Case number: 7:24-bk-22101 - Constitution Plaza Mezz LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Constitution Plaza Mezz LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Sean H. Lane

  • Filed

    02/07/2024

  • Last Filing

    07/29/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs, CLOSED



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 24-22101-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  02/07/2024
Date terminated:  07/29/2024
Debtor dismissed:  07/24/2024
341 meeting:  03/11/2024

Debtor

Constitution Plaza Mezz LLC

9 Jeffrey Place
Monsey, NY 10952
ROCKLAND-NY
Tax ID / EIN: 32-0551934

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
Daniel Rudewicz

DOJ-Ust
1 Bowling Green
New York, NY 10004
212-510-0500
Email: daniel.rudewicz@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/29/2024Case Closed. (Rai, Narotam) (Entered: 07/29/2024)
07/26/202428Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 27)) . Notice Date 07/26/2024. (Admin.) (Entered: 07/27/2024)
07/24/202427Order Signed On 7/24/2024, Dismissing Chapter 11 Case With Consent (Related Doc # 8) (Ebanks, Liza) (Entered: 07/24/2024)
07/22/202426Affidavit /Debtor's Consent to Dismissal of the Chapter 11 Case Without Prejudice (related document(s)13, 8) Filed by J. Ted Donovan on behalf of Constitution Plaza Mezz LLC. (Donovan, J.) (Entered: 07/22/2024)
07/22/202425Transcript regarding Hearing Held on 07/18/24 at 10:22 A.M. RE: Case Management Status Conference Etc.
Remote electronic access to the transcript is restricted until 10/21/2024.
The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: J&J COURT TRANSCRIBERS, INC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 13, 8, 20). Notice of Intent to Request Redaction Deadline Due By 7/29/2024. Statement of Redaction Request Due By 8/12/2024. Redacted Transcript Submission Due By 8/22/2024. Transcript access will be restricted through 10/21/2024. (Su, Kevin) (Entered: 07/22/2024)
07/11/202424Opposition (related document(s)13) filed by J. Ted Donovan on behalf of Constitution Plaza Mezz LLC. with hearing to be held on 7/18/2024 at 10:00 AM at Courtroom TBA, White Plains Courthouse (SHL) (Donovan, J.) (Entered: 07/11/2024)
07/02/202423Notice of Adjournment of Hearing on all matters scheduled for July 9, 2024 filed by J. Ted Donovan on behalf of Constitution Plaza Mezz LLC. with hearing to be held on 7/18/2024 at 10:00 AM at Courtroom 118, White Plains Courthouse (Donovan, J.) (Entered: 07/02/2024)
07/02/202422Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2024 Filed by J. Ted Donovan on behalf of Constitution Plaza Mezz LLC. (Attachments: # 1 bank statement)(Donovan, J.) (Entered: 07/02/2024)
07/02/202421Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2024 Filed by J. Ted Donovan on behalf of Constitution Plaza Mezz LLC. (Attachments: # 1 bank statement)(Donovan, J.) (Entered: 07/02/2024)
06/06/202420Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement filed by J. Ted Donovan on behalf of Constitution Plaza Mezz LLC with hearing to be held on 7/9/2024 at 10:00 AM at Courtroom 118, White Plains Courthouse Responses due by 7/2/2024,. (Attachments: # 1 Motion) (Donovan, J.) (Entered: 06/06/2024)