Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Gramercy Group, Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2019bk73622
TYPE / CHAPTER
Voluntary / 11

Filed

5-17-19

Updated

3-31-24

Last Checked

4-19-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 19, 2024
Last Entry Filed
Jun 29, 2023

Docket Entries by Quarter

There are 637 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Mar 31, 2020 537 Order Approving Interim and Final Compensation for Cohen Seglias Pallas Greenhall & Furman, P.C., interim fees awarded: $192,112.06, final fees awarded: $205,211.16, expenses awarded: $13,984.84; for Cullen and Dykman LLP, interim fees awarded: $114,835.25, final fees awarded: $116,275.33, expenses awarded: $38.10; for Epiq Corporate Restructuring, LLC, fees awarded: $14,405.70, expenses awarded: $0.00 (RE: related document(s)462 Application for Compensation filed by Claims Agent Epiq Corporate Restructuring, LLC, 463 Application for Compensation filed by Attorney Cohen Seglias Pallas Greenhall & Furman, P.C., 464 Application for Compensation filed by Spec. Counsel Cullen and Dykman LLP). Signed on 3/31/2020 (Attachments: # 1 Exhibit) (srm) (Entered: 03/31/2020)
Mar 31, 2020 538 Letter in response to Letter Regarding Otterbourg P.C.'s Proposed Scheduling Order Filed by Anne Penachio on behalf of Gramercy Group, Inc. (RE: related document(s)536 Letter filed by Other Prof. Otterbourg P.C.) (Attachments: # 1 Proposed Order) (Penachio, Anne) (Entered: 03/31/2020)
Apr 1, 2020 539 Notice of Proposed Stipulation By and Between Gramercy Group Inc. and Local Union No. 66 Trust Funds to Resolving Third Omnibus Objection to Claims With Respect to Proof of Claim Filed by Local 66 Funds Filed by Elizabeth M Aboulafia on behalf of Gramercy Group, Inc. (RE: Related Document(s) 449 Third Omnibus Objection to Claims) (Aboulafia, Elizabeth) Modified linkage on 4/1/2020 (one). (Entered: 04/01/2020)
Apr 1, 2020 540 Statement of Partial Withdrawal of Motions Filed by Kenneth L Baum on behalf of D.A. Builders, LLC (Baum, Kenneth) (Rel: 460 Third Motion to Object/Reclassify/Reduce/Expunge Claims) Modified on 4/2/2020 (dhc). (Entered: 04/01/2020)
Apr 1, 2020 541 Response /Declaration of Melanie L. Cyganowski, Esq., in Response to Cross-Motion of Cohen Seglias Pallas Greenhall & Furman P.C. to Permit Late Proofs of Claim Filed by Melanie L Cyganowski on behalf of Otterbourg P.C. (RE: related document(s)457 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Creditor D.A. Builders, LLC, 526 Objection filed by Attorney Cohen Seglias Pallas Greenhall & Furman, P.C.) (Cyganowski, Melanie) (Entered: 04/01/2020)
Apr 1, 2020 542 Affidavit/Certificate of Service of Michael A. Pantzer Filed by Melanie L Cyganowski on behalf of Otterbourg P.C. (RE: related document(s)541 Response filed by Other Prof. Otterbourg P.C.) (Cyganowski, Melanie) (Entered: 04/01/2020)
Apr 1, 2020 543 Objection Filed by Kenneth L Baum on behalf of D.A. Builders, LLC (RE: related document(s)539 Notice of Proposed Stipulation filed by Debtor Gramercy Group, Inc.) (Baum, Kenneth) (Entered: 04/01/2020)
Apr 2, 2020 544 Statement Notice of Agenda for April 2, 2020 Telephonic Hearing Filed by Elizabeth M Aboulafia on behalf of Gramercy Group, Inc. (Aboulafia, Elizabeth) (Entered: 04/02/2020)
Apr 2, 2020 545 Letter Withdrawing Opposition to D.A. Builders, LLC and David A. Alcos III's Second Omnibus Objection to Claims With Respect to Claim of Cohen Seglias Pallas Greenhall & Furman PC Filed by Elizabeth M Aboulafia on behalf of Cohen Seglias Pallas Greenhall & Furman, P.C. (RE: related document(s)457 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Creditor D.A. Builders, LLC) (Aboulafia, Elizabeth) (Entered: 04/02/2020)
Apr 2, 2020 546 Stipulation and Order by and between Debtor and Local 66 Funds Resolving Debtor's Third Omnibus Objection to Claims with Respect to Proof of Claim Filed by Local Union No. 66 Trust Funds; The Claim shall be allowed as a general unsecured claim in the amount of $32,127.44 and shall be treated as an allowed General Unsecured Claim payable in accordance with the terms and conditions of the confirmed Plan. (RE: related document(s)449 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Debtor Gramercy Group, Inc., 539 Notice of Proposed Stipulation filed by Debtor Gramercy Group, Inc.). Signed on 4/2/2020 (one) (Entered: 04/02/2020)
Show 10 more entries
Apr 3, 2020 554 Stipulation and Agreed Order by and between John Devlin and Jeanette Devlin and Debtor Modifying Treatment of Class 8 Claim; Collection on any judgement, settlement, and compromise of the Claim arising from the litigation shall be limited to then available policy limits of the applicable insurance policies maintained by or for the benefit of Gramercy, and no portion of the Claim shall be entitled to treatment as a General Unsecured Claim under Class 7; All other provisions of the Class 8 treatment, including that regarding the lifting of the automatic stay upon the Effective Date, shall remain applicable to the Claim.(RE: related document(s)552 Notice of Proposed Stipulation filed by Debtor Gramercy Group, Inc.). Signed on 4/3/2020 (one) (Entered: 04/03/2020)
Apr 3, 2020 Hearing Held; Resolved. Submit Order (related document(s): 461 Motion to Object/Reclassify/Reduce/Expunge Claims filed by D.A. Builders, LLC) Appearance: Kenneth L Baum, Kirk Neste, Theordore Baum, Melanie Cyganowski, Peter Feldman, Robert Yan, Michael Pantzer, Elizabeth Aboulafia, Nathan Dee, Marie Hoenigs, Michael McKenna, Michael Rosethal, Stan Yang, Salvatore LaMonica(dcorsini) (Entered: 04/03/2020)
Apr 3, 2020 555 Stipulation and Order by and between Otterbourg, P.C. and Debtor & Joanna Parziale & Vincent Parziale Regarding Final Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred by Otterbourg P.C. as Counsel to the Debtor; Otterbourg agrees to (i) the voluntary reduction in the amount of $500,000 of the fees for which it is seeking approval in the Final Fee Application and (ii) the payment terms set forth in paragraph 5 of this Order; Compensation for Otterbourg P.C., final fees awarded: $1,985,499.85, minus interim fees already paid, resulting in total remaining fees awarded: $1,314,158.57, final expenses awarded: $38,482.47, minus interim expenses already paid, resulting in total remaining expenses awarded: $25,280.05; Gramercy shall pay the Unpaid Allowed Amount to Otterbourg in full and final satisfaction of its Final Fee Application as follows in the within Order (RE: related document(s)465 Application for Compensation filed by Other Prof. Otterbourg P.C.). Signed on 4/3/2020 (srm) (Entered: 04/03/2020)
Apr 3, 2020 556 Final Decree Chapter 11. Within 30 days after entry of this Order and Final Decree, the Debtors claims and noticing agent, Epiq Corporate Restructuring, LLC (Epiq), shall (a) forward to the Clerk of this Court an electronic version of all imaged claims; (b) upload the creditor mailing list into ECF; and (c) docket a Final Claims Register. Signed on 4/3/2020 (lkg) Modified on 4/3/2020 (srm). (Entered: 04/03/2020)
Apr 7, 2020 Hearing Held; (related document(s): 469 Motion to Authorize/Direct filed by Gramercy Group, Inc.)No Opposition. Motion Granted; Submit Order IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1. Appearance: Kenneth L Baum, Kirk Neste, Theordore Baum, Melanie Cyganowski, Peter Feldman, Robert Yan, Michael Pantzer, Elizabeth Aboulafia, Nathan Dee, Marie Hoenigs, Michael McKenna, Michael Rosethal, Stan Yang, Salvatore LaMonica (dcorsini) (Entered: 04/07/2020)
Apr 8, 2020 557 Affidavit/Certificate of Service Filed by Kenneth L Baum on behalf of D.A. Builders, LLC (RE: related document(s)547 Order on Motion to Object/Reclassify/Reduce/Expunge Claims) (Baum, Kenneth) (Entered: 04/08/2020)
Apr 8, 2020 558 Affidavit/Certificate of Service Filed by Kenneth L Baum on behalf of D.A. Builders, LLC (RE: related document(s)550 Order on Motion to Object/Reclassify/Reduce/Expunge Claims) (Baum, Kenneth) (Entered: 04/08/2020)
Apr 8, 2020 559 Affidavit/Certificate of Service Filed by Kenneth L Baum on behalf of D.A. Builders, LLC (RE: related document(s)548 Order on Motion to Object/Reclassify/Reduce/Expunge Claims) (Baum, Kenneth) (Entered: 04/08/2020)
Feb 9, 2021 560 Letter Corresp re: Mediator Selection Filed by Jeffrey Paul Valacer on behalf of Gramercy Group, Inc. (Valacer, Jeffrey) (Entered: 02/09/2021)
Feb 17, 2021 561 Letter Letter re: Mediator Filed by Jeffrey Paul Valacer on behalf of Gramercy Group, Inc. (Valacer, Jeffrey) (Entered: 02/17/2021)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

The docket for this case is updated every week.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2019bk73622
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
11
Filed
May 17, 2019
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 19, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3000 Burns Avenue Associates LLC
    43-01 21st Street LLC
    44-01 21st Street LLC
    4L Equipment Leasing
    50 States Engineering Corp
    A N E Contracting Corp
    Able Equipment Rental Inc
    Action Rubber & Industrial Supply
    Action Tire
    Adjo Contracting Corp
    Adler Tank Rentals
    ADM Agravit Inc
    Adriano Mele
    Affordable Fuels
    AG Electrical Supply Co Inc
    There are 600 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Gramercy Group, Inc.
    3000 Burns Avenue
    Wantagh, NY 11793
    NASSAU-NY
    Tax ID / EIN: xx-xxx6842

    Represented By

    Elizabeth M Aboulafia
    Cullen and Dykman LLP
    The Omni Building
    333 Earle Ovington Boulevard
    Ste 2nd Floor
    Uniondale, NY 11533
    516-357-3700
    Fax : 516-357-3792
    Email: eaboulafia@cullenllp.com
    Melanie L Cyganowski
    Otterbourg, Steindler, Houston & Rosen
    230 Park Avenue
    New York, NY 10169-0075
    (212) 905-3677
    Fax : (917) 368-7121
    Email: mcyganowski@oshr.com
    TERMINATED: 03/27/2020
    C. Nathan Dee
    Cullen and Dykman LLP
    The Omni Building
    333 Earle Ovington Blvd.
    Ste 2nd Floor
    Uniondale, NY 11533
    516-357-3700
    Fax : 516-357-3792
    Email: ndee@cullenanddykman.com
    Anne Penachio
    Penachio Malara LLP
    245 Main Street
    Suite 450
    White Plains, NY 10601-2310
    (914) 946-2889
    Fax : (914) 206-4884
    Email: anne@pmlawllp.com
    Jeffrey Paul Valacer
    Cohen Seglias Pallas Greenhall & Furman
    1085 Raymond Blvd.
    One Newark Center
    Ste 21st Floor
    Florham Park, NJ 07102
    973-474-5003
    Email: jeffreyvalacer@gmail.com

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800

    U.S. Trustee

    Trial Attorney
    Stan Y Yang
    Office of the United States Trustee
    Central Islip Office
    Alfonse M D'Amato US Courthouse
    560 Federal Plaza
    Central Islip, NY 11722
    (631) 715-7800 Ext. 225

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 12, 2023 MDA Consulting LLC 7 8:2023bk73368
    Aug 3, 2022 2935 Bayside Ct LLC 7 8:2022bk71993
    Jun 5, 2020 PFT Technology LLC 11V 8:2020bk72180
    Jun 3, 2019 BHNV Realty 1 Corp. 7 8:2019bk73990
    Oct 30, 2018 South Shore Cabinets Corp. 7 8:2018bk77347
    Apr 10, 2018 1447 Carroll Group Corp 11 8:2018bk72382
    Feb 12, 2018 SAMDCV Corp. 11 8:2018bk70909
    Nov 30, 2017 JL Net Bargains, Inc. 11 8:17-bk-77375
    Feb 23, 2015 Exit 42,LLC 11 3:15-bk-30250
    Mar 24, 2014 Siddiqui Group of Companies, LLC 11 1:14-bk-41353
    Nov 19, 2013 Demar Jonkin Inc 11 8:13-bk-75861
    Oct 25, 2013 Demar Jonkin Inc 11 8:13-bk-75421
    Jul 25, 2013 Seed NY Inc 7 8:13-bk-73856
    Jan 18, 2012 Kitchen Update Corp. 7 8:12-bk-70248
    Nov 28, 2011 American Renaissance Construction Corp 11 8:11-bk-78318