Case number: 1:15-bk-10834 - S.A.K.B. Realty Corporation - New York Southern Bankruptcy Court

Case Information
  • Case title

    S.A.K.B. Realty Corporation

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Shelley C. Chapman

  • Filed

    04/02/2015

  • Last Filing

    03/20/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
RELATED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 15-10834-scc

Assigned to: Judge Shelley C. Chapman
Chapter 11
Voluntary
Asset


Date filed:  04/02/2015
Plan confirmed:  12/01/2015
341 meeting:  05/15/2015
Deadline for filing claims:  07/10/2015

Debtor

S.A.K.B. Realty Corporation

1299 Jerome Avenue
Bronx, NY 10452
BRONX-NY
Tax ID / EIN: 13-4113309

represented by
Leo Fox

630 Third Avenue
18th Floor
New York, NY 10017
(212) 867-9595
Fax : (212) 949-1847
Email: leofox1947@aol.com

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
01/20/201665Affidavit of ServiceNotice of Motion to Approve an Order Authorizing the sale of 709 Tiffany Street, Bronx, New York, Debtor's Statement Confirming the Sale and proposed Order(related document(s) 63) Filed by Leo Fox on behalf of S.A.K.B. Realty Corporation. (Fox, Leo) (Entered: 01/20/2016)
01/19/201663Notice of SaleRe: 709 Tiffany Street, Bronx, New York(related document(s) 14) filed by Leo Fox on behalf of S.A.K.B. Realty Corporation. (Attachments: # 1Exhibit A # 2Exhibit B # 3Exhibit C # 4Order Authorizing Sale)(Fox, Leo) (Entered: 01/19/2016)
01/14/201664Transcript regarding Hearing Held on November 23, 2015 at 11:21 AM RE: Confirmation Hearing.
Remote electronic access to the transcript is restricted until 4/13/2016.
The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: TypeWrite Word Processing Service.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 1/21/2016. Statement of Redaction Request Due By 2/4/2016. Redacted Transcript Submission Due By 2/16/2016. Transcript access will be restricted through 4/13/2016. (Braithwaite, Kenishia) (Entered: 01/20/2016)
01/07/201662Monthly Operating Reportfor the period December 1-31, 2015Filed by Leo Fox on behalf of S.A.K.B. Realty Corporation. (Fox, Leo) (Entered: 01/07/2016)
12/30/201561Affidavit of ServiceNOH Obj. to Claim No. 9Filed by Leo Fox on behalf of S.A.K.B. Realty Corporation. (Fox, Leo) (Entered: 12/30/2015)
12/30/201560Affidavit of ServiceNOH Obj. to Claim No. 9(related document(s) 59) Filed by Leo Fox on behalf of S.A.K.B. Realty Corporation. (Fox, Leo) (Entered: 12/30/2015)
12/29/201559Notice of HearingDebtor's Objection to Tax Claims of NYCTL 2014-A Trust and Bank of Mellonfiled by Leo Fox on behalf of S.A.K.B. Realty Corporation. with hearing to be held on 2/3/2016 at 10:00 AM at Courtroom 623 (SCC) Objections due by 1/27/2016, (Fox, Leo) (Entered: 12/29/2015)
12/23/201558Motion for Objection to Claim(s) Number: 9 filed by Leo Fox on behalf of S.A.K.B. Realty Corporation. (Attachments: # 1Exhibit Exhibits A,B,C,D,E to Objections to Claim) (Fox, Leo) (Entered: 12/23/2015)
12/01/201557Order Confirming Debtor's Plan of Reorganization signed on 12/1/2015 (White, Greg) (Entered: 12/01/2015)
11/24/201556Order Approving Global Settlement Agreement signed on 11/24/2015 (related document(s) 38) (White, Greg) (Entered: 11/24/2015)