Case number: 1:16-bk-45836 - MADDD West 38 LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    MADDD West 38 LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Carla E. Craig

  • Filed

    12/28/2016

  • Last Filing

    05/18/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-16-45836-cec

Assigned to: Carla E. Craig
Chapter 11
Voluntary
Asset

Date filed:  12/28/2016
341 meeting:  02/13/2017
Deadline for filing claims:  02/14/2017
Deadline for filing claims (govt.):  06/26/2017

Debtor

MADDD West 38 LLC

14605 Union Turnpike
Flushing, NY 11367-3716
QUEENS-NY
Tax ID / EIN: 81-2167829

represented by
J Ted Donovan

Goldberg Weprin Finkel Goldstein LLP
1501 Broadway
22nd Floor
New York, NY 10036
(212)-301-6943
Fax : (212)-422-6836
Email: Tdonovan@gwfglaw.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
 
 

Latest Dockets

Date Filed#Docket Text
01/30/2017Statement Adjourning 341(a) Meeting of Creditors. Filed by Office of the United States Trustee. 341(a) Meeting Adjourned to 2/13/2017 at 01:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (Curtin, William) (Entered: 01/30/2017)
01/30/20170Statement Adjourning 341(a) Meeting of Creditors. Filed by Office of the United States Trustee. 341(a) Meeting Adjourned to 2/13/2017 at 01:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (Curtin, William) (Entered: 01/30/2017)
01/28/201722Transcript & Notice regarding the hearing held on 01/18/17. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the court's website for contact information for the Transcription Service Agency]. (RE: related document(s) 2 Order Scheduling Initial Case Management Conference). Notice of Intent to Request Redaction Due By 02/6/2017. Redaction Request Due By 02/21/2017. Redacted Transcript Submission Due By 02/28/2017. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 04/28/2017 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (ADL Transcription Services, Inc) (Entered: 01/28/2017)
01/27/201721Order granting Motion for Order (A) CONDITIONALLY Approving the Disclosure Statement and (B) Scheduling a combined hearing to consider final approval of the Disclosure Statement and Confirmation of the Debtor's Plan of Reorganization; and (C) Approving notice procedures relating thereof (RE: related document(s) 14 Chapter 11 Plan filed by Debtor 18 Amended Disclosure Statement filed by Debtor ) 19. Signed on 1/27/2017. Combined hearing to be held on 2/15/2017 at 03:00 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. Objection deadline 2/13/2017 @ 5:00 p.m. Ballots due by 2/13/2017 @ 5:00 p.m. (rjl). (Entered: 01/27/2017)
01/27/201720Order establishing deadline for filing Proofs of Claim and approving the form and manner of notice thereof. (Related Doc 17) Signed on 1/27/2017. Proofs of Claims due by 2/14/2017. Government Proof of Claim due by 6/26/2017. ( (1) Exhibit) (rjl) (Entered: 01/27/2017)
01/27/201719Motion to Authorize/Direct Conditional Approval of Amended Disclosure Statement (ECF # 18) and schedule combined hearing on Disclosure Statement and confirmation of Plan of Reorganization (ECF # 14), in addition to Motion to Limit Notice of combined hearing. Filed by J Ted Donovan on behalf of MADDD West 38 LLC. (Attachments: # 1 Proposed Order) (Donovan, J) (Entered: 01/27/2017)
01/27/201718Amended Disclosure Statement Filed by J Ted Donovan on behalf of MADDD West 38 LLC (RE: related document(s) 15 Disclosure Statement filed by Debtor MADDD West 38 LLC). (Attachments: # 1 Exhibit A - Promissory Note) (Donovan, J) (Entered: 01/27/2017)
01/26/201717Motion to Set Last Day to File Proofs of Claim on shortened notice. Filed by J Ted Donovan on behalf of MADDD West 38 LLC. (Attachments: # 1 Proposed Order # 2 Proposed Notice) (Donovan, J) (Entered: 01/26/2017)
01/26/201716Statement Adjourning Section 341 Meeting from January 30 to February 13, 2017 at 1:00 p.m. Filed by J Ted Donovan on behalf of MADDD West 38 LLC (Donovan, J) (Entered: 01/26/2017)
01/25/201715Disclosure Statement Filed by J Ted Donovan on behalf of MADDD West 38 LLC (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor MADDD West 38 LLC). (Donovan, J) (Entered: 01/25/2017)