Case number: 1:23-bk-11924 - Panzer Building Corp. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Panzer Building Corp.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    John P. Mastando III

  • Filed

    12/04/2023

  • Last Filing

    02/05/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 23-11924-jpm

Assigned to: Judge John P. Mastando III
Chapter 11
Voluntary
Asset


Date filed:  12/04/2023
341 meeting:  01/08/2024
Deadline for filing claims:  03/15/2025

Debtor

Panzer Building Corp.

544 E. 86th Street, #14E
New York, NY 10028-7523
NEW YORK-NY
Tax ID / EIN: 13-1724165

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

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

Annie Wells

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Suite 511
New York, NY 10004
212-510-0500
Email: annie.wells@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/29/202556Notice of Adjournment of Hearing (related document(s)27) filed by Mark A. Frankel on behalf of 651 West 169th Lender LLC. with hearing to be held on 1/30/2025 at 10:00 AM at Videoconference (ZoomGov) (JPM) (Frankel, Mark) (Entered: 01/29/2025)
01/24/202555Letter /Notice of Fee Rate Change with Declaration of Service Filed by J. Ted Donovan on behalf of Goldberg Weprin Finkel Goldstein LLP. (Donovan, J.) (Entered: 01/24/2025)
01/23/202554Order Signed on 1/23/2025 Establishing Deadline for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof. Proofs of Claim due by 3/15/2025, (related document(s)17) (Rodriguez-Castillo, Maria) (Entered: 01/23/2025)
01/17/202553Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2024 Filed by J. Ted Donovan on behalf of Panzer Building Corp.. (Donovan, J.) (Entered: 01/17/2025)
01/17/202552Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2024 Filed by J. Ted Donovan on behalf of Panzer Building Corp.. (Donovan, J.) (Entered: 01/17/2025)
01/15/202551Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2024 Filed by J. Ted Donovan on behalf of Panzer Building Corp.. (Donovan, J.) (Entered: 01/15/2025)
01/15/2025Receipt of Motion to Sell Property Free and Clear of Liens Under Section 363(f)( 23-11924-jpm) [motion,msell] ( 199.00) Filing Fee. Receipt number A16932592. Fee amount 199.00. (Re: Doc # 50) (U.S. Treasury) (Entered: 01/15/2025)
01/15/202550Motion to Sell Property Free and Clear of Liens Under Section 363(f) filed by J. Ted Donovan on behalf of Panzer Building Corp.. (Attachments: # 1 Exhibit A - Bid Procedures) (Donovan, J.) (Entered: 01/15/2025)
01/15/202549Disclosure Statement filed by J. Ted Donovan on behalf of Panzer Building Corp.. (Donovan, J.) (Entered: 01/15/2025)
01/15/202548Chapter 11 Plan filed by J. Ted Donovan on behalf of Panzer Building Corp.. (Donovan, J.) (Entered: 01/15/2025)