1:21-CV-08069
09/29/2021
Pending - Other Pending
Bankruptcy - Other Bankruptcy
Gregory H. Woods
Tutor Perini Building Corp.
George Washington Bridge Bus Station Development Venture LLC
Kenneth P. Silverman
Robert Nida
Attorney at Nida & Romyn, P.C.
1900 Avenue Of The Stars, Suite 650
Los Angeles, CA 90067
Mark Tsukerman
Attorney at Solo Practitioner
71 Kentucky Street
Long Beach, NY 11561
Michael D. Sirota
Attorney at Cole Schotz Meisel Forman & Leonard, Pa
900 Third Avenue, 16Th Floor
New York, NY 10022
Rebecca W. G. Hollander
Attorney at Cole Schotz P.C. (Hackensack)
25 Main Street
Hackensack, NJ 07601
Ryan Thomas Jareck
Attorney at Cole Schotz Meisel Forman & Leonard, P.A. (NJ)
25 Main Street, Court Plaza North
Hackensack, NJ 07601
Anthony Charles Acampora
Attorney at Silverman Acampora L.L.P.
100 Jericho Quadrangle, Suite 300
Jericho, NY 11753
(#10) STIPULATION AND ORDER: NOW, THEREFORE, IT IS HEREBY STIPULATED AND AGREED by the parties as follows: The Trustee shall file and serve his brief by January 14, 2022. Appellant shall file its reply brief within 21 days after service of the Trustee's brief. This Stipulation is subject to the approval of the Court. Application granted. Appellee's brief is due no later than January 14, 2022. Appellant may serve and file a reply brief within 21 days after service of Appellee's brief. The Court directs the parties to comply in the future with the Court's Individual Rule 1(E). The Clerk of Court is directed to terminate the motion pending at Dkt. No. 9. ( Appellee Brief due by 1/14/2022.) (Signed by Judge Gregory H. Woods on 11/24/2021) (rro) (Entered: 11/24/2021)
(#9) JOINT LETTER MOTION for Extension of Time to File Response/Reply /Appellee Brief addressed to Judge Gregory H. Woods from Anthony C. Acampora and Robert Nida dated November 24, 2021. Document filed by Kenneth P. Silverman..(Acampora, Anthony) (Entered: 11/24/2021)
Certificate of Service
Appendix
Appendix
Appendix
Appendix
Appendix
Appendix
Main Document
(#7) NOTICE OF APPEARANCE by Anthony Charles Acampora on behalf of Kenneth P. Silverman..(Acampora, Anthony) (Entered: 10/29/2021)
(#6) NOTICE OF RECORD OF APPEAL AVAILABILITY (COMPLETION). Re: #1 Bankruptcy Appeal,. All Documents from the United States Bankruptcy Court - Southern District of New York have been filed with the U.S.D.C. S.D.N.Y. Record of Appeal is Complete and Available Electronically. Appellant Brief due by 11/26/2021..(bkar) (Entered: 10/27/2021)
Exhibit 2 - Email from Jeff Margolin to Judge Chapman
Exhibit 1 - Email from Robert Swenson to Judge Chapman, with Exhibits
Main Document
(#4) ORDER: This appeal has been assigned to me for all purposes. Pursuant to Federal Rule of Bankruptcy Procedure 8018, Appellant's brief must be served and filed by 30 days after the "docketing of notice that the record has been transmitted or is available electronically[,]" Appellee's brief must be served and filed within 30 days after service of Appellant's brief, and Appellant may serve and file a reply brief within 14 days after service of Appellee's brief. SO ORDERED. (Signed by Judge Gregory H. Woods on 9/30/2021) (rro) (Entered: 09/30/2021)
Docket(#10) STIPULATION AND ORDER: NOW, THEREFORE, IT IS HEREBY STIPULATED AND AGREED by the parties as follows: The Trustee shall file and serve his brief by January 14, 2022. Appellant shall file its reply brief within 21 days after service of the Trustee's brief. This Stipulation is subject to the approval of the Court. Application granted. Appellee's brief is due no later than January 14, 2022. Appellant may serve and file a reply brief within 21 days after service of Appellee's brief. The Court directs the parties to comply in the future with the Court's Individual Rule 1(E). The Clerk of Court is directed to terminate the motion pending at Dkt. No. 9. ( Appellee Brief due by 1/14/2022.) (Signed by Judge Gregory H. Woods on 11/24/2021) (rro) (Entered: 11/24/2021)
Docket(#9) JOINT LETTER MOTION for Extension of Time to File Response/Reply /Appellee Brief addressed to Judge Gregory H. Woods from Anthony C. Acampora and Robert Nida dated November 24, 2021. Document filed by Kenneth P. Silverman..(Acampora, Anthony) (Entered: 11/24/2021)
Docket(#8) Appellant's BRIEF. Document filed by Tutor Perini Building Corp.. Appellee Brief due by 11/29/2021. (Attachments: #1 Appendix, #2 Appendix, #3 Appendix, #4 Appendix, #5 Appendix, #6 Appendix, #7 Certificate of Service).(Nida, Robert) (Entered: 10/29/2021)
Docket(#7) NOTICE OF APPEARANCE by Anthony Charles Acampora on behalf of Kenneth P. Silverman..(Acampora, Anthony) (Entered: 10/29/2021)
Docket(#6) NOTICE OF RECORD OF APPEAL AVAILABILITY (COMPLETION). Re: #1 Bankruptcy Appeal,. All Documents from the United States Bankruptcy Court - Southern District of New York have been filed with the U.S.D.C. S.D.N.Y. Record of Appeal is Complete and Available Electronically. Appellant Brief due by 11/26/2021..(bkar) (Entered: 10/27/2021)
Docket(#5) COUNTER DESIGNATION OF BANKRUPTCY RECORD ON APPEAL Document filed by Trustee Kenneth P. Silverman. (Attachments: #1 Exhibit 1 - Email from Robert Swenson to Judge Chapman, with Exhibits, #2 Exhibit 2 - Email from Jeff Margolin to Judge Chapman).(Krell, Justin) (Entered: 10/07/2021)
Docket(#4) ORDER: This appeal has been assigned to me for all purposes. Pursuant to Federal Rule of Bankruptcy Procedure 8018, Appellant's brief must be served and filed by 30 days after the "docketing of notice that the record has been transmitted or is available electronically[,]" Appellee's brief must be served and filed within 30 days after service of Appellant's brief, and Appellant may serve and file a reply brief within 14 days after service of Appellee's brief. SO ORDERED. (Signed by Judge Gregory H. Woods on 9/30/2021) (rro) (Entered: 09/30/2021)
Docket(#3) DESIGNATION OF BANKRUPTCY RECORD ON APPEAL re: #1 Bankruptcy Appeal,. Document filed by Appellant Tutor Perini Building Corp..(bkar) (Entered: 09/29/2021)
DocketCase Designated ECF. (bkar) (Entered: 09/29/2021)
DocketMagistrate Judge Barbara C. Moses is so designated. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: #https://nysd.uscourts.gov/sites/default/files/2018-06/AO-3.pdf. (bkar) (Entered: 09/29/2021)
Docket(#2) CIVIL COVER SHEET filed..(bkar) (Entered: 09/29/2021)
Docket(#1) NOTICE OF APPEAL FROM THE BANKRUPTCY COURT TO THE S.D.N.Y. from the Order of Judge David S Jones dated August 25, 2021. Bankruptcy Court Case Numbers: 19-B-13196 (DSJ). Certified copies of file received.Document filed by Tutor Perini Building Corp...(bkar) (Entered: 09/29/2021)
Dig Deeper
Get Deeper Insights on Court Cases