 Order to Schedule Hearing (Generic)). Notice of Intent to Request Redaction Due By 09/2/2020. Redaction Request Due By 09/16/2020. Redacted Transcript Submission Due By 09/28/2020. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 11/24/2020 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (eScribers LLC)
August 26, 2020 Filing 48 Transcript & Notice regarding the hearing held on 08/20/20. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the court's website for contact information for the Transcription Service Agency]. (RE: related document(s) #7 Order Scheduling Initial Case Management Conference, #23 Order to Schedule Hearing (Generic)). Notice of Intent to Request Redaction Due By 09/2/2020. Redaction Request Due By 09/16/2020. Redacted Transcript Submission Due By 09/28/2020. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 11/24/2020 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (eScribers LLC)
August 26, 2020 Hearing scheduled for 9/22/2020 at 11:30 AM at Teleconference - Brooklyn. (RE: related document(s)#47 Motion to Authorize/Direct filed by Debtor W133 Owner LLC, #50 Order to Show Cause (Generic)) (tmg)
August 25, 2020 Filing 47 Motion to Authorize/Direct Settlement between Debtor and Harlem 133 Lender LLC, Motion to Use Cash Collateral of Harlem 133 Lender LLC Filed by Bruce Weiner on behalf of W133 Owner LLC. (Attachments: #1 Exhibit A #2 Exhibit A) (Weiner, Bruce)
August 24, 2020 Statement Adjourning 341(a) Meeting of Creditors Filed by Office of the United States Trustee. 341(a) Meeting Adjourned to 8/31/2020 at 03:00 PM at Teleconference - Brooklyn. (Wolf, Rachel)
August 24, 2020 [RECORD SO ORDERED]; Status Hearing Held; Appearances: Bruce Weiner (Counsel to Defendant/Debtor), Rachel Wolf (US Trustee), Christopher Lynch, Joseph Tuso (Counsel to Plaintiff), Donald H. Moses (Arena Investors LP), Elvin Anchipolovsky (Arena Investors LP), Gabriella Cacuci (Counsel to City of New York), Emily Sweet (NYC Dept. of Social Services), Levi Balkany (Debtor's Principal); Hearing Adjourned to 09/03/2020 at 11:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): #7 Order Scheduling Initial Case Management Conference) (ahoward)
August 24, 2020 [RECORD SO ORDERED]; Hearing Held; Appearances: Bruce Weiner (Counsel to Defendant/Debtor), Rachel Wolf (US Trustee), Christopher Lynch, Joseph Tuso (Counsel to Plaintiff), Donald H. Moses (Arena Investors LP), Elvin Anchipolovsky (Arena Investors LP), Gabriella Cacuci (Counsel to City of New York), Emily Sweet (NYC Dept. of Social Services), Levi Balkany (Debtor's Principal); Hearing Adjourned to 09/03/2020 at 11:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY(related document(s): #10 Motion to Dismiss Case filed by Harlem 133 Lender, LLC, #23 Order to Schedule Hearing (Generic)) . (ahoward)
August 23, 2020 Filing 46 BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 08/23/2020. (Admin.)
August 20, 2020 Filing 45 BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 08/20/2020. (Admin.)
August 20, 2020 Filing 44 Transcript & Notice regarding the hearing held on 08/18/20. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the court's website for contact information for the Transcription Service Agency]. (RE: related document(s) #7 Order Scheduling Initial Case Management Conference, #23 Order to Schedule Hearing (Generic)). Notice of Intent to Request Redaction Due By 08/27/2020. Redaction Request Due By 09/10/2020. Redacted Transcript Submission Due By 09/21/2020. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 11/18/2020 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (eScribers LLC)
August 20, 2020 Status Hearing Held; Appearances: Bruce Weiner (Counsel to Defendant/Debtor), Reema Lateef (US Trustee), Christopher Lynch, Joseph Tuso (Counsel to Plaintiff), Gabriella Cacuci (Counsel to City of New York), Emily Sweet (NYC Dept. of Social Services), Levi Balkany (Debtor's Principal); Hearing Adjourned to 08/24/2020 at 04:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): #7 Order Scheduling Initial Case Management Conference) (ahoward)
August 20, 2020 Hearing Held; Appearances: Bruce Weiner (Counsel to Defendant/Debtor), Reema Lateef (US Trustee), Christopher Lynch, Joseph Tuso (Counsel to Plaintiff), Gabriella Cacuci (Counsel to City of New York), Emily Sweet (NYC Dept. of Social Services), Levi Balkany (Debtor's Principal); Hearing Adjourned to 08/24/2020 at 04:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): #10 Motion to Dismiss Case filed by Harlem 133 Lender, LLC, #23 Order to Schedule Hearing (Generic)) (ahoward)
August 18, 2020 Opinion or Order Filing 43 Order Directing Clerk's Office to restrict access to the document. The filer is ordered to re-file the document together with all attachments, redacted as required by Bankruptcy Rule 9037 (RE: related document(s)#39 Affidavit in Support filed by Debtor W133 Owner LLC). Signed on 8/18/2020 (tmg)
August 18, 2020 Filing 42 Exhibit Filed by Bruce Weiner on behalf of W133 Owner LLC (RE: related document(s)#39 Affidavit in Support filed by Debtor W133 Owner LLC) (Weiner, Bruce)
August 18, 2020 Filing 41 Exhibit Amended Filed by Bruce Weiner on behalf of W133 Owner LLC (RE: related document(s)#39 Affidavit in Support filed by Debtor W133 Owner LLC) (Weiner, Bruce)
August 18, 2020 Filing 40 Affidavit in Opposition /Affidavit of Don Moses in Response to Levi Balkany's Affidavit with Budget in Support of Use of Cash Collateral Filed by Christopher A Lynch on behalf of Harlem 133 Lender, LLC (RE: related document(s)#39 Affidavit in Support filed by Debtor W133 Owner LLC) (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E) (Lynch, Christopher)
August 18, 2020 Status Hearing Held; Appearances: Bruce Weiner (Counsel toDebtor), Nazar Khodorovsky (US Trustee), Christopher Lynch, Joseph Tuso (Counsel to Harlem 133 Lender, LLC), Gabriella Cacuci (Counsel to City of New York), Donald H. Moses (Arena Investors LP), Emily Sweet (NYC Dept. of Social Services); Hearing Adjourned to 08/20/2020 at 12:15 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): #7 Order Scheduling Initial Case Management Conference) (ahoward)
August 18, 2020 Hearing Held; Appearances: Bruce Weiner (Counsel toDebtor), Nazar Khodorovsky (US Trustee), Christopher Lynch, Joseph Tuso (Counsel to Harlem 133 Lender, LLC), Gabriella Cacuci (Counsel to City of New York), Donald H. Moses (Arena Investors LP), Emily Sweet (NYC Dept. of Social Services); Hearing Adjourned to 08/20/2020 at 12:15 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): #10 Motion to Dismiss Case filed by Harlem 133 Lender, LLC, #23 Order to Schedule Hearing (Generic)) (ahoward)
August 17, 2020 Filing 39 Affidavit in Support of use of cash collateral Filed by Bruce Weiner on behalf of W133 Owner LLC (Attachments: #1 Exhibit A) (Weiner, Bruce)
August 17, 2020 Filing 38 Letter Regarding Adjourned 341 Meeting Dial Instructions Filed by Office of the United States Trustee (RE: related document(s) Statement Adjourning 341(a) Meeting of Creditors filed by U.S. Trustee Office of the United States Trustee) (Wolf, Rachel)
August 17, 2020 Filing 37 Corporate Disclosure Statement 1073-3 Filed by Bruce Weiner on behalf of W133 Owner LLC (Weiner, Bruce) Modified on 8/18/2020 to reflect document filed (tmg).
August 17, 2020 Filing 36 Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule H, : List of Equity Security Holders, Corporate Ownership Statement Rule 7007.1 and Local Bankruptcy Rule 1073-2(b) Filed by Bruce Weiner on behalf of W133 Owner LLC (Weiner, Bruce)
August 17, 2020 Filing 35 Affidavit Re: Pursuant to Local Rule 1007-4 Filed by Bruce Weiner on behalf of W133 Owner LLC (Weiner, Bruce)
August 17, 2020 Filing 34 Transcript & Notice regarding the hearing held on 08/13/20. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the court's website for contact information for the Transcription Service Agency]. (RE: related document(s) #7 Order Scheduling Initial Case Management Conference, #23 Order to Schedule Hearing (Generic)). Notice of Intent to Request Redaction Due By 08/24/2020. Redaction Request Due By 09/8/2020. Redacted Transcript Submission Due By 09/17/2020. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 11/16/2020 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (eScribers LLC)
August 17, 2020 Statement Adjourning 341(a) Meeting of Creditors Filed by Office of the United States Trustee. 341(a) Meeting Adjourned to 8/24/2020 at 02:00 PM at Teleconference - Brooklyn. (Wolf, Rachel)
August 14, 2020 Filing 33 Letter Dial Instructions for Section 341(a) Meeting of Creditors Filed by Office of the United States Trustee (RE: related document(s)#3 Meeting of Creditors Chapter 11) (Wolf, Rachel)
August 13, 2020 Opinion or Order Filing 32 Order Directing Clerk's Office to restrict access to the document. The filer is ordered to re-file the document together with all attachments, redacted as required by Bankruptcy Rule 9037, on or before 8/21/2020 (RE: related document(s)#18 Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (No Fee) filed by Debtor W133 Owner LLC). Signed on 8/13/2020 (tmg)
August 13, 2020 Status Hearing Held; Appearances: Bruce Weiner (Counsel to Debtor), Levi Balkany (Debtor's Principal), Jeremy Sussman (US Trustee), Christopher Lynch, Joseph Tuso (Counsel to Harlem 133 Lender LLC), Gabriella Cacuci (Counsel to City of New York), Donald H. Moses (Arena Investors LP), Elvin Anchipolovsky (Arena Investors LP), Edward Josephson (Legal Services NYC), Emily Sweet (NYC Dept. of Social Services); Hearing Adjourned to 08/18/2020 at 03:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): #7 Order Scheduling Initial Case Management Conference) (ahoward)
August 13, 2020 Hearing Held; Appearances: Bruce Weiner (Counsel to Debtor), Levi Balkany (Debtor's Principal), Jeremy Sussman (US Trustee), Christopher Lynch, Joseph Tuso (Counsel to Harlem 133 Lender LLC), Gabriella Cacuci (Counsel to City of New York), Donald H. Moses (Arena Investors LP), Elvin Anchipolovsky (Arena Investors LP), Edward Josephson (Legal Services NYC), Emily Sweet (NYC Dept. of Social Services); Hearing Adjourned to 08/18/2020 at 03:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (related document(s): #10 Motion to Dismiss Case filed by Harlem 133 Lender, LLC, #23 Order to Schedule Hearing (Generic)) (ahoward)
August 12, 2020 Filing 31 BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 08/12/2020. (Admin.)
August 12, 2020 Filing 30 Affidavit/Certificate of Service Filed by Bruce Weiner on behalf of W133 Owner LLC (RE: related document(s)#29 Affirmation in Opposition filed by Debtor W133 Owner LLC) (Weiner, Bruce)
August 12, 2020 Filing 29 Supplemental Affidavit in Opposition Filed by Bruce Weiner on behalf of W133 Owner LLC (RE: related document(s)#13 Motion to Authorize/Direct filed by Creditor Harlem 133 Lender, LLC) (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Weiner, Bruce)
August 7, 2020 Filing 28 Transcript & Notice regarding the hearing held on 08/05/20. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the court's website for contact information for the Transcription Service Agency]. (RE: related document(s) #7 Order Scheduling Initial Case Management Conference). Notice of Intent to Request Redaction Due By 08/14/2020. Redaction Request Due By 08/28/2020. Redacted Transcript Submission Due By 09/8/2020. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 11/5/2020 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (eScribers LLC)
August 5, 2020 Filing 27 BNC Certificate of Mailing with Application/Notice/Order Notice Date 08/05/2020. (Admin.)
August 5, 2020 [RECORD SO ORDERED]; Initial Case Management Hearing Held; Appearances: Bruce Weiner (Counsel to Defendant/Debtor), Levi Balkany (Debtor's Principal), Jeremy Sussman (US Trustee), Casey Laffey, Christopher Lynch, Joseph Tuso (Counsel to Plaintiff), Gabriella Cacuci (Counsel to City of New York), Jacqueline Dischell (New York State Attorney General), Donald H. Moses (Arena Investors LP), Elvin Anchipolovsky (Arena Investors LP); Hearing Adjourned to 08/13/2020 at 09:00 AM at Teleconference - Brooklyn. (related document(s): #7 Order Scheduling Initial Case Management Conference) (ahoward)
August 4, 2020 Filing 26 Affidavit/Certificate of Service Filed by Christopher A Lynch on behalf of Harlem 133 Lender, LLC (RE: related document(s)#10 Motion to Dismiss Case filed by Creditor Harlem 133 Lender, LLC, #11 Affirmation in Support filed by Creditor Harlem 133 Lender, LLC, #12 Affidavit in Support filed by Creditor Harlem 133 Lender, LLC, #13 Motion to Authorize/Direct filed by Creditor Harlem 133 Lender, LLC, #23 Order to Schedule Hearing (Generic)) (Lynch, Christopher)
August 4, 2020 Filing 25 Affidavit/Certificate of Service Filed by Christopher A Lynch on behalf of Harlem 133 Lender, LLC (RE: related document(s)#21 Order on Motion to Appear Pro Hac Vice) (Lynch, Christopher)
August 4, 2020 Filing 24 Letter of Adjournment: Hearing rescheduled from August 4, 2020 at 2:00 p.m. to August 5, 2020 at 2:00 p.m. Filed by Bruce Weiner on behalf of W133 Owner LLC (RE: related document(s)#7 Order Scheduling Initial Case Management Conference) (Weiner, Bruce)
August 4, 2020 Marked Off; Rescheduled By Amended Order to 8/13/2020 at 9:00 A.M. (related document(s): #15 Order to Schedule Hearing (Generic)) (ahoward)
August 4, 2020 Adjourned Without Hearing (related document(s): #7 Order Scheduling Initial Case Management Conference) Status hearing to be held on 08/05/2020 at 02:00 PM at Teleconference - Brooklyn. (ahoward)
August 3, 2020 Filing 23 Amended Order Shortening Time with Respect to the Hearing on Motion of Harlem 133 Lender, LLC for an Order Dismissing this Case Pursuant to 11 U.S.C. Section 1112(b)(1) or, in the Alternative, Granting Relief From the Automatic Stay Pursuant to 11 U.S.C. Section 362(d) or, in the Alternative, Appointing a Chapter 11 Trustee in This Case Pursuant to 11 U.S.C. Section 1104(a). Ordered, that the hearing to consider approval of the relief requested in the Motion shall be held telephonically on August 13, 2020 9:00 a.m. The dial-in instructions for the Hearing are as follows: Dial in Number: 888-363-4734 and Access Code: 4702754. Ordered, that On or before August 4, 2020, a copy of this Amended Order and the Motion (including all exhibits thereto) shall be served. Objections, if any may be heard at the hearing. (RE: related document(s)#10 , #13, #15 ). Signed on 8/3/2020. Hearing scheduled for 8/13/2020 at 09:00 AM at Teleconference - Brooklyn. (tmg)
August 3, 2020 Filing 22 Court's Service List (RE: related document(s)#21 Order on Motion to Appear Pro Hac Vice) (fmr)
July 31, 2020 Opinion or Order Filing 20 Order Directing Clerk's Office to restrict access to the document. (RE: related document(s)#14 Motion to Appear Pro Hac Vice filed by Creditor Harlem 133 Lender, LLC). Signed on 7/31/2020 (fmr)
July 31, 2020 Adjourned Without Hearing (related document(s): #10 Motion to Dismiss Case filed by Harlem 133 Lender, LLC, #13 Motion to Authorize/Direct filed by Harlem 133 Lender, LLC, #15 Order to Schedule Hearing (Generic)) Hearing scheduled for 08/04/2020 at 10:00 AM at Teleconference - Brooklyn. (ahoward)
July 31, 2020 Adjourned Without Hearing (related document(s): #7 Order Scheduling Initial Case Management Conference) Status hearing to be held on 08/04/2020 at 10:00 AM at Teleconference - Brooklyn. (ahoward)
July 30, 2020 Filing 19 Adversary case 1-20-01094. Complaint by Harlem 133 Lender, LLC against W 133 Owner, LLC. Fee Amount $350. Nature(s) of Suit: (72 (Injunctive relief - other)), (91 (Declaratory judgment)). (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F #7 Exhibit G #8 Exhibit H #9 Exhibit I #10 Exhibit J #11 Exhibit K #12 Exhibit L #13 Exhibit M #14 Exhibit N #15 Exhibit O #16 Exhibit P #17 Adversary Cover Sheet) (Lynch, Christopher)
July 29, 2020 Opinion or Order Filing 21 Order Granting Motion for Admission of Joseph J. Tuso, Esq to Appear Pro Hac Vice (Related Doc:#17). (Attachments: # 1 Affidavit in Support # 2 Proposed Order)). Signed on 7/29/2020. (fmr)
July 29, 2020 Filing 18 Schedule(s), Statement(s) : Schedule A/B, Schedule G, Filed by Bruce Weiner on behalf of W133 Owner LLC (Weiner, Bruce)
July 27, 2020 Filing 17 Amended Motion for Joseph James Tuso, Esq. to Appear Pro Hac Vice for Harlem 133 Lender, LLC. Fee Amount $150. Filed by Christopher A Lynch on behalf of Harlem 133 Lender, LLC (RE: related document(s)#14 Motion to Appear Pro Hac Vice filed by Creditor Harlem 133 Lender, LLC). (Attachments: #1 Affidavit in Support #2 Proposed Order) (Lynch, Christopher)
July 27, 2020 Receipt of Motion to Appear Pro Hac Vice(1-20-42637-nhl) [motion,mprohac] ( 150.00) Filing Fee. Receipt number 19427689. Fee amount 150.00. (re: Doc#17) (mna)
July 24, 2020 Filing 16 Affidavit of Service Filed by Christopher A Lynch on behalf of Harlem 133 Lender, LLC (RE: related document(s)#10 Motion to Dismiss Case filed by Creditor Harlem 133 Lender, LLC, #11 Affirmation in Support filed by Creditor Harlem 133 Lender, LLC, #12 Affidavit in Support filed by Creditor Harlem 133 Lender, LLC, #13 Motion to Authorize/Direct filed by Creditor Harlem 133 Lender, LLC, #15 Order to Schedule Hearing (Generic)) (Lynch, Christopher) Modified on 7/27/2020 (cns).
July 24, 2020 Opinion or Order Filing 15 Order Shortening Time With Respect to the Hearing on Motion of Harlem 133 Lender, LLC for an Order Dismissing this Case Pursuant to 11 U.S.C. Section 1112(b)(1) or, in the alternative, Granting Relief From the Automatic Stay Pursuant to 11 U.S.C. Section 362(d) or, in the Alternative, Appointing a Chapter 11 Trustee in this Case Pursuant to 11 U.S.C. Section 1104(a). Ordered, that the hearing to consider approval of the relief requested in the Motion shall be held telephonically on August 4, 2020 at 2:30 p.m. The dial-in instructions for the Hearing are as follows: Dial in Number: 888-363-4734 and Access Code: 4702754. Ordered, that On or before July 27, 2020, a copy of this Order and the Motion (including all exhibits thereto) shall be served. Any Objections may be heard at the hearing. (RE: related document(s)#10,#13 ). Signed on 7/24/2020. Hearing scheduled for 8/4/2020 at 02:30 PM at Teleconference - Brooklyn. (tmg)
July 24, 2020 Filing 14 [DOCUMENT RE-FILED SEE ECF #17] Motion for Joseph James Tuso, Esq. to Appear Pro Hac Vice for Harlem 133 Lender, LLC. Fee Amount $150. Filed by Christopher A Lynch on behalf of Harlem 133 Lender, LLC. (Attachments: #1 Affidavit in Support #2 Proposed Order) (Lynch, Christopher) Modified on 7/27/2020 (cns).
July 24, 2020 Filing 13 Motion to Authorize/Direct Scheduling Hearing on Shorten Notice on Motion of Harlem 133 Lender, LLC for an Order Dismissing this Case Pursuant to 11 U.S.C. Section 1121(b)(1) or, in the Alternative, Granting Relief from the Automatic Stay Pursuant to 11 U.S.C. Section 362 (d) or, in the Alternative, Appointing a Chapter 11 Trustee in this Case Pursuant to 11 U.S.C. Section 1104(a) Filed by Christopher A Lynch on behalf of Harlem 133 Lender, LLC (RE: related document(s)#10 Motion to Dismiss Case filed by Creditor Harlem 133 Lender, LLC). (Attachments: #1 Exhibit A-Laffey Declaration #2 Exhibit B-Proposed Order) (Lynch, Christopher)
July 24, 2020 Filing 12 Affidavit in Support /Affidavit of Elvin Anchipolovsky in Support of the Motion of Harlem 133 Lender, LLC for an Order Dismissing this Case Pursuant to 11 U.S.C. Section 1121(b)(1) or, in the Alternative, Granting Relief from the Automatic Stay Pursuant to 11 U.S.C. Section 362 (d) or, in the Alternative, Appointing a Chapter 11 Trustee in this Case Pursuant to 11 U.S.C. Section 1104(a) Filed by Christopher A Lynch on behalf of Harlem 133 Lender, LLC (RE: related document(s)#10 Motion to Dismiss Case filed by Creditor Harlem 133 Lender, LLC) (Lynch, Christopher)
July 24, 2020 Filing 11 Affirmation in Support /Affirmation of Joseph J. Tuso, Esq. in Support of Motion of Harlem 133 Lender, LLC for an Order Dismissing this Case Pursuant to 11 U.S.C. Section 1121(b)(1) or, in the Alternative, Granting Relief from the Automatic Stay Pursuant to 11 U.S.C. Section 362 (d) or, in the Alternative, Appointing a Chapter 11 Trustee in this Case Pursuant to 11 U.S.C. Section 1104(a) Filed by Christopher A Lynch on behalf of Harlem 133 Lender, LLC (RE: related document(s)#10 Motion to Dismiss Case filed by Creditor Harlem 133 Lender, LLC) (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F #7 Exhibit G #8 Exhibit H #9 Exhibit I #10 Exhibit J #11 Exhibit K #12 Exhibit L #13 Exhibit M #14 Exhibit N #15 Exhibit O #16 Exhibit P #17 Exhibit Q #18 Exhibit R #19 Exhibit S) (Lynch, Christopher)
July 24, 2020 Filing 10 Motion to Dismiss Case Pursuant to 11 U.S.C. Section 1121(b)(1) or, in the Alternative, Granting Relief From the Automatic Stay Pursuant to 11 U.S.C. Section 362 (d) or, in the Alternative, Appointing a Chapter 11 Trustee in This Case Pursuant to 11 U.S.C. Section 1104(a) Filed by Christopher A Lynch on behalf of Harlem 133 Lender, LLC. (Lynch, Christopher)
July 24, 2020 Receipt of Motion to Appear Pro Hac Vice(1-20-42637-nhl) [motion,mprohac] ( 150.00) Filing Fee. Receipt number 19427689. Fee amount 150.00. (re: Doc#14) (U.S. Treasury)
July 22, 2020 Filing 9 BNC Certificate of Mailing with Notice/Order Notice Date 07/22/2020. (Admin.)
July 22, 2020 Filing 8 Notice of Appearance and Request for Notice Filed by Christopher A Lynch on behalf of Harlem 133 Lender, LLC (Lynch, Christopher)
July 20, 2020 Opinion or Order Filing 7 Order Scheduling Initial Case Management Conference . Status hearing to be held on 8/4/2020 at 02:30 PM at Teleconference - Brooklyn. Signed on 7/20/2020 (agh)
July 19, 2020 Filing 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 07/19/2020. (Admin.)
July 19, 2020 Filing 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 07/19/2020. (Admin.)
July 19, 2020 Filing 4 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 07/19/2020. (Admin.)
July 17, 2020 Filing 3 Meeting of Creditors 341(a) meeting to be held on 8/17/2020 at 02:00 PM at Teleconference - Brooklyn. (tmg)
July 16, 2020 Filing 2 Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 7/16/2020.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 7/16/2020. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 7/16/2020. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 7/16/2020. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 7/16/2020. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 7/30/2020. Schedule A/B due 7/30/2020. Schedule G due 7/30/2020. Schedule H due 7/30/2020. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 7/30/2020. List of Equity Security Holders due 7/30/2020. Statement of Financial Affairs Non-Ind Form 207 due 7/30/2020. Incomplete Filings due by 7/30/2020. (tmg)
July 16, 2020 Filing 1 Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1717. Filed by Bruce Weiner on behalf of W133 Owner LLC Chapter 11 Plan due by 11/13/2020. Disclosure Statement due by 11/13/2020. (Weiner, Bruce)
July 16, 2020 Receipt of Voluntary Petition (Chapter 11)(1-20-42637) [misc,volp11a] (1717.00) Filing Fee. Receipt number 19408157. Fee amount 1717.00. (re: Doc#1) (U.S. Treasury)

Search for this case: W133 Owner LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: W133 Owner LLC
Represented By: Bruce Weiner
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: Lori Lapin Jones
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: Office of the United States Trustee
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?