Haimil Realty Corp.
11
06/11/2014
09/19/2019
Yes
CGM1 |
Assigned to: Judge Michael E. Wiles Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/24/2017 | 179 | Order 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) |
05/24/2017 | 178 | Order 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) |
05/24/2017 | 177 | Order 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) |
05/24/2017 | 176 | Order 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) |
05/22/2017 | 175 | Declaration 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) |
05/22/2017 | 174 | Declaration 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) |
05/22/2017 | 173 | Letter 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) |
05/22/2017 | 172 | Letter 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) |
05/22/2017 | 171 | Letter 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) |
05/19/2017 | 170 | Affidavit 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) |