Docket Entries by Quarter
There are 637 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
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 Loading... | ||||
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. |
The docket for this case is updated every week.
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 |
Gramercy Group, Inc.
3000 Burns Avenue
Wantagh, NY 11793
NASSAU-NY
Tax ID / EIN: xx-xxx6842
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
United States Trustee
Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800
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
Date Filed | Name = 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 |