New York Southern Bankruptcy Court
Chapter 11
Judge:James L Garrity Jr
Case #: 1:17-bk-12891
Case Filed:Oct 16, 2017
Creditor Meeting:Nov 15, 2017
Dismissed:Feb 20, 2018
Terminated:Mar 02, 2018

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$10,000,001 to $50 million
Est. Liabilities $1,000,001 to $10 million
Nature of Business Single Asset Real Estate
Nature of Debts Primarily Business

Debtor
Windsor Plaza LLC
3300 S Dixie Hwy Ste 1-270
West Palm Beach, FL 33405-1987
Represented By
Robert Leslie Rattet
contact info
James B. Glucksman
Rattet PLLC
contact info
Last checked: never
U.S. Trustee
United States Trustee
Office of the United States Trustee U.S. Federal Office Building 201 Varick Street, Room 1006
New York, NY 10014


Docket last updated: 33 minutes ago
Friday, March 02, 2018
73 73 order Motion, Stay Order Fri 03/02 11:00 AM
Order signed on 3/2/2018 Denying Motion to Stay Order pending Appeal. Related [+] (Rodriguez, Willie)
Related: [-] 60
misc Close Bankruptcy Case Fri 03/02 11:03 AM
Case Closed. (Rodriguez, Willie)
Related: [-]
Thursday, March 01, 2018
74 74 40 pgs misc Transcript Fri 03/02 11:09 AM
Transcript regarding Hearing Held on 02/22/2018 RE: TRANSCRIPT OF MOTION FOR STAY PENDING APPEAL; OPPOSITION OF ROSEMARIE A. HERMAN TO DEBTOR'S MOTION FOR STAY PENDING APPEAL FILED BY JEFFREY H. SCHWARTZ ON BEHALF OF ROSEMARIE A. HERMAN.. Remote electronic access to the transcript is restricted until 5/30/2018. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: TypeWrite Word Processing Service.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 3/8/2018. Statement of Redaction Request Due By 3/22/2018. Redacted Transcript Submission Due By 4/2/2018. Transcript access will be restricted through 5/30/2018. (Lewis, Tenille)
Related: [-]
72 72 11 pgs misc Transcript Fri 03/02 10:54 AM
Transcript regarding Hearing Held on 02/13/2018 RE: TRANSCRIPT OF MOTION TO DISMISS; OBJECTION TO MOTION TO DISMISS CHAPTER 11 CASE; DECLARATION OF ROBERT L. RATTET IN SUPPORT OF APPLICATION FOR RETENTION AS ATTORNEY FOR DEBTOR, AND IN OPPOSITION TO REQUEST FOR SANCTIONS UNDER FED. R. BANK. P. 9011; SUPPLEMENTAL STATEMENT OF DEBTOR IN FURTHER OPPOSITION TO MOTION TO DISMISS; REPLY TO MOTION BY ROSEMARIE A. HERMAN (I) TO DISMISS THIS CASE AS A BAD FAITH FILING, (II) TO REMAND THE ADVERSARY PROCEEDING TO STATE COURT, AND (III) FOR SANCTIONS AGAINST DEBTORS PRINCIPAL AND DEBTORS COUNSEL; REPLY TO MOTION DECLARATION;. Remote electronic access to the transcript is restricted until 5/30/2018. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: TypeWrite Word Processing Service.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 3/8/2018. Statement of Redaction Request Due By 3/22/2018. Redacted Transcript Submission Due By 4/2/2018. Transcript access will be restricted through 5/30/2018. (Lewis, Tenille)
Related: [-]
71 71 2 pgs order Memorandum Endorsed Order Thu 03/01 3:54 PM
Memorandum Endorsed Order signed on 3/1/2018. Related [+] (Rodriguez, Willie)
Related: [-] 68 ,58
70 70 1 pgs order Order of U.S. District Court Judge Thu 03/01 12:52 PM
Order of U.S. District Court Judge Ronnie Abrams, signed on 2/28/2018. Related [+] Stipulation Dismissing Appeal With Prejudice. (Petitti, Andrea)
Related: [-] 59
Tuesday, February 27, 2018
69 69 ans Response Tue 02/27 3:09 PM
Response to Letter Dated February 26, 2018 filed by Jeffrey H. Schwartz on behalf of Rosemarie A. Herman. (Schwartz, Jeffrey)
Related: [-]
Att: 1 Transcript
68 68 misc Letter Tue 02/27 2:29 PM
Letter Addressing Payment of Property Taxes Using Moneys in D.I.P. Account Related [+] Filed by Robert Leslie Rattet on behalf of Windsor Plaza LLC. (Rattet, Robert)
Related: [-] 58 ,56