Case number: 1:14-bk-42411 - Millenium Development & Construction, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Millenium Development & Construction, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Filed

    05/14/2014

  • Last Filing

    07/12/2017

  • Asset

    Yes

Docket Header
PRVDISM, RELATED, OBJDISCH



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-14-42411-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset


Date filed:  05/14/2014
Plan confirmed:  11/17/2014
341 meeting:  07/07/2014
Deadline for filing claims:  07/30/2014
Deadline for filing claims (govt.):  11/10/2014

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
 
 

Latest Dockets

Date Filed#Docket Text
11/20/2014164Ordered, 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)
11/20/2014163Order 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)
11/20/2014162BNC Certificate of Mailing with Notice of Order Confirming Ch 11 Plan Notice Date 11/20/2014. (Admin.) (Entered: 11/21/2014)
11/19/2014161Affidavit/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)
11/17/2014160Order 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)
11/14/2014159Order 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)
11/10/2014Hearing 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)
11/10/2014Hearing 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)
11/10/2014Hearing 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)
11/10/2014Hearing 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)