Case number: 1:22-bk-41444 - Nuvo Tower LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Nuvo Tower LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    06/22/2022

  • Last Filing

    10/17/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
RELATED, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-22-41444-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/22/2022
Date terminated:  10/17/2023
Plan confirmed:  06/05/2023
341 meeting:  08/15/2022

Debtor

Nuvo Tower LLC

2112 Coney Island Avenue
Brooklyn, NY 11223
KINGS-NY
Tax ID / EIN: 81-4793216

represented by
Max DuVal

Davidoff Hutcher & Citron LLP
120 Bloomingdale Road
Suite 100
White Plains, NY 10605
914-381-7400
Email: mduval@vedderprice.com

Robert L Rattet

Davidoff Hutcher & Citron LLP
605 Third Avenue
New York, NY 10158
212-557-7200
Email: rlr@dhclegal.com

U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn)
Alexander Hamilton Custom House
One Bowling Green, Room 510
New York, NY 10004-1408
(212) 206-2580
 
 

Latest Dockets

Date Filed#Docket Text
10/17/2023Bankruptcy Case Closed (jag) (Entered: 10/17/2023)
10/02/2023112Final Decree Chapter 11. Signed on 10/2/2023. (jag). Related document(s) 109 Motion to Authorize/Direct Entry of Order Granting Final Decree filed by Debtor. (Entered: 10/02/2023)
09/19/2023Hearing Held; (related document(s): 10 Order Scheduling Initial Case Management Conference) Appearance: Jeremy Sussman (Office of the United States Trustee), Jonathan Pasternak (Nuvo Tower LLC). Marked Off. Atty to Circulate and Submit Final Decree. (AureliaCruz) (Entered: 09/20/2023)
09/19/2023Hearing Held; (related document(s): 28 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Nuvo Tower LLC) Appearance: Jeremy Sussman (Office of the United States Trustee), Jonathan Pasternak (Nuvo Tower LLC). Motion Withdrawn. (AureliaCruz) (Entered: 09/20/2023)
09/19/2023Hearing Held; (related document(s): 19 Motion for Relief From Stay filed by Bayport Funding LLC) Appearance: Jeremy Sussman (Office of the United States Trustee), Jonathan Pasternak (for Nuvo Tower LLC). Marked Off. (AureliaCruz) (Entered: 09/20/2023)
09/18/2023111Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2023 Filed by Robert L Rattet on behalf of Nuvo Tower LLC (Rattet, Robert) (Entered: 09/18/2023)
09/12/2023110Amended Notice of Motion/Presentment of Order Granting Final Decree. Objections to be filed on 9/24/23. Filed by Robert L Rattet on behalf of Nuvo Tower LLC (RE: related document(s)109 Motion to Authorize/Direct filed by Debtor Nuvo Tower LLC) Order to be presented for signature on 9/26/2023. (Rattet, Robert) (Entered: 09/12/2023)
09/12/2023109Motion to Authorize/Direct Entry of Order Granting Final Decree Filed by Robert L Rattet on behalf of Nuvo Tower LLC. (Attachments: # 1 Exhibit Proposed Order) (Rattet, Robert) (Entered: 09/12/2023)
09/01/2023108Statement Bankruptcy Closing Report Filed by Robert L Rattet on behalf of Nuvo Tower LLC (Rattet, Robert) (Entered: 09/01/2023)
09/01/2023107Statement Report of Sale Filed by Robert L Rattet on behalf of Nuvo Tower LLC (RE: related document(s)88 Generic Order) (Attachments: # 1 Exhibit Closing Statement) (Rattet, Robert) (Entered: 09/01/2023)