Panzer Building Corp.
11
John P. Mastando III
12/04/2023
02/05/2025
Yes
v
Assigned to: Judge John P. Mastando III Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
01/29/2025 | 56 | Notice 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) |
01/24/2025 | 55 | Letter /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) |
01/23/2025 | 54 | Order 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) |
01/17/2025 | 53 | Chapter 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) |
01/17/2025 | 52 | Chapter 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) |
01/15/2025 | 51 | Chapter 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) |
01/15/2025 | Receipt 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) | |
01/15/2025 | 50 | Motion 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) |
01/15/2025 | 49 | Disclosure Statement filed by J. Ted Donovan on behalf of Panzer Building Corp.. (Donovan, J.) (Entered: 01/15/2025) |
01/15/2025 | 48 | Chapter 11 Plan filed by J. Ted Donovan on behalf of Panzer Building Corp.. (Donovan, J.) (Entered: 01/15/2025) |