Case number: 1:18-bk-40282 - ABA Holding LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    ABA Holding LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Carla E. Craig

  • Filed

    01/18/2018

  • Last Filing

    07/23/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-18-40282-cec

Assigned to: Carla E. Craig
Chapter 11
Previous chapter 7
Original chapter 7
Voluntary
Asset


Date filed:  01/18/2018
Date converted:  03/09/2018
Plan confirmed:  10/25/2018
341 meeting:  04/30/2018
Deadline for filing claims:  06/14/2018
Deadline for filing claims (govt.):  07/17/2018

Debtor

ABA Holding LLC

178-22 Jamaica Av
Jamaica, NY 11432
QUEENS-NY
Tax ID / EIN: 02-0692180

represented by
John Lehr

John Lehr, P.C.
1979 Marcus Avenue Ste 210
New Hyde Park, NY 11042
(516)200-3523
Email: jlehr@johnlehrpc.com

Trustee

Richard J. McCord

Certilman Balin Adler & Hyman
90 Merrick Avenue
East Meadow, NY 11554
(516) 296-7801
TERMINATED: 03/09/2018
Email: rmccord@cbah.com

represented by
Richard J. McCord

Certilman Balin Adler & Hyman
90 Merrick Avenue
East Meadow, NY 11554
(516) 296-7801
Fax : (516) 296-7111
Email: rmccord@cbah.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
10/25/201865Order Granting the First and Final Application of LG Fairmont, Inc., Real Estate Broker for Debtor and Debtor in Possession, for Compensation from the Sale of 1615 Dorchester Road, fees awarded: $30,000.00, expenses awarded: $0.00 (RE: related document(s) 54 Application for Compensation filed by Debtor ABA Holding LLC). Signed on 10/25/2018 (ads) (Entered: 10/26/2018)
10/25/201864Order Approving Sale of Property (Related Doc # 53) Signed on 10/25/2018. (ads) (Entered: 10/26/2018)
10/25/201863Order Approving Disclosure Statement and Confirming Debtor's Chapter 11 Plan(RE: related document(s) 51 Disclosure Statement filed by Debtor ABA Holding LLC, 52 Chapter 11 Plan filed by Debtor ABA Holding LLC). Signed on 10/25/2018 (ads) (Entered: 10/26/2018)
10/10/2018Hearing Held; (related document(s): 56 Notice of Hearing on Disclosure Statement (RE: related document(s) 51 Disclosure Statement) - Appearances: John Lehr Representing Debtor, Elizabeth Doyaga Representing Creditor, William Curtin from the Office of the United States Trustee- Marked Off (tleonard) (Entered: 10/11/2018)
10/10/2018Hearing Held; (related document(s): 55 Notice of Hearing on Disclosure Statement (RE: related document(s) 51 Disclosure Statement) Appearances: John Lehr Representing Debtor, Elizabeth Doyaga Representing Creditor, William Curtin from the Office of the United States Trustee- No Opposition - Granted; Submit Order (tleonard) (Entered: 10/11/2018)
10/10/2018Hearing Held and Adjourned; (related document(s): 42 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement.) - Appearances: John Lehr Representing Debtor, Elizabeth Doyaga Representing Creditor, William Curtin from the Office of the United States Trustee - Hearing scheduled for 12/05/2018 at 02:30 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (tleonard) (Entered: 10/11/2018)
10/10/2018Hearing Held; (related document(s): 48 Scheduling Order. Ordered the debor shall file a proposed plan, proposed disclosure statement, and a motion seeking approval of the proposed disclosure statement.) - Appearances: John Lehr Representing Debtor, Elizabeth Doyaga Representing Creditor, William Curtin from the Office of the United States Trustee - Marked Off, It is So Ordered, By The Honorable Carla E. Craig. Endorsed on 10/10/18 calendar. (This is a text Order, no document attached) (tleonard) (Entered: 10/11/2018)
10/10/2018Hearing Held and Adjourned; (related document(s): 26 Order Scheduling Initial Case Management Conference) Appearances: John Lehr Representing Debtor, Elizabeth Doyaga Representing Creditor, William Curtin from the Office of the United States Trustee - Status hearing to be held on 12/05/2018 at 02:30 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (tleonard) (Entered: 10/11/2018)
10/10/201862Declaration Filed by John Lehr on behalf of ABA Holding LLC (RE: related document(s) 52 Chapter 11 Plan filed by Debtor ABA Holding LLC) (Lehr, John) (Entered: 10/10/2018)
10/03/201861Limited Response Filed by Michelle C Marans on behalf of Wells Fargo N.A. as servicing agent for HSBC Bank, USA, National Association, as Trustee for Nomura Asset Acceptance Corporation Mortgage Pass-Through Certificates, Series 2006-AF2 (RE: related document(s) 53 Motion for Sale of Property under Sec. 363(b), Rule 6004 filed by Debtor ABA Holding LLC) (Attachments: # 1 Affidavit of Service) (Marans, Michelle) (Entered: 10/03/2018)