Millenium Development & Construction, LLC
11
05/14/2014
07/12/2017
Yes
PRVDISM, RELATED, OBJDISCH |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset |
|
Debtor Millenium Development & Construction, LLC
57 Ballard Avenue Valley Stream, NY 11580 KINGS-NY Tax ID / EIN: 26-1245806 |
represented by |
Neil R Flaum
Flaum & Associates, P.C. 369 Lexington Avenue Suite 1201 New York, NY 10017 (212) 509-7400 Fax : (212) 509-0740 Email: flaumandassociatespc@gmail.com Douglas J Pick
Pick & Zabicki LLP 369 Lexington Avenue 12th Floor New York, NY 10017 (212) 695-6000 Fax : (212) 695-6007 Email: dpick@picklaw.net Pick & Zabicki LLP
369 Lexington Avenue 12th Floor New York, NY 10017 Eric C Zabicki
Pick & Zabicki LLP 369 Lexington Ave 12th Floor New York, NY 10117 212 695 6000 Fax : 12 695 6007 Email: dpick@picklaw.net |
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 |
Date Filed | # | Docket Text |
---|---|---|
11/20/2014 | 164 | Ordered, that the law firm Pick & Zabicki LLP, as Disbursing Agent under the Debtors confirmed Amended Chapter 11 Plan of Reorganization dated September 24, 2014 (the Plan), is hereby authorized and directed to pay the Agreed Amount to Pick & Zabicki LLP from the Proceeds which it shall subsequently apply against any Fees and Expense Amounts awarded to Pick & Zabicki LLP by this Court as counsel to the Debtor; upon payment to Pick & Zabicki LLP of the Agreed Amount, the Mei Ling Secured Claim, as said term is defined in the Plan, shall be deemed to have been reduced by the Allowed Amount. (Related Doc 129) Signed on 11/20/2014. (fmr) (Entered: 11/21/2014) |
11/20/2014 | 163 | Order Approving Sale of Debtor's Real Property located at 387 Manhattan Avenue, Brooklyn, New York 11211, Block: 02738, Lot: 0021 under Confirmed Plan. The Debtor is authorized to pay from the Debtors estate at the closing of the transfer of title to the Property: the costs and expenses, if any, of closing payable by the Debtor; the "Allowed Amount" of the "NYCTL 2013 Secured Claim" (as said terms are defined in the Plan) calculated as of the date of closing; and the "Allowed Amount" of the "Mei Ling Secured Claim" (as said terms are defined in the Plan) calculated as of the date of closing, but only to the extent that the "Mei Ling Secured Claim" has been "Allowed' (as said term is defined in the Plan) as of the date of closing. (Related Doc 56) Signed on 11/20/2014. (fmr) (Entered: 11/21/2014) |
11/20/2014 | 162 | BNC Certificate of Mailing with Notice of Order Confirming Ch 11 Plan Notice Date 11/20/2014. (Admin.) (Entered: 11/21/2014) |
11/19/2014 | 161 | Affidavit/Certificate of Service Filed by Douglas J Pick on behalf of Millenium Development & Construction, LLC (RE: related document(s) 160Order Confirming Chapter 11 Plan) (Pick, Douglas) (Entered: 11/19/2014) |
11/17/2014 | 160 | Order Confirming First Amended Chapter 11 Plan of Reorganization of the Debtor. The Debtor shall file, not later than 20 days after the end of each calendar quarter until a final decree has been entered, a status report detailing the actions taken and the progress made toward the consummation of the Plan, and listing all disbursements by the Debtor, both pursuant to the Plan and otherwise, for that quarter. (RE: related document(s) 107and 110). Final Decree due by 2/17/2015. Signed on 11/17/2014 (fmr) (Entered: 11/18/2014) |
11/14/2014 | 159 | Order for Compensation Granting for Fran Caruso, fees awarded: $425.00, expenses awarded: $0.00; Granting for Pick & Zabicki LLP, fees awarded: $111,280.00, expenses awarded: $4,660.93; (RE: related document(s) 131Application for Compensation filed by Attorney Pick & Zabicki LLP, 133Application for Compensation filed by Accountant Fran Caruso). Signed on 11/14/2014 (rjl) (Entered: 11/17/2014) |
11/10/2014 | Hearing Held and Adjourned; (related document(s): 16Motion for Relief From Stay filed by Mei Ling Property LLC) Appearance by Debtor - Appearance by UST - Appearance by Mei Ling, Appearance by Basile, and NYCTL 2013-A - Hearing scheduled for 12/19/2014 at 10:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sjackson) (Entered: 11/12/2014) | |
11/10/2014 | Hearing Held; (related document(s): 132Application for Compensation filed by Fran Caruso) Appearance by Debtor - Appearance by UST - Appearance by Mei Ling, Appearance by Basile, and NYCTL 2013-A - No Opposition - Granted - Submit Order on consent as to form (sjackson) (Entered: 11/12/2014) | |
11/10/2014 | Hearing Held; (related document(s): 131Application for Compensation filed by Pick & Zabicki LLP) Appearance by Debtor - Appearance by UST - Appearance by Mei Ling, Appearance by Basile, and NYCTL 2013-A - No Opposition - Motion Granted as reflected in the record - Submit Order on consent as to form (sjackson) (Entered: 11/12/2014) | |
11/10/2014 | Hearing Held; (related document(s): 129Motion to Authorize/Direct filed by Millenium Development & Construction, LLC) Appearance by Debtor - Appearance by UST - Appearance by Mei Ling, Appearance by Basile, and NYCTL 2013-A - Settled - MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 11/10/14. (This is a text Order, no document is attached) (sjackson) (Entered: 11/12/2014) |