Case number: 1:23-bk-11289 - 560 Seventh Avenue Owner Primary LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    560 Seventh Avenue Owner Primary LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Philip Bentley

  • Filed

    08/12/2023

  • Last Filing

    02/05/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
MEGANY, Lead, SchedF, CLMAGT, PENAP



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 23-11289-pb

Assigned to: Judge Philip Bentley
Chapter 11
Voluntary
Asset


Date filed:  08/12/2023
341 meeting:  09/18/2023
Deadline for filing claims:  04/10/2024

Debtor

560 Seventh Avenue Owner Primary LLC

560 Seventh Avenue
New York, NY 10018-1806
NEW YORK-NY
Tax ID / EIN: 82-3373286

represented by
J. Ted Donovan

Goldberg Weprin Finkel Goldstein LLP
Goldberg Weprin Finkel Goldstein LLC
125 Park Avenue
Ste 12th Floor
New York, NY 10017
212-221-5700
Fax : 212-221-6532
Email: TDonovan@GWFGlaw.com

Kevin J. Nash

Goldberg Weprin Finkel Goldstein LLP
125 Park Avenue, 12th Floor
New York, NY 10017
212-301-6944
Fax : 212-221-6532
Email: knash@gwfglaw.com

Christina Sanfelippo

Cozen O'Connor
123 N. Wacker Drive
Suite 1800
Chicago, IL 60606
312-474-4455
Email: csanfelippo@cozen.com

Frederick E. Schmidt

Cozen O'Connor
3 Wtc
175 Greenwich Street
55th Floor
New York, NY 10007
212-883-4948
Email: eschmidt@cozen.com

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500

represented by
Brian S. Masumoto

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Room 534
New York, NY 10004-1408
212-510-0500
Email: nysbnotice@gmail.com

Claims and Noticing Agent

Kroll Restructuring Administration LLC

(f/k/a Prime Clerk LLC)
1 World Trade Center
31st Floor
New York, NY 10007
212-257-5450
 
 

Latest Dockets

Date Filed#Docket Text
01/15/2025216Amended Notice of Appearance and Request for Notice and Papers filed by Tom Curtin on behalf of OWS CRE Funding I, LLC. (Curtin, Tom) (Entered: 01/15/2025)
01/08/2025215Affidavit of Service of Ishrat Khan Regarding Amended Chapter 11 Plan of 560 Seventh Avenue Owner Primary LLC, Disclosure Statement With Respect to Amended Chapter 11 Plan of 560 Seventh Avenue Owner Primary LLC, and Notice of Motion of the Debtor for an Order (A) Approving the Disclosure Statement, (B) Establishing Solicitation and Voting Procedures, (C) Scheduling a Confirmation Hearing, (D) Establishing Procedures for Filing Confirmation Objections, and (E) Granting Related Relief (related document(s)213, 214, 212) filed by Kroll Restructuring Administration LLC.(Steele, Benjamin) (Entered: 01/08/2025)
12/23/2024214Motion to Approve / Motion Of The Debtor For An Order (A) Approving The Disclosure Statement, (B) Establishing Solicitation And Voting Procedures, (C) Scheduling A Confirmation Hearing, (D) Establishing Procedures For Filing Confirmation Objections, And (E) Granting Related Relief (related document(s)213, 212) filed by Christina Sanfelippo on behalf of 560 Seventh Avenue Owner Primary LLC with hearing to be held on 2/4/2025 at 11:00 AM at Videoconference (ZoomGov) (PB) Responses due by 1/28/2025,. (Sanfelippo, Christina) (Entered: 12/23/2024)
12/23/2024213Disclosure Statement with Respect to Amended Chapter 11 Plan filed by Christina Sanfelippo on behalf of 560 Seventh Avenue Owner Primary LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D)(Sanfelippo, Christina) (Entered: 12/23/2024)
12/23/2024212Amended Chapter 11 Plan filed by Christina Sanfelippo on behalf of 560 Seventh Avenue Owner Primary LLC. with hearing to be held on 3/18/2025 at 10:00 AM at Courtroom 601 (PB) (Sanfelippo, Christina) (Entered: 12/23/2024)
12/06/2024211Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2024 Filed by Christina Sanfelippo on behalf of 560 Seventh Avenue Owner Primary LLC. (Attachments: # 1 Global Notes Regarding Monthly Operating Report and Exhibits)(Sanfelippo, Christina) (Entered: 12/06/2024)
12/06/2024210Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2024 Filed by Christina Sanfelippo on behalf of 560 Seventh Avenue Owner Primary LLC. (Attachments: # 1 Global Notes Regarding Monthly Operating Report and Exhibits)(Sanfelippo, Christina) (Entered: 12/06/2024)
12/06/2024209Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2024 Filed by Christina Sanfelippo on behalf of 560 Seventh Avenue Owner Primary LLC. (Attachments: # 1 Global Notes Regarding Monthly Operating Report and Exhibits)(Sanfelippo, Christina) (Entered: 12/06/2024)
12/06/2024208Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2024 Filed by Christina Sanfelippo on behalf of 560 Seventh Avenue Owner Primary LLC. (Attachments: # 1 Global Notes Regarding Monthly Operating Report and Exhibits)(Sanfelippo, Christina) (Entered: 12/06/2024)
12/05/2024207Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2024 Filed by Christina Sanfelippo on behalf of 560 Seventh Avenue Owner Primary LLC. (Attachments: # 1 Global Notes Regarding Monthly Operating Report and Exhibits)(Sanfelippo, Christina) (Entered: 12/05/2024)