560 Seventh Avenue Owner Primary LLC
11
Philip Bentley
08/12/2023
03/29/2025
Yes
v
MEGANY, Lead, SchedF, CLMAGT, PENAP |
Assigned to: Judge Philip Bentley Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
03/04/2025 | 224 | Affidavit of Service of Stanislav Kesler Regarding Solicitation Materials (related document(s)217, 220, 218) filed by Kroll Restructuring Administration LLC.(Steele, Benjamin) (Entered: 03/04/2025) |
03/03/2025 | 223 | Affidavit of Service of Eladio Perez Regarding Combined Monthly Fee Statement of Kroll Restructuring Administration LLC, as Administrative Advisor to the Debtor, for the Periods from November 1, 2024 Through January 31, 2025 (related document(s)221) filed by Kroll Restructuring Administration LLC.(Malo, David) (Entered: 03/03/2025) |
02/26/2025 | 222 | Supplemental Declaration of Frederick E. Schmidt, Jr. in Support of Motion for Entry of an Order Authorizing the Retention and Employment of Cozen O'Connor as Bankruptcy Counsel for 560 Seventh Avenue Owner Primary LLC (related document(s)97) filed by Frederick E. Schmidt on behalf of 560 Seventh Avenue Owner Primary LLC. (Schmidt, Frederick) (Entered: 02/26/2025) |
02/20/2025 | 221 | Monthly Fee Statement / Combined Monthly Fee Statement of Kroll Restructuring Administration LLC, as Administrative Advisor to the Debtor, for the Periods from November 1, 2024 through January 31, 2025 filed by Kroll Restructuring Administration LLC.(Steele, Benjamin) (Entered: 02/20/2025) |
02/05/2025 | 220 | 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 Doc # 214) signed on 2/5/2025; with hearing to be held on 3/28/2025 at 10:00 AM at Courtroom 601 (PB) (White, Greg) (Entered: 02/05/2025) |
02/03/2025 | 219 | Notice of Proposed Order Notice of Filing Modified Proposed 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)214, 218) filed by Frederick E. Schmidt on behalf of 560 Seventh Avenue Owner Primary LLC. (Attachments: # 1 Exhibit A - Modified Proposed 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 # 2 Exhibit B - Redline Modified Proposed Order)(Schmidt, Frederick) (Entered: 02/03/2025) |
02/03/2025 | 218 | Amended Disclosure Statement Notice of Filing Amended Disclosure Statement with Respect to Second Amended Chapter 11 Plan of 560 Seventh Avenue Owner Primary LLC (related document(s)213) filed by Frederick E. Schmidt on behalf of 560 Seventh Avenue Owner Primary LLC. (Attachments: # 1 Exhibit 1 - Amended Disclosure Statement with Respect to Second Amended Chapter 11 Plan of 560 Seventh Avenue Owner Primary LLC # 2 Exhibit 2 - Redline Amended Disclosure Statement)(Schmidt, Frederick) (Entered: 02/03/2025) |
02/03/2025 | 217 | Second Amended Plan Notice of Filing Second Amended Chapter 11 Plan of 560 Seventh Avenue Owner Primary LLC (related document(s)212) filed by Frederick E. Schmidt on behalf of 560 Seventh Avenue Owner Primary LLC. (Attachments: # 1 Exhibit 1 - Second Amended Chapter 11 Plan of 560 Seventh Avenue Owner Primary LLC # 2 Exhibit 2 - Redline Second Amended Chapter 11 Plan)(Schmidt, Frederick) (Entered: 02/03/2025) |
01/15/2025 | 216 | Amended 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) |
01/08/2025 | 215 | Affidavit 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) |