Welcome to BusinessBankruptcies.com!

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

Wansdown Properties Corporation N.V.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2019bk13223
TYPE / CHAPTER
Voluntary / 11

Filed

10-8-19

Updated

3-17-24

Last Checked

3-25-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 25, 2024
Last Entry Filed
Jan 22, 2024

Docket Entries by Quarter

There are 207 older docket entries.

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

login purchase single case subscribe now

Jun 17, 2022 200 Joint Motion for Sanctions for Debtor Attorney Misconduct by Defendants Azari and 29 Beekman Corp. filed by Nader Mobargha I on behalf of Azadeh Nasser Azari with hearing to be held on 11/17/2022 at 10:00 AM at Courtroom 501 (DSJ) Responses due by 8/31/2022,. (Mobargha, Nader) (Entered: 06/17/2022)
Jun 17, 2022 201 Joint Motion for Sanctions for Debtor Attorney Misconduct By Defendants Azari and 29 Beekman Corp. filed by Nader Mobargha I on behalf of Azadeh Nasser Azari with hearing to be held on 11/17/2022 at 10:00 AM at Courtroom 501 (DSJ) Responses due by 8/31/2022,. (Attachments: # 1 Exhibit GRG Depo Day 1 # 2 Exhibit Dec. 18, 2015 Letter # 3 Exhibit Apr. 18, 2016 Email # 4 Exhibit Oct. 14, 2019 Retention Application # 5 Exhibit Sept. 7, 2019 Compass Exclusive Broker Agreement # 6 Exhibit Flick Supplemental Declaration # 7 Exhibit June 22, 2020 Mobargha Declaration # 8 Exhibit May 12, 2019 Serbagi Email # 9 Exhibit May 26, 2020 Serbagi Letter # 10 Exhibit Oct. 23, 2018 First Dep't Decision # 11 Exhibit Oct. 7, 2019 Corporate Resolution # 12 Exhibit Sept. 5, 2016 GRG Email # 13 Exhibit Oct. 1, 2019 GRG Email # 14 Exhibit Oct. 1, 2019 Flick Email Chain # 15 Exhibit Nov. 4, 2019 Pelmadulla Email # 16 Exhibit Dec. 6, 2019 Sohm Email # 17 Exhibit Dec. 13, 2019 Sohm Email # 18 Exhibit Feb. 26, 2020 Debtor Complaint against 29 Beekman # 19 Exhibit Dec. 12, 2019 Flick Email # 20 Exhibit Aug. 4, 2020 Hearing Tr. # 21 Exhibit June 12, 2020 Court Order Shortening Notice # 22 Exhibit June 14, 2021 Stipulation # 23 Exhibit May 14, 2020 Azari Joinder # 24 Exhibit Sept. 29, 2020 Order Approving Pelmadulla Settlement # 25 Exhibit Oct. 13, 2020 Azari Withdrawal Of Objection # 26 Exhibit Oct. 2, 2020 Azari Objection to GRG and Beneficiary Claims # 27 Exhibit Jan. 16, 2020 Hearing Tr. # 28 Exhibit Excerpt from Nov. 12, 2019 Hearing Tr. # 29 Exhibit Jan. 10, 2020 GRG Affidavit # 30 Exhibit Oct, 12, 2020 Debtor Response To Interrogatories # 31 Exhibit Second Affidavit of Peress # 32 Exhibit Akabas Affidavit # 33 Exhibit Sept. 17, 2019 Email Chain # 34 Exhibit GRG Deposition Day 2 # 35 Exhibit July 16, 2020 Restated Order Re Plan # 36 Exhibit June 5, 2020 29 Beekman Corp. Doc. Req. # 37 Exhibit Akabas Dep. Tr., # 38 Exhibit Peress Dep. Tr. # 39 Exhibit Excerpt from Nov. 14, 2019 Hearing Tr. # 40 Exhibit June 11, 2019 Azari Affirmative Defenses # 41 Exhibit July 4, 2020 BR Email # 42 Exhibit Sept. 25, 2019 RSA # 43 Exhibit Excerpt from Jan. 14, 2020 Hearing Tr.) (Mobargha, Nader) (Entered: 06/17/2022)
Jun 17, 2022 202 First Motion for Sanctions for Debtor Attorney Misconduct memorandum of law (related document(s)201, 200) filed by Christopher Serbagi on behalf of 29 Beekman Corp.. (Serbagi, Christopher) (Entered: 06/17/2022)
Jun 17, 2022 203 First Motion for Sanctions for Debtor Attorney Misconduct Affirmation of Seth Akabas (related document(s)201, 202, 200) filed by Christopher Serbagi on behalf of 29 Beekman Corp.. (Serbagi, Christopher) (Entered: 06/17/2022)
Jun 17, 2022 204 Joint Motion for Sanctions for Debtor Attorney Misconduct Memorandum of Law In Support Of Azari and 29 Beekman Corp.'s Joint Motion For Sanctions Against Debtor filed by Nader Mobargha I on behalf of Azadeh Nasser Azari with hearing to be held on 11/17/2022 at 10:00 AM at Courtroom 501 (DSJ) Responses due by 8/31/2022,. (Mobargha, Nader) (Entered: 06/17/2022)
Jun 17, 2022 205 First Motion for Sanctions for Debtor Attorney Misconduct Declaration of Christopher Serbagi (related document(s)202, 200, 201, 204, 203) filed by Christopher Serbagi on behalf of 29 Beekman Corp.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8 # 9 Exhibit 6 # 10 Exhibit 10 # 11 Exhibit 11 # 12 Exhibit 12 # 13 Exhibit 13 # 14 Exhibit 14 # 15 Exhibit 15 # 16 Exhibit 16 # 17 Exhibit 17 # 18 Exhibit 18 # 19 Exhibit 19 # 20 Exhibit 20 # 21 Exhibit 21 # 22 Exhibit 22 # 23 Exhibit 23 # 24 Exhibit 24 # 25 Exhibit 25 # 26 Exhibit 26 # 27 Exhibit 27 # 28 Exhibit 28 # 29 Exhibit 29 # 30 Exhibit 30 # 31 Exhibit 31 # 32 Exhibit 32 # 33 Exhibit 33 # 34 Exhibit 34) (Serbagi, Christopher) (Entered: 06/17/2022)
Jul 14, 2022 206 Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2022 Filed by Paul Rubin on behalf of Wansdown Properties Corporation N.V.. (Rubin, Paul) (Entered: 07/14/2022)
Aug 31, 2022 207 Notice of Presentment of Motion for Entry of an Order Approving Stipulation By and Between Blank Rome LLP and the United States Trustee filed by Deborah Skakel on behalf of Blank Rome LLP. with presentment to be held on 9/22/2022 at 04:00 PM at Videoconference (ZoomGov) (DSJ) Objections due by 9/15/2022, (Attachments: # 1 Motion for Entry of an Order Approving Stipulation)(Skakel, Deborah) (Entered: 08/31/2022)
Aug 31, 2022 208 Opposition Brief // Memorandum of Law of Wansdown Properties Corporation, N.V. and Blank Rome LLP in Opposition to 29 Beekman Corp.'s and Azadeh Nasser Azari's Motions for Sanctions (related document(s)202, 204) filed by Deborah Skakel on behalf of Blank Rome LLP, Wansdown Properties Corporation N.V.. (Skakel, Deborah) (Entered: 08/31/2022)
Aug 31, 2022 209 Opposition Brief // Memorandum of Law of Wansdown Properties Corporation, N.V. and Blank Rome LLP in Opposition to Azadeh Nasser Azari's Motion for Sanctions (related document(s)204) filed by Deborah Skakel on behalf of Blank Rome LLP, Wansdown Properties Corporation N.V.. (Skakel, Deborah) (Entered: 08/31/2022)
Show 10 more entries
Oct 27, 2022 220 Order Signed on 10/27/2022 Granting Motion for Entry of an Order Approving Stipulation By and Between Blank Rome LLP and the United States Trustee. (related document(s)207) (Calderon, Lynda) (Entered: 10/27/2022)
Nov 16, 2022 221 Notice of Agenda of Matters Scheduled for Hearing on November 17, 2022 at 10:00 a.m. (ET) filed by Ira L. Herman on behalf of Wansdown Properties Corporation N.V.. with hearing to be held on 11/17/2022 at 10:00 AM at Videoconference (ZoomGov) (DSJ) (Herman, Ira) (Entered: 11/16/2022)
Nov 21, 2022 222 First Motion for Sanctions for Debtor Attorney Misconduct Supplemental letter based on Misrepresentations during oral argument (related document(s)201, 205, 202, 200, 204, 203) filed by Christopher Serbagi on behalf of 29 Beekman Corp.. (Serbagi, Christopher) (Entered: 11/21/2022)
Nov 21, 2022 223 Letter Letter Supplementing Azari and 29 Beekman's Joint Sanctions Motion Based On Misrepresentations At November 17, 2022 Oral Argument (related document(s)201, 205, 202, 200, 204, 203) Filed by Nader Mobargha I on behalf of Azadeh Nasser Azari. (Mobargha, Nader) (Entered: 11/21/2022)
Nov 21, 2022 224 Transcript regarding Hearing Held on 10/27/22 at 10:00 A.M. RE: Hearing Re Objections To Notice Of Presentment Of Order Approving Stipulation By And Between Blank Rome Llp And The United States Trustee. Remote electronic access to the transcript is restricted until 2/16/2023. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: AA EXPRESS TRANSCRIPTS.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 11/28/2022. Statement of Redaction Request Due By 12/9/2022. Redacted Transcript Submission Due By 12/19/2022. Transcript access will be restricted through 2/16/2023. (Su, Kevin) (Entered: 11/21/2022)
Dec 2, 2022 225 Status Report Fourth Post-Confirmation Status Report Filed by Paul Rubin on behalf of Wansdown Properties Corporation N.V.. (Rubin, Paul) (Entered: 12/02/2022)
Jan 12, 2023 226 Notice of Change of Address of Debtor Notice of Change of Firm Address for Rubin LLC filed by Paul Rubin on behalf of Wansdown Properties Corporation N.V.. (Rubin, Paul) (Entered: 01/12/2023)
Jan 13, 2023 227 Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2022 Filed by Paul Rubin on behalf of Wansdown Properties Corporation N.V.. (Rubin, Paul) (Entered: 01/13/2023)
Feb 23, 2023 228 Motion to Withdraw as Attorney // Motion of Jeffrey Rhodes to Withdraw as Attorney of Record (related document(s)176) filed by Jeffrey Rhodes on behalf of Wansdown Properties Corporation N.V.. (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Rhodes, Jeffrey) (Entered: 02/23/2023)
Feb 23, 2023 229 Order Signed on 2/23/2023 Granting Motion of Jeffrey Rhodes to Withdraw as Attorney of Record. (Related Doc # 228) (Calderon, Lynda) (Entered: 02/23/2023)

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 Southern Bankruptcy Court
Case number
1:2019bk13223
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stuart M. Bernstein
Chapter
11
Filed
Oct 8, 2019
Type
voluntary
Updated
Mar 17, 2024
Last checked
Mar 25, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    29 Beekman Corp.
    Alan H. Goldberg & Company, CPA
    Allgemeines Treuunternehmen
    Azadeh Nasser Azari
    Blank Rome LLP
    Calray Gas Heat Corp.
    CMC Worldwide
    Consolidated Edison Company of NY
    Danilo Martinez Rivera
    Department of the Treasury
    Fatma Seclimis
    Foundation for Iranian Studies
    Gerar Perdereau
    Gholam Reza Golsorkhi
    Giuseppi Margiotta
    There are 14 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Wansdown Properties Corporation N.V.
    29 Beekman Pl
    New York, NY 10022-8004
    NEW YORK-NY
    Tax ID / EIN: xx-xxx7748

    Represented By

    Ira L. Herman
    Blank Rome LLP
    1271 Avenue of the Americas
    New York, NY 10020
    212-885-5052
    Fax : 212-885-5001
    Email: iherman@blankrome.com
    Hanh Vinh Huynh
    Rubin LLC
    11 Broadway
    Suite 715
    New York, NY 10004
    212-390-8272
    Fax : 212-390-8273
    Email: hhuynh@rubinlawllc.com
    Jeffrey Rhodes
    Tayman Lane Chaverri LLP
    2001 L Street NW
    Suite 500
    Washington, DC 20036
    202-921-4080
    Fax : 202-478-2781
    Email: jrhodes@tlclawfirm.com
    Paul Rubin
    Rubin LLC
    11 Broadway
    Suite 715
    New York, NY 10004
    212-390-8054
    Fax : 212-390-8064
    Email: prubin@rubinlawllc.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 11, 2023 Diabolo Beverage Co.LLC 7 1:2023bk10558
    Nov 4, 2022 937 Second Ave Corp. 11 1:2022bk11467
    Oct 11, 2022 WANG LEE, INC. 11 1:2022bk11363
    Oct 4, 2022 Springs Fireplace Properties LLC 11 8:2022bk72699
    Aug 31, 2021 Alibaba's Terrace Inc. 11V 1:2021bk11550
    Apr 19, 2021 investFeed, Inc. 11V 1:2021bk41025
    Mar 17, 2019 MIDTOWN EAST NY LLC 11 1:2019bk10791
    Nov 15, 2018 957 East 49 St Corp 11 8:2018bk77695
    Oct 5, 2018 Ali Baba's Terrace Inc. 11 1:2018bk13050
    Nov 29, 2016 Multi Task Security Corp. 11 1:16-bk-13357
    Jun 6, 2016 NYC Diplomat Outfitters, LLC 11 1:16-bk-11661
    May 31, 2016 KMS Restaurant Corp. dba Nations Cafe 7 1:16-bk-11603
    Aug 1, 2012 301 E. 47th St. Rest. Corp. 11 1:12-bk-13305
    Oct 26, 2011 553 West 174th St LLC 11 1:11-bk-14968
    Jun 30, 2011 3270, LLC 11 1:11-bk-02020