E & J Macon LLC
11
Nancy Hershey Lord
01/19/2018
02/03/2020
Yes
v
JNTADMN, LEAD |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset |
|
Debtor E & J Macon LLC
878 East 28th Street Brooklyn, NY 11210 KINGS-NY Tax ID / EIN: 81-3413608 |
represented by |
Jay Teitelbaum
Teitelbaum Law Group, LLC 1 Barker Avenue White Plains, NY 10601 (914) 437-7670 Fax : (914) 437-7672 Email: jteitelbaum@tblawllp.com |
Jointly Administered Debtor 401 Macon Realty LLC
878 East 28th Street Brooklyn, NY 11210 Tax ID / EIN: 82-2205082 |
represented by |
Jay Teitelbaum
(See above for address) |
Jointly Administered Debtor 1596 Pacific Realty LLC
878 East 28th Street Brooklyn, NY 11210 Tax ID / EIN: 82-2233434 |
represented by |
Jay Teitelbaum
(See above for address) |
Jointly Administered Debtor 1049 Bergen Realty LLC
878 East 28th Street Brooklyn, NY 11210 Tax ID / EIN: 82-2218598 |
represented by |
Jay Teitelbaum
(See above for address) |
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 |
---|---|---|
01/27/2019 | 150 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 01/27/2019. (Admin.) (Entered: 01/28/2019) |
01/27/2019 | 149 | Notice of Hearing on Disclosure Statement Filed by Jay Teitelbaum on behalf of E & J Macon LLC (RE: related document(s) 147 Amended Disclosure Statement filed by Debtor E & J Macon LLC, Jointly Administered Debtor 401 Macon Realty LLC, Jointly Administered Debtor 1596 Pacific Realty LLC, Jointly Administered Debtor 1049 Bergen Realty LLC) Hearing scheduled for 2/7/2019 at 11:30 AM at (DO NOT USE) Courtroom 2529 (Judge Lord), Brooklyn, NY. (Teitelbaum, Jay) (Entered: 01/27/2019) |
01/25/2019 | 148 | Second Amended Chapter 11 Plan undated and unsigned Filed by Jay Teitelbaum on behalf of 1049 Bergen Realty LLC, 1596 Pacific Realty LLC, 401 Macon Realty LLC, E & J Macon LLC (RE: related document(s) 130 Chapter 11 Plan filed by Debtor E & J Macon LLC, Jointly Administered Debtor 401 Macon Realty LLC, Jointly Administered Debtor 1596 Pacific Realty LLC, Jointly Administered Debtor 1049 Bergen Realty LLC, 138 Amended Chapter 11 Plan filed by Debtor E & J Macon LLC, Jointly Administered Debtor 401 Macon Realty LLC, Jointly Administered Debtor 1596 Pacific Realty LLC, Jointly Administered Debtor 1049 Bergen Realty LLC). (Attachments: # 1 Exhibit A - Schedule of Unclassified Claims # 2 Exhibit B - Schedule of Classified Claims # 3 Exhibit C - Exit Financing Commitment Letter # 4 Exhibit Redline of 1st Amended Plan vs 2nd Amended Plan) (Teitelbaum, Jay) Modified on 1/28/2019 (fmr). (Entered: 01/25/2019) |
01/25/2019 | 147 | Second Amended Disclosure Statement Filed by Jay Teitelbaum on behalf of 1049 Bergen Realty LLC, 1596 Pacific Realty LLC, 401 Macon Realty LLC, E & J Macon LLC (RE: related document(s) 129 Disclosure Statement filed by Debtor E & J Macon LLC, Jointly Administered Debtor 401 Macon Realty LLC, Jointly Administered Debtor 1596 Pacific Realty LLC, Jointly Administered Debtor 1049 Bergen Realty LLC). (Attachments: # 1 Exhibit A - Second Amended Joint Chapter 11 Plan # 2 Exhibit B - Schedule of Claims and Proposed Treatment # 3 Exhibit C - Schedule of Allowed Non-Professional Admin Claims # 4 Exhibit C-1 - Schedule of Disputed Admin Claims # 5 Exhibit D - Schedule of Allowed Professional Admin Claims # 6 Exhibit E - Schedule of Allowed Priority Tax Claims # 7 Exhibit F - Schedule of Secured Claims # 8 Exhibit G - Schedule of Allowed Non-Tax Priority Claims # 9 Exhibit H - Schedule of Allowed General Unsecured Claims # 10 Exhibit I - Exit Financing Commitment Letter # 11 Exhibit Redline - 1st Amended Disclosure Statement vs 2nd Amended Disclosure Statement) (Teitelbaum, Jay) (Entered: 01/25/2019) |
01/25/2019 | 146 | Motion to Authorize/Direct Debtors to Execute Amendment to DIP Loan Agreement. Objections to be filed on February 5, 2019. Filed by Jay Teitelbaum on behalf of 1049 Bergen Realty LLC, 1596 Pacific Realty LLC, 401 Macon Realty LLC, E & J Macon LLC. Hearing scheduled for 2/7/2019 at 11:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Approved Order Shortening Notice # 2 Motion # 3 Exhibit A - Proposed Order # 4 Exhibit B - Loan Agreement # 5 Exhibit C - First Amendment # 6 Exhibit D - Second Amendment # 7 Exhibit E - Third Amendment # 8 Declaration of M. Nussbaum in Support of Motion) (Teitelbaum, Jay) (Entered: 01/25/2019) |
01/25/2019 | 145 | Motion to Authorize/Direct Entry into Proposed Exit Financing Commitments and Payment of Fees and Expenses in Connection Therewith. Objections to be filed on February 5, 2019. Filed by Jay Teitelbaum on behalf of 1049 Bergen Realty LLC, 1596 Pacific Realty LLC, 401 Macon Realty LLC, E & J Macon LLC. Hearing scheduled for 2/7/2019 at 11:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Approved Order Shortening Notice # 2 Motion # 3 Exhibit A - Proposed Order # 4 Exhibit B - Exit Commitment Letter # 5 Declaration of M. Nussbaum in Support of Motion) (Teitelbaum, Jay) (Entered: 01/25/2019) |
01/25/2019 | 144 | Order Shortening time for notice of Debtors Motions for Order Authorizing entry into proposed exit financing commitments and payment of fees and Expenses in connection therewith and for order authorizing debtors to execute Amendment to DIP Loan Agreement; the Shortened Notice Application is granted, and the Motions may be made upon shortened notice as set forth below; by no later than January 28, 2019, Debtors shall file and serve copies of this Order, the Shortened Notice Application, and the Motions, together with the exhibits thereto, with notice of the dates set forth below via overnight mail and electronic mail orfacsimile, upon the Office of the United States Trustee; and all creditors and parties in interest; any objections to either or both of the Motions shall be filed on or before 2/5/2019; (RE: related document(s) 43 , 59 , 109 , 136 ). Signed on 1/25/2019. The Court shall hold a hearing on the Motions and any objections thereto 2/7/2019 at 11:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (fmr) (Entered: 01/25/2019) |
01/25/2019 | 143 | Order Granting Second Interim Application for Allowance of Compensation and Reimbursement of Expenses of Debtors' Professionals; Teitelbaum Law Group, LLC, Attorneys for Debtors fees awarded: $47,095.20, expenses awarded: $2,055.09; for Colasanti & Iurato, LLP, Accountants for Debtors fees awarded: $8,939.20, expenses awarded: $0.00 (RE: related document(s) 123 and 124). Signed on 1/25/2019 (fmr) (Entered: 01/25/2019) |
01/22/2019 | 142 | Letter Agenda for January 24, 2019 Hearing Filed by Jay Teitelbaum on behalf of 1049 Bergen Realty LLC, 1596 Pacific Realty LLC, 401 Macon Realty LLC, E & J Macon LLC (RE: related document(s) 123 Application for Compensation filed by Debtor E & J Macon LLC, Jointly Administered Debtor 401 Macon Realty LLC, Jointly Administered Debtor 1596 Pacific Realty LLC, Jointly Administered Debtor 1049 Bergen Realty LLC, 124 Application for Compensation filed by Accountant Colasanti & Iurato, LLP, 129 Disclosure Statement filed by Debtor E & J Macon LLC, Jointly Administered Debtor 401 Macon Realty LLC, Jointly Administered Debtor 1596 Pacific Realty LLC, Jointly Administered Debtor 1049 Bergen Realty LLC, 130 Chapter 11 Plan filed by Debtor E & J Macon LLC, Jointly Administered Debtor 401 Macon Realty LLC, Jointly Administered Debtor 1596 Pacific Realty LLC, Jointly Administered Debtor 1049 Bergen Realty LLC, 135 Objection filed by Creditor City of New York, 137 Amended Disclosure Statement filed by Debtor E & J Macon LLC, Jointly Administered Debtor 401 Macon Realty LLC, Jointly Administered Debtor 1596 Pacific Realty LLC, Jointly Administered Debtor 1049 Bergen Realty LLC, 138 Amended Chapter 11 Plan filed by Debtor E & J Macon LLC, Jointly Administered Debtor 401 Macon Realty LLC, Jointly Administered Debtor 1596 Pacific Realty LLC, Jointly Administered Debtor 1049 Bergen Realty LLC) (Teitelbaum, Jay) (Entered: 01/22/2019) |
01/22/2019 | 141 | Certification of Counsel regarding No Objections Filed by Jay Teitelbaum on behalf of 1049 Bergen Realty LLC, 1596 Pacific Realty LLC, 401 Macon Realty LLC, E & J Macon LLC (RE: related document(s) 124 Application for Compensation filed by Accountant Colasanti & Iurato, LLP) (Teitelbaum, Jay) Modified on 1/23/2019 (fmr). (Entered: 01/22/2019) |