Case number: 1:14-bk-11779 - Haimil Realty Corp. - New York Southern Bankruptcy Court

Case Information
Docket Header
CGM1



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 14-11779-mew

Assigned to: Judge Michael E. Wiles
Chapter 11
Voluntary
Asset


Date filed:  06/11/2014
Plan confirmed:  05/24/2017
341 meeting:  07/11/2014
Deadline for filing claims:  09/05/2014

Debtor

Haimil Realty Corp.

209 East 2nd Street
New York, NY 10009
NEW YORK-NY
Tax ID / EIN: 13-3405436

represented by
Glenn Backer

GLENN BACKER ESQ
292 MADISON AVE FL 22ND
NEW YORK, NY 10017
(212) 686-7644
Fax : (212) 685-2425
Email: gbackerlaw@aol.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

Eric C. Zabicki

Pick & Zabicki LLP
369 Lexington Avenue
12th Floor
New York, NY 10017
212-695-6000
Fax : 212-695-6007
Email: ezabicki@picklaw.net

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
05/24/2017179Order signed on 5/24/2017 authorizing and approving sale of commercial condominium unit owned by the Debtor, free and clear of all liens, encumbrances and interests on a private sale basis and granting related relief (Related Doc # 167). (DePierola, Jacqueline) (Entered: 05/24/2017)
05/24/2017178Order signed on 5/24/2017 authorizing the Debtor to obtain exit financing and granting related relief (Related Doc # 166). (DePierola, Jacqueline) (Entered: 05/24/2017)
05/24/2017177Order signed on 5/24/2017 confirming the Debtor's first amended chapter 11 plan of reorganization (related document(s) 145). (DePierola, Jacqueline) (Entered: 05/24/2017)
05/24/2017176Order signed on 5/24/2017 granting, in part, Debtor's motion to estimate claim of Dominion Financial Corporation for purposes of allowance under plan (Related Doc # 162). (DePierola, Jacqueline) (Entered: 05/24/2017)
05/22/2017175Declaration Declaration of Debtor's Real Estate Broker in Further Support of Debtor's Emergency Motion for an Order Authorizing and Approving Sale of Commercial Condominium Unit (related document(s) 145, 166, 167) filed by Douglas J. Pick on behalf of Haimil Realty Corp.. (Attachments: # 1 Exhibit "A" # 2 Exhibit "B" # 3 Exhibit "C" # 4 Exhibit "D" # 5 Exhibit "E" # 6 Exhibit "F") (Pick, Douglas) (Entered: 05/22/2017)
05/22/2017174Declaration Supplemental Declaration of Menachem Haimovich in Further Support of: (a) Confirmation of Debtor's First Amended Chapter 11 Plan of Reorganization; (b) Debtor's Emergency Motion for an Order Authorizing and Approving Sale of Commercial Condominium Unit; and (c) Debtor's Emergency Motion to Obtain Exit Financing (related document(s) 145, 166, 167) filed by Douglas J. Pick on behalf of Haimil Realty Corp.. (Attachments: # 1 Exhibit "A" # 2 Exhibit "B" # 3 Exhibit "C" # 4 Exhibit "D" # 5 Exhibit "E" # 6 Exhibit "F") (Pick, Douglas) (Entered: 05/22/2017)
05/22/2017173Letter Confirming Waiver of Interest Payable Under Debtor's Plan By 209 East 2nd Street Condominium (related document(s) 145) Filed by Douglas J. Pick on behalf of Haimil Realty Corp.. (Pick, Douglas) (Entered: 05/22/2017)
05/22/2017172Letter Confirming Waiver of Interest Payable Under Debtor's Plan By Grubb & Ellis New York, Inc. (related document(s) 145) Filed by Douglas J. Pick on behalf of Haimil Realty Corp.. (Pick, Douglas) (Entered: 05/22/2017)
05/22/2017171Letter Confirming Waiver of Interest Payable Under Debtor's Plan By New York Commercial Real Estate Services LLC (related document(s) 145) Filed by Douglas J. Pick on behalf of Haimil Realty Corp.. (Pick, Douglas) (Entered: 05/22/2017)
05/19/2017170Affidavit of Service of Order to Show Cause and Supporting Documents (related document(s) 166, 167, 169) Filed by Douglas J. Pick on behalf of Haimil Realty Corp.. (Pick, Douglas) (Entered: 05/19/2017)