mkv Doc 44 Filed 12/23/16 Entered 12/23/16 17:42:14 Main Document Pg 1 of 6. Chapter 11

Similar documents
Case Document 653 Filed in TXSB on 03/27/18 Page 1 of 5 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

scc Doc 101 Filed 03/15/17 Entered 03/15/17 12:23:31 Main Document Pg 1 of 6

mew Doc 1830 Filed 11/29/17 Entered 11/29/17 12:42:39 Main Document Pg 1 of 3

mew Doc 867 Filed 07/11/17 Entered 07/11/17 15:53:25 Main Document Pg 1 of 3

reg Doc 5583 Filed 11/30/11 Entered 11/30/11 17:46:45 Main Document Pg 1 of 6

Case KJC Doc 5068 Filed 08/27/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : :

Case KJC Doc 5118 Filed 12/21/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case 1:13-cv ML Document 194 Filed 02/06/15 Page 1 of 6

Case BLS Doc 392 Filed 06/22/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) )

mew Doc 766 Filed 06/23/17 Entered 06/23/17 16:16:24 Main Document Pg 1 of 3

mew Doc 2823 Filed 03/13/18 Entered 03/13/18 15:59:56 Main Document Pg 1 of 6

mew Doc 3797 Filed 08/29/18 Entered 08/29/18 13:07:02 Main Document Pg 1 of 8

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF CALIFORNIA SAN JOSE DIVISION

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. x : : : : : : : : x

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

THIRTEENTH MONTHLY FEE AND EXPENSE STATEMENT OF MICHELMAN & ROBINSON LLP, SPECIAL COUNSEL TO LLOYD T. WHITAKER, LIQUIDATING TRUSTEE

Case Doc 279 Filed 02/18/15 Entered 02/18/15 19:55:49 Desc Main Document Page 1 of 9 UNITED STATES BANKRUPTCY COURT DISTRICT OF MASSACHUSETTS

AFFIDAVIT OF SERVICE. Savino Ignomirello, being duly sworn, deposes and says:

rdd Doc 1314 Filed 01/13/15 Entered 01/13/15 16:53:51 Main Document Pg 1 of 2

mew Doc 3067 Filed 04/12/18 Entered 04/12/18 16:16:40 Main Document Pg 1 of 4

smb Doc 5802 Filed 02/19/19 Entered 02/19/19 15:05:04 Main Document Pg 1 of 8

K&M ARCHITECTURAL WINDOW PRODUCTS, COUNTY OF NEW YORK. AVENUE CONDOMINIUM, on its own behalf and on AVENUE CONDOMINIUM,

SECOND STATUS REPORT WITH RESPECT TO AVOIDANCE ACTIONS. Edward S. Weisfelner, as the Trustee of the LB Litigation Trust (the Trustee ), by his

/s/ Michael D. Sirota

Case Document 326 Filed in TXSB on 04/03/17 Page 1 of 5

mew Doc 3228 Filed 05/16/18 Entered 05/16/18 15:11:48 Main Document Pg 1 of 16

SUPPLEMENT TO RECEIVER S MOTION FOR ORDER AUTHORIZING SALE OF ESTATE S INTEREST IN HAGSHAMA PROJECTS

1. I am a legal assistant employed by the law firm of Lowenstein Sandler

Case LSS Doc 1318 Filed 05/11/17 Page 1 of 7

mew Doc 3132 Filed 04/25/18 Entered 04/25/18 17:43:46 Main Document Pg 1 of 4

FILED: NEW YORK COUNTY CLERK 05/11/ :20 PM INDEX NO /2016 NYSCEF DOC. NO. 202 RECEIVED NYSCEF: 05/11/2018

Case GLT Doc 1260 Filed 10/23/17 Entered 10/23/17 16:28:33 Desc Main Document Page 1 of 3

FILED: NEW YORK COUNTY CLERK 01/30/ :46 PM INDEX NO /2017 NYSCEF DOC. NO. 180 RECEIVED NYSCEF: 01/30/2018

UNITED STATES DISTRICT COURT

scc Doc 210 Filed 05/06/18 Entered 05/06/18 22:38:17 Main Document Pg 1 of 173

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) MOTION FOR PARTY STATUS

FILED: NEW YORK COUNTY CLERK 07/14/ :04 PM INDEX NO /2014 NYSCEF DOC. NO. 442 RECEIVED NYSCEF: 07/14/2015. Exhibit 4

Case 1:11-cv JSR Document 33 Filed 01/20/12 Page 1 of 9

EXPERT WITNESS AND LITIGATION SUPPORT SERVICES

IN THE SUPERIOR COURT OF NEW JERSEY LAW DIVISION, MIDDLESEX COUNTY

Case 3:14-cv PK Document 53 Filed 04/23/15 Page 1 of 7

Case 13-V- Petition of Verizon New York Inc. for Orders of Entry for 25 Multiple-Dwelling Unit Buildings in the City of New York

Case M:06-cv VRW Document 88 Filed 12/15/2006 Page 1 of 5

Case Doc 61-3 Filed 11/12/08 Entered 11/12/08 14:11:42 Desc Proof of Service Page 1 of 5 UNITED STATES BANKRUPTCY COURT DISTRICT OF MINNESOTA

Case3:12-cv VC Document96 Filed09/14/15 Page1 of 10

FILED: NEW YORK COUNTY CLERK 12/02/2013 INDEX NO /2012 NYSCEF DOC. NO. 24 RECEIVED NYSCEF: 12/02/2013

Case 1:04-cv JLK Document 195 Filed 10/18/2006 Page 1 of 5 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA

Case hdh11 Doc 677 Filed 09/19/17 Entered 09/19/17 19:29:42 Page 1 of 9

FILED: NEW YORK COUNTY CLERK 09/18/ :47 PM INDEX NO /2014 NYSCEF DOC. NO. 95 RECEIVED NYSCEF: 09/18/2014 EXHIBIT A

Date of Retention: Nunc Pro Tunc to March 29, 2017 Period for which Compensation and Reimbursement is Sought:

UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF MASSACHUSETTS WESTERN DIVISION CERTIFICATE OF SERVICE

COMES NOW the Official Committee of Unsecured Creditors (the "Committee"),

mew Doc 1791 Filed 11/21/17 Entered 11/21/17 20:56:29 Main Document Pg 1 of 8

: : : : : : : : Index No /2013 : : : : : : : : : : Index No /2013 : : : : : : : : : : Index No /2013 : : : : : : :

mew Doc 3698 Filed 07/31/18 Entered 07/31/18 17:36:37 Main Document Pg 1 of 7

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF ARIZONA

Case mcr Doc 808 Filed 12/22/17 Entered 12/22/17 10:39:32 Desc Main Document Page 1 of 5. Debtor. CERTIFICATE OF SERVICE

Case KG Doc 4819 Filed 02/24/15 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case JKS Doc 79 Filed 11/16/17 Entered 11/16/17 16:47:22 Desc Main Document Page 1 of 5 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW JERSEY

Case KG Doc 204 Filed 12/26/17 Page 1 of 9

United States District Court District of Massachusetts (Boston) CIVIL DOCKET FOR CASE #: 1:96-cv DPW

THIS IS AN ASBESTOS LITIGATION CASE FILED UNDER N.Y.C.A.L.

FILED: NEW YORK COUNTY CLERK 05/14/ :29 PM INDEX NO /2017 NYSCEF DOC. NO. 72 RECEIVED NYSCEF: 05/14/2018

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) )

FILED: NEW YORK COUNTY CLERK 02/24/2014 INDEX NO /2013 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 02/24/2014. Exhibit 1

mew Doc 77 Filed 09/29/16 Entered 09/29/16 14:52:16 Main Document Pg 1 of 10 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION

ALI-ABA Audio Seminar. Bankruptcy Law As It Applies to Patent Disputes August 12, 2009 Telephone Seminar/Audio Webcast TABLE OF CONTENTS

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:01-cv SAS. Parties and Attorneys

Exhibit A Core 2002 Fax List

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) ) ) )

Matter 14- Petition of Verizon New York Inc. for Limited Orders of Entry for 25 Multiple-Dwelling Unit Buildings in the City of New York

FILED: NEW YORK COUNTY CLERK 09/30/ /16/ :04 02:25 PM INDEX NO /2014 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 09/30/2014

FILED: NEW YORK COUNTY CLERK 12/09/ :55 PM INDEX NO /2014 NYSCEF DOC. NO. 245 RECEIVED NYSCEF: 12/09/2014 EXHIBIT G

mg Doc 20 Filed 02/12/14 Entered 02/12/14 20:34:53 Main Document Pg 1 of 11

Case MBK Doc 1030 Filed 01/19/17 Entered 01/19/17 12:38:33 Desc Main Document Page 1 of 5

BOARD OF SELECTMEN SEPTEMBER 4, 2013 TOWN OF HAMPTON FALLS DRAFT

FILED: NEW YORK COUNTY CLERK 05/01/ :19 PM INDEX NO /2012 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 05/01/2015

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

50 Years Advancing Justice

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:01-cv SAS. Parties and Attorneys

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF CALIFORNIA

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

Case JAD Doc 235 Filed 07/31/17 Entered 07/31/17 15:48:42 Desc Main Document Page 1 of 16

THE STANDARD. In This Issue: TD Attorneys Named Super Lawyers

FILED: NEW YORK COUNTY CLERK 06/17/2014 INDEX NO /2014 NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 06/17/2014

Case MBK Doc 500 Filed 12/31/14 Entered 12/31/14 14:17:55 Desc Main Document Page 1 of 8

Case 2:11-cv BSJ Document 2203 Filed 11/20/14 Page 1 of 5

IN THE VANDERBURGH CIRCUIT COURT

FIRST SUPPLEMENTAL C.R.C.P. 26(A)(1) DISCLOSURES OF PLAINS GROUND WATER MANAGEMENT DISTRICT

FILED: NEW YORK COUNTY CLERK 11/02/ :44 PM INDEX NO /2014 NYSCEF DOC. NO RECEIVED NYSCEF: 11/02/2017

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) )

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) MOTION FOR PARTY STATUS

Expert Witness Committee Bar Year 2015/2016

Investment Management Disclosure FY Does the institution employ outside investment advisors or managers and, if so, who are they?

Counsel for Lead Plaintiff Robert Knollenberg. Co-Lead Counsel for Plaintiffs. [Additional counsel appear on signature page.]

U.S. District Court Southern District of Florida (West Palm Beach) CIVIL DOCKET FOR CASE #: 9:93-cv DTKH

rdd Doc 76 Filed 06/12/17 Entered 06/12/17 16:00:07 Main Document Pg 1 of 5

Textron/Harman Fair Fund c/o Analytics Consulting LLC P.O. Box 2011 Chanhassen, MN PROOF OF CLAIM FORM

Transcription:

Pg 1 of 6 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re: GRACIOUS HOME LLC, et al., Debtors. 1 Chapter 11 Case No. 16-13500 (MKV) (Jointly Administered) CERTIFICATE OF SERVICE I, Alec P. Ostrow, a member of the bar of this Court, and an attorney of record for 201 East 69 LLC, certify that on December 23, 2016, I caused the Parties listed in Exhibits A and B to be served with a true and correct copy of 201 East 69 LLC s Motion for (A) a Declaration that the Automatic Does Not Apply to Prevent the Enforcement of a So-Ordered Stipulation of Settlement Providing for a Judgment of Possession for and a Warrant of Eviction from Premises Known as 1197-1201 Third Avenue, New York, New York, or Alternatively, Granting Relief from the Automatic Stay to Permit Such Enforcement, and (B) Granting Relief from the Automatic Stay to Apply the Security Deposited in Reduction of Claims Against the Debtors, dated December 23, 2016 (the Motion ) and the Notice of Hearing with respect to the Motion. Such service was by mailing the Motion and the Notice of Hearing in a properly marked and sealed envelope, via United States Postal Service, to those parties listed in Exhibit A and by sending the Motion and the Notice of Hearing via email to those parties listed in Exhibit B. _/s/ Alec P. Ostrow Alec P. Ostrow 1 The Debtors in these chapter 11 cases and the last four digits of the tax identification numbers are Gracious Home Holdings LLC (3251); Gracious Home Payroll LLC (3681); Gracious Home LLC (3251); GH East Side LLC (3251); GH West Side LLC (3251); GH Chelsea LLC (3251) and Gracious (IP) LLC (3251). The latter five entities are disregarded for tax purposes and do not have their own tax identification numbers, but use that of Gracious Home Holdings LLC. The address of the Debtors is 1201 Third Avenue, New York, New York 10021.

Pg 2 of 6 Exhibit A

Pg 3 of 6 Exhibit A Parties Served via United States Postal Service Bill Gildin Satco Products Inc 110 Heartland Blvd Brentwood, NY 11717 Paul J. Hooker Sferra Bros 15 Mayfield A venue Edison, NJ 08837-3820 Thomas Ebling Demandware Inc. 5 Wall Street Burlington, MA O 1803 A. Locker Bonafide Estates Inc. 630 Fifth Avenue Suite 3165 New York, NY 100111 Gracious Home LLC and GH East Side LLC 1201 Third Avenue New York, NY 10021 Trenk DiPasqua]e Della Fera Sodona Counsel for Gracious Home LLC 45 Rockefeller Plaza Suite 2000 New York, NY 10111 Matthew Jones Nest Fragrances 3 East 54th Street, 5th Floor New York, NY 10022 Visual Comfort & Co 22008 N. Berwick Drive Houston, TX 77095

Pg 4 of 6 Steven Hoffman Lincoln Metrocenter Partners L c/o Millennium Partners 1995 Broadway, 3rd Floor New York, NY 10023 John Graham Townsend House Corp 1 7 6 E 71 st Street New York, NY 10021 Laren Barnwell Rockrose Development Corp 3 87 Park A venue, 7th Floor New York, NY 10010 John R. Hartmann True Value Company 8600 W. Bryn Mawr Avenue Chicago, IL 60631-3505 Daniel Guigui Down Decor 1 Kovach Drive Cincinnati, OH 45215 Alan Finkelstink Capstone Printing Corp 99 Hudson Street, 5th Floor New York, NY 10013 Dr. Reinhard Zinkann Miele Appliances Inc. 9 Independence Way Princeton, NJ 08540 Bradford N Swett Bradford Swett Management LLC 1536 Third Avenue, 3rd Floor New York, NY l 0028-2 I 10 United Parcel Service 55 Glenlake Parkway Atlanta, GA 30328 Don Kelley Scandia Down LLC 2929 Airport Road La Crosse, WI 54603-1259

Pg 5 of 6 Exhibit B

Pg 6 of 6 Exhibit B Parties Served Via Emai l Irena M. Goldstein igoldstein@trenklawfirm.com Jospeh J. DiPasquale jdipasquale@trenklawfirm.com Daniel Fiorillo, Esq. dfiorillo@otterbourg.com Serene K. Nakano serene.nakano@usdoj.gov Alice R. Ko, Esq. ako@rosenpc.com Roman Akopian, Esq. romanakopian.law@gmail.com Harvey A. St rickon harveystrickon@paulhastings.com Robert T. Schmidt rsch midt@kra merlevi n.com Paul S. Ho llander, Esq. phollander@okinhollander.com Douglas Elliman, Property Mgmt info@ellimanpm.com Tracy Klestadt tklestadt@klestadt.com George Matouk, Jr. george@matouk.com Trenk DiPasquale Della Fera Sodono Otterbourg, P.C. US Department of Justice Rosen & Associates AKOPIAN LLC Paul Hastings LLP Kramer Levin Naftalis & Frankel LLP Okin Hollander LLC 179 E 70th Street Corp Kl estadt Winters Jureller Sout Southard John Matouk & Co Inc. Counsel for Gracious Homes LLC Counsel for Signature Bank Counsel for US Trustee Counsel for Townsend House Corp. Co unsel for AF Su pply Corp. Counsel for Lincoln Square Commercial Holding Co. LLC Counsel for 179 East 70th Street, Corp. Counsel for Gracious Partners LLC