Urban Commons 2 West LLC
New York Southern Bankruptcy Court | |
Chapter 11 | |
Judge: | Philip Bentley |
Case #: | 1:22-bk-11509 |
Case Filed: | Nov 15, 2022 |
Plan Confirmed: | Sep 30, 2024 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $100,000,001 to $500 million |
Est. Liabilities | $100,000,001 to $500 million |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Debtor
Urban Commons 2 West LLC
2 West Street
New York, NY 10004 |
Represented By
|
Last checked: Tuesday Jan 21, 2025 1:26 PM EST |
Attorney
Davidoff Hutcher & Citron LLP
605 Third Avenue, 34th Floor
New York, NY 10158 |
Represented By
|
Attorney
SilvermanAcampora LLP, Proposed Counsel to the Unsecured Creditors
100 Jericho Quadrangle Ste. 300
Jericho, NY 11753 |
Represented By
|
Creditor
VIK XS Services, Inc.
|
Represented By
|
Creditor
The Residential Board of Managers of the Millennium Point Condominium
10 West Street
New York, NY 10004 |
Represented By
|
Creditor
BPC Lender, LLC
|
Represented By
|
Creditor
Consolidated Edison Company of New York, Inc.
|
Represented By
|
Creditor
Highgate Hotels, L.P.
Pryor Cashman LLP Attn: Sameer M. Alifarag, Esq. 7 Times Square
New York, NY 10036 |
Represented By
|
Creditor
Hotel and Gaming Trades Council, AFL-CIO
|
Represented By
|
Creditor
Hugh L. Carey Battery Park City Authority
Attn: Leslie S. Barr & James Tracy 156 West 56th Street
New York, NY 10019 |
Represented By
|
Creditor
LuxUrban Hotels Inc.
2125 Biscayne Blvd Suite 253
Miami, FL 33137 |
Represented By
|
Creditor
Millennium Point Condominium
|
Represented By
|
Creditor
Oracle America, Inc.
Attn: Amish R. Doshi 1979 Marcus Avenue, Suite 210E
Lake Success, NY 11042 |
Represented By
|
Creditor
New York State Dep't of Taxation and Finance
|
Represented By
|
Creditor Committee
The Official Committee of Unsecured Creditors
|
Represented By
|
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 |
Represented By
|
Unknown
New York City Water Board
1133 Westchester Ave Attn: Marc J. Gross
White Plains, NY 10604 |
Represented By
|
Unknown
Hotel Trades Council and Hotel Association of New York City, Inc. Employee Benefit Funds
|
Represented By
|
Unknown
Clerks Office of the U.S. Bankruptcy Court
|
|
Unknown
WBC Special Assets, LLC, a Delaware Limited Liability Company as assignee of West Bay Capital, LLC, a California Limited Liability Company
|
Represented By
|
1. | Urban Commons Files for Chapter 11 Bankruptcy on FiDi Hotel (therealdeal.com) |
Submitted Mon 11/21/2022 | |
Docket last updated: 14 minutes ago |
Thursday, April 17, 2025 | ||
550 | 550
![]() Notice of Rescheduled Hearing re: Condominium and Residential Boards Motion to Compel Payment of Administrative Expense Claim ; with hearing to be held on 5/7/2025 at 11:00 AM at Videoconference (ZoomGov) (PB) (White, Greg) |
|
Wednesday, April 16, 2025 | ||
549 | 549
![]() Chapter 11 Post-Confirmation Report for Case Number 22-11513 for the Quarter Ending: 12/31/2024 Filed by Jonathan S. Pasternak on behalf of Urban Commons 2 West LLC. (Pasternak, Jonathan) |
|
548 | 548
![]() Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 Filed by Jonathan S. Pasternak on behalf of Urban Commons 2 West LLC. (Pasternak, Jonathan) |
|
547 | 547
![]() Chapter 11 Post-Confirmation Report for Case Number 22-11512 for the Quarter Ending: 12/31/2024 Filed by Jonathan S. Pasternak on behalf of Urban Commons 2 West LLC. (Pasternak, Jonathan) |
|
546 | 546
![]() Chapter 11 Post-Confirmation Report for Case Number 22-11511 for the Quarter Ending: 12/31/2024 Filed by Jonathan S. Pasternak on behalf of Urban Commons 2 West LLC. (Pasternak, Jonathan) |
|
545 | 545
![]() Chapter 11 Post-Confirmation Report for Case Number 22-11510 for the Quarter Ending: 12/31/2024 Filed by Jonathan S. Pasternak on behalf of Urban Commons 2 West LLC. (Pasternak, Jonathan) |
|
Monday, April 14, 2025 | ||
544 | 544
![]() So Ordered Stipulation Setting Post-Petition Water and Sewage Charges for the Invoice Dated March 17, 2025, for the Period of December 8, 2024 through March 6, 2025 as an Administrative Expense signed on 4/14/2025 (White, Greg) |