Case number: 1:18-bk-40321 - E & J Macon LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    E & J Macon LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    01/19/2018

  • Last Filing

    02/03/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-18-40321-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset


Date filed:  01/19/2018
341 meeting:  03/09/2018
Deadline for filing claims:  04/30/2018
Deadline for filing claims (govt.):  07/24/2018

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
 
 

Latest Dockets

Date Filed#Docket Text
01/27/2019150BNC Certificate of Mailing with Application/Notice/Order Notice Date 01/27/2019. (Admin.) (Entered: 01/28/2019)
01/27/2019149Notice 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)
01/25/2019148Second 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)
01/25/2019147Second 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)
01/25/2019146Motion 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)
01/25/2019145Motion 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)
01/25/2019144Order 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)
01/25/2019143Order 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)
01/22/2019142Letter 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)
01/22/2019141Certification 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)