Emmons-Sheepshead Bay Development LLC
11
08/30/2012
Yes
RELATED, CLOSED, APPEAL |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Emmons-Sheepshead Bay Development LLC
1328 President Street Brooklyn, NY 11213 KINGS-NY Tax ID / EIN: 20-2058628 |
represented by |
Arnold Mitchell Greene
Robinson Brog Leinwand Greene et al 875 Third Avenue 9th Floor New York, NY 10022 (212) 603-6300 Fax : (212) 956-2164 Email: amg@robinsonbrog.com Robert M Sasloff
Robinson Brog Leinwand Greene et al 875 Third Avenue 9th Floor New York, NY 10022-0123 (212) 603-6300 Fax : (212) 956-2164 Email: rms@robinsonbrog.com Lori A Schwartz
Robinson Brog Leinwand Greene et al 875 Third Avenue 9th Floor New York, NY 10022 (212) 603-6334 Email: ls@robinsonbrog.com |
U.S. Trustee Office of the United States Trustee
Eastern District of NY (Brooklyn Office) U.S. Federal Office Building 201 Varick Street, Suite 1006 New York, NY 10014 (212) 510-0500 |
represented by |
Marylou Martin
Department of Justice U.S. Trustee's Office for the EDNY 201 Varick Street Suite 1006 New York, NY 10014 (212) 510-0500 Email: marylou.martin@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
01/11/2016 | Bankruptcy Case Closed (fmr) (Entered: 01/11/2016) | |
10/13/2015 | Marked Off without hearing (related document(s): 3Order on Scheduling Status Conference, 219Final Decree signed 9/28/15) (sjackson) (Entered: 10/13/2015) | |
09/28/2015 | 219 | Final Decree Chapter 11 Order; the above-captioned Chapter 11 Case be, and it hereby is, closed; the Plan Administrator will continue to serve as and be compensated as the Debtor's representative until the earlier of (1) his resignation and the appointment of a new related document; estate representative; or entry of an order finally dismissing or denying the appeal captioned: Metropolitan Estates, Inc., et al. v. Emmons-Sheepshead Bay Development LLC, 1:15-cv-02713- JG, pending in the United States District Court for the Eastern District of New York, at which time, in either case, the Plan Administrator shall be discharged of his duties; upon entry of an order finally dismissing or denying the appeal captioned: Metropolitan Estates, Inc., et al. v. Emmons-Sheepshead Bay Development LLC, 1:15-cv-02713-JG, pending in the United States District Court for the Eastern District of NY, the Plan Administrator, or any subsequent estate representative, shall be permitted toabandon all records in his possession related to the Debtor. 217. Signed on 9/28/2015 (fmr) (Entered: 09/29/2015) |
09/11/2015 | 218 | Affidavit/Certificate of Serviceand Service ListFiled by Arnold Mitchell Greene on behalf of Emmons-Sheepshead Bay Development LLC (RE: related document(s) 217Motion to Authorize/Direct filed by Debtor Emmons-Sheepshead Bay Development LLC) (Greene, Arnold) (Entered: 09/11/2015) |
09/11/2015 | 217 | Motion to Authorize/Direct: Debtor and Plan Administrator's Application for Entry of Final Decree. Notice of Proposed Order with Presentment Date of September 18, 2015. Objection Deadline: September 18, 2015 at 11:30 a.m.. Objections to be filed on 9/18/15 at 11:30 a.m.. Filed by Arnold Mitchell Greene on behalf of Emmons-Sheepshead Bay Development LLC. Order to be presented for signature on 9/18/2015. (Attachments: # 1Final Decree # 2Application of Debtor and Plan Administrator for Entry of Final Decree # 3Bankruptcy Closing Report) (Greene, Arnold) Modified on 9/14/2015 (fmr). (Entered: 09/11/2015) |
09/10/2015 | Adjourned without hearing; (related document(s): 3Order on Scheduling Status Conference) Status hearing to be held on 10/13/2015 at 10:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sjackson) (Entered: 09/10/2015) | |
09/08/2015 | 216 | Letter of Adjournment: Hearing rescheduled from 9/10/15 at 10:30 a.m. to 10/13/15 at 10:00 a.m. Filed by Lori A Schwartz on behalf of Emmons-Sheepshead Bay Development LLC (Schwartz, Lori). Related document(s) 3Order on Scheduling Status Conference. Modified on 9/9/2015 to add relationship to document 3 (fmr). (Entered: 09/08/2015) |
08/06/2015 | 215 | Chapter 11 Statement of Quarterly Disbursements Post Confirmation for the Reporting Period from 04/01/15 through 07/31/15 Filed by Lori A Schwartz on behalf of Emmons-Sheepshead Bay Development LLC (Schwartz, Lori) (Entered: 08/06/2015) |
07/29/2015 | 214 | BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 07/29/2015. (Admin.) (Entered: 07/30/2015) |
07/26/2015 | 213 | BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 07/26/2015. (Admin.) (Entered: 07/27/2015) |