Williamsburg Boutique LLC
11
Kyu Young Paek
08/07/2023
01/23/2025
Yes
v
SchedF, FeeDueAP, PENAP, Mediation, MDisCs, APPEAL |
Assigned to: Judge Kyu Young Paek Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Williamsburg Boutique LLC
165 Haines Road Bedford Hills, NY 10507 WESTCHESTER-NY Tax ID / EIN: 47-2520492 |
represented by |
James B. Glucksman
Davidoff Hutcher & Citron LLP 605 Third Avenue New York, NY 10158 914-381-7400 Fax : 212-286-1884 Email: jbg@dhclegal.com John D. Molino
Davidoff Hutcher & Citron LLP 605 3rd Ave New York, NY 10158 914-715-8859 Email: jdm@dhclegal.com Jonathan S. Pasternak
Davidoff Hutcher & Citron LLP 605 Third Avenue New York, NY 10158 646-428-3124 Email: jsp@dhclegal.com Robert Leslie Rattet
Davidoff Hutcher & Citron LLP 605 Third Avenue New York, NY 10158 212-557-7200 Email: rlr@dhclegal.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 |
Shara Claire Cornell
DOJ-Ust 1 Bowling Green New York, NY 10004-1408 212-510-0500 Email: shara.cornell@usdoj.gov Richard C. Morrissey
DOJ-Ust One Bowling Green Room 534 New York, NY 10004 212-510-0500 Email: richard.morrissey@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
01/08/2025 | 189 | Transcript regarding Hearing Held on 12/19/24 at 10:11 A.M. RE: Doc# 151 Motion To Dismiss Case And Request For Evidentiary Hearing Etc. Remote electronic access to the transcript is restricted until 4/8/2025. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Reliable.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 162, 177, 180, 165 , 158 , 167, 151, 176, 174, 175, 149, 95, 172, 173). Notice of Intent to Request Redaction Deadline Due By 1/15/2025. Statement of Redaction Request Due By 1/29/2025. Redacted Transcript Submission Due By 2/10/2025. Transcript access will be restricted through 4/8/2025. (Su, Kevin) (Entered: 01/08/2025) |
01/07/2025 | 188 | Orders (I) Approving Bankwell Bank And Bankwell Properties, Inc.s Motion For Entry Of Order Pursuant To 11 U.S.C. § 506 (A) And Bankruptcy Rule 3012 And (II) Approving In Part And Denying In Part Bankwell Bank And Bankwell Properties, Inc.s Allowance Of Administrative Expense Claim (Related Doc # 167) Signed On 1/7/2025. (Kinchen, Gwen) (Entered: 01/07/2025) |
01/07/2025 | 187 | Order Granting Motion To Dismiss Case (Related Doc # 174) signed on 1/7/2025. (Kinchen, Gwen) (Entered: 01/07/2025) |
01/07/2025 | 186 | Order Denying Application In Support Of Davidoff Hutcher & Citron Llps Motion Pursuant To 11 U.S.C. §506(C) For Order Permitting Portion Of Debtors Counsel Legal Fees And Expenses To Be Surcharged Against Bankwell Bank In Connection With Court Approved Sale And Closing As The Reasonable, Necessary Costs And Expenses Of Preserving Bankwells Collateral (Related Doc # 149) signed on 1/7/2025. (Kinchen, Gwen) (Entered: 01/07/2025) |
01/07/2025 | 185 | Stipulation Dismissing Bankwell Bank's Motion to Appoint Chapter 11 Trustee (with Certificate of Service) (related document(s)95) Filed by Patrick M. Birney on behalf of Bankwell Bank, Williamsburg Boutique LLC. (Birney, Patrick) (Entered: 01/07/2025) |
01/06/2025 | 184 | Application for Final Professional Compensation and Reimbursement of Expenses for Davidoff Hutcher & Citron LLP, Debtor's Attorney, period: 8/7/2023 to 12/31/2024, fee:$179,648, expenses: $7,358.62. filed by Davidoff Hutcher & Citron LLP with hearing to be held on 2/13/2025 at 10:00 AM at Videoconference (ZoomGov) (KYP) Responses due by 2/6/2025,. (Attachments: # 1 Exhibit A Certification re: US Trustee Guidelines Compliance # 2 Exhibit B-1 Fees By Project Category # 3 Exhibit B-2 Expenses Schedule # 4 Exhibit C Proposed Order) (Pasternak, Jonathan) (Entered: 01/06/2025) |
12/27/2024 | Adversary Case 7:24-ap-7005 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Kinchen, Gwen) (Entered: 12/27/2024) | |
12/19/2024 | Pending Deadlines Terminated RE: Case Conference, hearing held, Moot, case dismissed. (Ashmeade, Vanessa). (Entered: 12/19/2024) | |
12/19/2024 | Pending Deadlines Terminated RE: Motion to Dismiss Case filed by Shara Claire Cornell on behalf of United States Trustee (related doc. 174); hearing held, motion granted, submit order as indicated on the record. (Ashmeade, Vanessa). (Entered: 12/19/2024) | |
12/19/2024 | Pending Deadlines Terminated RE: Motion to Approve Order Pursuant to 11 U.S.C. 506(a) and Bankruptcy Rule 3012 and for Allowance of Administrative Expense Claim filed by Patrick M. Birney on behalf of Bankwell Bank, Bankwell Properties, Inc (related doc. 167); hearing held, motion granted in part and denied in part, submit order. (Ashmeade, Vanessa). (Entered: 12/19/2024) |