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)