Case number: 7:23-bk-22587 - Williamsburg Boutique LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Williamsburg Boutique LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Kyu Young Paek

  • Filed

    08/07/2023

  • Last Filing

    01/23/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SchedF, FeeDueAP, PENAP, Mediation, MDisCs, APPEAL



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 23-22587-kyp

Assigned to: Judge Kyu Young Paek
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/07/2023
Debtor dismissed:  01/07/2025
341 meeting:  09/07/2023
Deadline for filing claims:  10/16/2023

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

Latest Dockets

Date Filed#Docket Text
01/08/2025189Transcript 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)
01/07/2025188Orders (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)
01/07/2025187Order Granting Motion To Dismiss Case (Related Doc # 174) signed on 1/7/2025. (Kinchen, Gwen) (Entered: 01/07/2025)
01/07/2025186Order 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)
01/07/2025185Stipulation 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)
01/06/2025184Application 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)
12/27/2024Adversary 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)
12/19/2024Pending Deadlines Terminated RE: Case Conference, hearing held, Moot, case dismissed. (Ashmeade, Vanessa). (Entered: 12/19/2024)
12/19/2024Pending 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)
12/19/2024Pending 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)