Case number: 1:19-bk-12565 - Eagle Corp. LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Eagle Corp. LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    James L. Garrity Jr.

  • Filed

    08/08/2019

  • Last Filing

    12/07/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 19-12565-jlg

Assigned to: Judge James L. Garrity Jr.
Chapter 11
Voluntary
Asset


Date filed:  08/08/2019
341 meeting:  09/13/2019
Deadline for filing claims:  11/07/2019

Debtor

Eagle Corp. LLC

1123 Broadway, Suite 507
New York, NY 10010
NEW YORK-NY
Tax ID / EIN: 46-2156882
fdba
Hill Country Brooklyn, LLC

dba
Hill Country Food Park


represented by
Brett S. Moore

Porzio, Bromberg & Newman, P.C.
156 West 56th Street
Suite 803
New York, NY 10019-3800
(212) 265-6888
Email: bsmoore@pbnlaw.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
represented by
Benjamin J. Higgins

Office of the United States Trustee
201 Varick Street, Room 1006
New York, NY 10014
212-510-0500
Fax : 212-668-2255
Email: benjamin.j.higgins@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/14/201973Order signed on 11/14/2019 Granting Motion To Sell Property Free And Clear Of Liens Under Section 363(f) (Related Doc # 19) (Rodriguez, Willie) (Entered: 11/14/2019)
11/13/201972Stipulation and Consent Order signed on 11/13/2019 Between Eagle Corp. LLC, House of Solomon, LLC, and Feenix Venture Partners Opportunity Fund, LP.(Related Doc # 44) (Rodriguez, Willie) (Entered: 11/13/2019)
11/05/201971Proposed Stipulation and Consent Order Between Eagle Corp. LLC, House of Solomon, LLC, and Feenix Venture Partners Opportunity Fund, LP (related document(s) 44) Filed by Brett S. Moore on behalf of Eagle Corp. LLC. (Moore, Brett)
Docket Text Modified on 11/6/2019 (Bush, Brent)
(Entered: 11/05/2019)
11/05/201970Affidavit Supplemental Declaration Of Marc Glosserman In Further Support Of Motion Authorizing The Debtor To Sell Its Lease And Accompanying Furnishings And Equipment Free And Clear Of Liens, Claims, Encumbrances And Interests; (B) Authorizing The Debtor To Assume And Assign A Certain Unexpired Lease; And (C) Granting Related Relief (related document(s) 19, 45) Filed by Brett S. Moore on behalf of Eagle Corp. LLC. (Moore, Brett) (Entered: 11/05/2019)
11/05/201969Affidavit Harold J. Bordwin Declaration in Further Support of the Debtors Motion for an Order(I) Approving and Authorizing the Sale of the Debtors Assets Free and Clear of All Liens, Interests, Claims, and Encumbrances Subject to Higher and Better Offers, (II) Authorizing the Debtors to Pay the Transaction Fee, (III) Waiving the Requirements of Bankruptcy Rule 6004(h), and (IV) Granting Related Relief (related document(s) 19, 45) Filed by Brett S. Moore on behalf of Eagle Corp. LLC. (Moore, Brett) (Entered: 11/05/2019)
11/04/201968Affidavit of Service (related document(s) 61, 60) Filed by Brett S. Moore on behalf of Eagle Corp. LLC. (Moore, Brett) (Entered: 11/04/2019)
11/04/201967Affidavit of Service (related document(s) 63, 57, 65, 62, 64, 59) Filed by Brett S. Moore on behalf of Eagle Corp. LLC. (Moore, Brett) (Entered: 11/04/2019)
11/04/201966Affidavit of Publication (related document(s) 48) Filed by Brett S. Moore on behalf of Eagle Corp. LLC. (Moore, Brett) (Entered: 11/04/2019)
11/01/201965Affidavit Michael Hoffman regarding adequate assurance of future performance to the Landlord (related document(s) 45) Filed by Brett S. Moore on behalf of Eagle Corp. LLC. (Moore, Brett) (Entered: 11/01/2019)
10/25/201964Notice of Adjournment of Hearing Sale Hearing; Sublease Motion Hearing; NYBDC Motion Hearing; and Case Conference Hearing. (related document(s) 19, 44, 49) filed by Brett S. Moore on behalf of Eagle Corp. LLC. with hearing to be held on 11/6/2019 at 11:00 AM at Courtroom 601 (JLG) (Moore, Brett) (Entered: 10/25/2019)