Case number: 1:12-bk-46321 - Emmons-Sheepshead Bay Development LLC - New York Eastern Bankruptcy Court

Case Information
Docket Header
RELATED, CLOSED, APPEAL



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-12-46321-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  08/30/2012
Date terminated:  01/11/2016
Plan confirmed:  07/03/2013
341 meeting:  10/01/2012

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

Latest Dockets

Date Filed#Docket Text
01/11/2016Bankruptcy Case Closed (fmr) (Entered: 01/11/2016)
10/13/2015Marked Off without hearing (related document(s): 3Order on Scheduling Status Conference, 219Final Decree signed 9/28/15) (sjackson) (Entered: 10/13/2015)
09/28/2015219Final 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)
09/11/2015218Affidavit/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)
09/11/2015217Motion 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)
09/10/2015Adjourned 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)
09/08/2015216Letter 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)
08/06/2015215Chapter 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)
07/29/2015214BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 07/29/2015. (Admin.) (Entered: 07/30/2015)
07/26/2015213BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 07/26/2015. (Admin.) (Entered: 07/27/2015)