Constitution Plaza Mezz LLC
11
Sean H. Lane
02/07/2024
07/29/2024
Yes
v
MDisCs, CLOSED |
Assigned to: Judge Sean H. Lane Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
07/29/2024 | Case Closed. (Rai, Narotam) (Entered: 07/29/2024) | |
07/26/2024 | 28 | Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 27)) . Notice Date 07/26/2024. (Admin.) (Entered: 07/27/2024) |
07/24/2024 | 27 | Order Signed On 7/24/2024, Dismissing Chapter 11 Case With Consent (Related Doc # 8) (Ebanks, Liza) (Entered: 07/24/2024) |
07/22/2024 | 26 | Affidavit /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) |
07/22/2024 | 25 | Transcript 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) |
07/11/2024 | 24 | Opposition (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) |
07/02/2024 | 23 | Notice 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) |
07/02/2024 | 22 | Chapter 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) |
07/02/2024 | 21 | Chapter 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) |
06/06/2024 | 20 | Motion 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) |