ERBO Properties LLC
11
Lisa G Beckerman
02/13/2023
04/17/2024
Yes
v
MDisCs, MEGANY, Lead |
Assigned to: Judge Lisa G Beckerman Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor ERBO Properties LLC
551 Bedford Avenue Brooklyn, NY 11211 NEW YORK-NY Tax ID / EIN: 45-0499179 |
represented by |
Erica Feynman Aisner
Kirby Aisner & Curley LLP 700 Post Road Ste. 237 Scarsdale, NY 10583 914-401-9500 Email: eaisner@kacllp.com Scott S. Markowitz
Tarter Krinsky & Drogin LLP 1350 Broadway, 11th Floor New York, NY 10018 (212) 216-8000 Fax : 212-216-8001 Email: smarkowitz@tarterkrinsky.com TERMINATED: 08/24/2023 Isaac Nutovic
Law Offices of Isaac Nutovic 261 Madison Ave 26th Floor New York, NY 10016 917-922-7963 Email: INutovic@Nutovic.com |
U.S. Trustee United States Trustee
Office of the United States Trustee - NY Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004-1408 (212) 510-0500 |
represented by |
Tara Tiantian
DOJ-Ust Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004 212-510-0500 Email: tara.tiantian@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
01/11/2024 | 155 | Transcript regarding Hearing Held on 11/08/2023 At 11:03 AM RE: Motion To Reject Notice Of Motion And Debtor Erbo Properties Llcs Motion For Entry Of An Order (I) Rejecting: (A) Development Management Agreement With Higher Ground 541 LLC, And (B) Construction Management Agreement With Cauldwell Wingate Company, LLC, (Ii) Fixing A Bar Date For Claims Of Counterparties To The Rejected Contracts, And (Iii) Granting Related Relief.; Etc.. Remote electronic access to the transcript is restricted until 4/10/2024. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 1/18/2024. Statement of Redaction Request Due By 2/1/2024. Redacted Transcript Submission Due By 2/12/2024. Transcript access will be restricted through 4/10/2024. (Ramos, Jonathan) (Entered: 01/11/2024) |
11/14/2023 | 154 | Order Signed on 11/14/2023 Granting Application for Final Professional Compensation (Related Doc # 143) for Tarter Krinsky & Drogin LLP, fees awarded: $256,805.50, expense awarded: $4,819.58. (Suarez, Aurea) (Entered: 11/14/2023) |
11/13/2023 | 153 | Notice of Withdrawal (related document(s)87, 13, 86) filed by Erica Feynman Aisner on behalf of ERBO Properties LLC, KOVA 521, LLC. (Aisner, Erica) (Entered: 11/13/2023) |
11/10/2023 | 152 | Statement Supplemental Statement with Respect to Disbursements Contained in Tarter Krinsky & Drogin LLP's Final Fee Application (related document(s)143) filed by Scott S. Markowitz on behalf of Tarter Krinsky & Drogin LLP. (Markowitz, Scott) (Entered: 11/10/2023) |
11/01/2023 | 151 | Certificate of Service re: Debtors' Limited Objection to the Final Fee Application of Tarter Krinsky & Drogin LLP (related document(s)150) Filed by Erica Feynman Aisner on behalf of ERBO Properties LLC, KOVA 521, LLC. (Aisner, Erica) (Entered: 11/01/2023) |
11/01/2023 | 150 | Objection to Motion /Debtors Limited Objection to the Final Fee Application of Tarter Krinsky & Drogin LLP (related document(s)143) filed by Erica Feynman Aisner on behalf of ERBO Properties LLC, KOVA 521, LLC. with hearing to be held on 11/8/2023 at 10:00 AM at Videoconference (ZoomGov) (LGB) (Aisner, Erica) (Entered: 11/01/2023) |
10/24/2023 | 149 | Transcript regarding Hearing Held on 09/20/2023 At 10:43 AM RE: Motion To Dismiss Case Gold Mezz LLC Or Alternatively Convert The Case. Remote electronic access to the transcript is restricted until 1/22/2024. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 10/31/2023. Statement of Redaction Request Due By 11/14/2023. Redacted Transcript Submission Due By 11/27/2023. Transcript access will be restricted through 1/22/2024. (Ramos, Jonathan) (Entered: 10/24/2023) |
10/19/2023 | 148 | Notice of Adjournment of Hearing re: Hearing to Consider Approval of Disclosure Statement with Respect to Debtors Joint Consolidated Plan of Reorganization Dated May 15, 2023, and for Related Relief: Final Application for Final Professional Compensation First and Final Application of Tarter Krinsky & Drogin LLP, Attorneys for the Debtors-In-Possession, for an Award of Compensation for Services Rendered and Reimbursement of Expenses Pursuant to Section 330 of the Bankruptcy Code for the period: 2/13/2023 to 9/11/2023, fee: $271,805.50, expenses: $4,819.58; and Motion to Reject Notice of Motion and Debtor Erbo Properties LLCs Motion for Entry of an Order (i) Rejecting: (A) Development Management Agreement with Higher Ground 541 LLC, and (B) Construction Management Agreement with Cauldwell Wingate Company, LLC; (ii) Fixing a Bar Date for Claims of Counterparties to the Rejected Contracts; and (iii) Granting Related Relief (related document(s)143, 13) filed by Erica Feynman Aisner on behalf of ERBO Properties LLC, KOVA 521, LLC. with hearing to be held on 11/8/2023 at 10:00 AM at Teleconference Line (CourtSolutions) (LGB) (Aisner, Erica) (Entered: 10/19/2023) |
09/22/2023 | 147 | Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 146)) . Notice Date 09/22/2023. (Admin.) (Entered: 09/23/2023) |
09/20/2023 | 146 | Order Signed On 9/20/2023 Re: Dismissing The Chapter 11 Case Of Gold Mezz LLC (23-10212) (Related Doc # 141) . (Barrett, Chantel) (Entered: 09/20/2023) |