Case number: 4:10-bk-37170 - FKF 3, LLC and 89 Broadway, Park Ridge, L.L.C. - New York Southern Bankruptcy Court

Case Information
  • Case title

    FKF 3, LLC and 89 Broadway, Park Ridge, L.L.C.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Cecelia G. Morris

  • Filed

    07/19/2010

  • Last Filing

    12/13/2020

  • Asset

    No

  • Vol

    i

Docket Header
PENAP



U.S. Bankruptcy Court
Southern District of New York (Poughkeepsie)
Bankruptcy Petition #: 10-37170-cgm

Assigned to: Judge Cecelia G. Morris
Chapter 11
Involuntary


Date filed:  07/19/2010
Plan confirmed:  04/18/2011
341 meeting:  10/06/2010
Deadline for filing claims:  12/15/2010

Debtor

FKF 3, LLC

c/o Day Seckler LLP
300 Westage Center Drive
Suite 160
Fishkill, NY 12524
DUTCHESS-NY
Tax ID / EIN: 20-1275662

represented by
Jeffrey A. Reich

Reich Reich & Reich, P.C.
235 Main Street
Suite 450
White Plains, NY 10601
(914) 949-2126
Fax : (914) 949-1604

Lawrence R. Reich

Reich Reich & Reich, P.C.
235 Main Street
Suite 450
White Plains, NY 10601
(914) 949--2126
Fax : (914) 949-1604

Petitioning Creditor

Angela Badami

1 Main Street
APT 3302
Nyack, NY 10960
(845) 358-4872

represented by
Henry N Christensen, Jr

Norton & Christensen
60 Erie Street
Post Office Box 308
Goshen, NY 10924
(845) 294-7949
Fax : (845) 294-7791
Email: hncnc@frontiernet.net

Petitioning Creditor

URI Sasson

15 Manor Ct
New City, NY 10956

represented by
Henry N Christensen, Jr

(See above for address)

Petitioning Creditor

Kathryn Bareket

15 Rose Hill Rd
Suffern, NY 10901

represented by
Henry N Christensen, Jr

(See above for address)

Defendant

89 Broadway, Park Ridge, L.L.C.

2448 Cleveland Ave.
Township of Washington, NJ 07676-4927

represented by
Ernest Edward Badway

Fox Rothschild LLP
101 Park Avenue
Ste 17th Floor
New York, NY 10178
212-878-7986
Fax : 212-692-0940
Email: ebadway@foxrothschild.com

Defendant

583 Broadway, L.L.C.

2448 Cleveland Ave.
Township of Washington, NJ 07676-4927

represented by
Ernest Edward Badway

(See above for address)

Defendant

459 Broadway, L.L.C.

459 Broadway
Westwood, NJ 07676-1720

represented by
Ernest Edward Badway

(See above for address)

Defendant

99 Roland Street, Park Ridge, L.L.C.

2448 Cleveland Ave.
Township of Washington, NJ 07676-4927

represented by
Ernest Edward Badway

(See above for address)

Defendant

Conrad J Roncati

Law Offices of Charles Shaw, PC
2 Executive Drive
Suite 600
Fort Lee, NJ 07024
(201)224-9300

represented by
Gerald William DeLaney

Law Offices of Charles Shaw
2 Executive Dr
Suite 600
Fort Lee, NJ 07024
973-224-9300
Email: william@charlesshawlaw.com

Trustee

Gregory M. Messer, Trustee of the FKF Trust


represented by
Ligee Gu

Halperin Battaglia Benzija, LLP
40 Wall Street - 37th Floor
New York, NY 10005
(212) 765-9100
Fax : (212) 765-0964
Email: lgu@halperinlaw.net

Carrie V. Hardman

Winston & Strawn, LLP
200 Park Avenue
New York, NY 10166
212-294-6700
Email: chardman@winston.com
TERMINATED: 04/18/2013

Lauren Catherine Kiss

Klestadt Winters Jureller
Southard & Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036
212-972-3000
Email: lkiss@klestadt.com

Mark G. Ledwin

Wilson, Elser, Moskowitz, Edelman &
Dicker LLP
3 Gannett Drive
White Plains, NY 10604
(914) 323-7000 x4148
Fax : 914-323-7001
Email: mark.ledwin@wilsonelser.com

Maeghan J. McLoughlin

Klestadt Winters Jureller
Southard & Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036
212-972-3000
Email: mmcloughlin@klestadt.com

Gregory M. Messer

Law Offices of Gregory Messer, PLLC
26 Court Street
Suite 2400
Brooklyn, NY 11242
(718) 858-1474
Fax : (718) 797-5360
Email: gremesser@aol.com

Fred Stevens

Klestadt Winters Jureller
Southard & Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036
(212) 972-3000
Fax : (212) 972-2245
Email: fstevens@klestadt.com

Jocelyn Keynes Szekretar

Oak Point Partners
151 West 46th St., 4th Floor
New York, NY 10036
212-419-3263
Email: Jocelyn@oakpointpartners.com

David L. Tillem

Wilson, Elser, Moskowitz, Edelman
& Dicker
1133 Westchester Avenue
White Plains, NY 10604
(914) 323-7000
Fax : (914) 323-7001
Email: tillemd@wemed.com

U.S. Trustee

United States Trustee

Office of the United States Trustee
11A Clinton Ave.
Room 620
Albany, NY 12207
(518) 434-4553

represented by
Eric J. Small

Office of the United States Trustee
74 Chapel Street, Suite 200
Albany, NY 12207
(518) 434-4553
Fax : (518) 434-4459

U.S. Trustee

Office of the United States Trustee

74 Chapel Street
Suite 200
Albany, NY 12207

represented by
William K. Harrington


Creditor Committee

The Official Committee of Unsecured Creditors for FKF 3, LLC
represented by
Carrie V. Hardman

(See above for address)
TERMINATED: 04/18/2013

Fred Stevens

(See above for address)

Latest Dockets

Date Filed#Docket Text
04/29/20201063Notice of Sale Notice of Trustee's Sale of Remnant Assets and Entry Into Asset Purchase Agreement with Argo Partners filed by Lauren Catherine Kiss on behalf of Gregory M. Messer. (Kiss, Lauren) (Entered: 04/29/2020)
04/22/20201062Operating Report March 2020 Filed by Gregory M. Messer on behalf of Gregory M. Messer. (Messer, Gregory) (Entered: 04/22/2020)
04/14/20201061Monthly Fee Statement April 2020 Filed by Mark G. Ledwin on behalf of Gregory M. Messer. (Ledwin, Mark) (Entered: 04/14/2020)
04/09/20201060Monthly Fee Statement of Klestadt Winters Jureller Southard & Stevens, LLP for March 2020 Filed by Fred Stevens on behalf of Klestadt Winters Jureller Southard & Stevens, LLP. (Stevens, Fred) (Entered: 04/09/2020)
04/09/20201059Monthly Fee Statement of Klestadt Winters Jureller Southard & Stevens, LLP for February 2020 Filed by Fred Stevens on behalf of Klestadt Winters Jureller Southard & Stevens, LLP. (Stevens, Fred) (Entered: 04/09/2020)
03/16/20201058Monthly Fee Statement for period February 2020 Filed by Gregory M. Messer on behalf of Gregory M. Messer. (Messer, Gregory) (Entered: 03/16/2020)
03/16/20201057Monthly Fee Statement for period January 2020 Filed by Gregory M. Messer on behalf of Gregory M. Messer. (Messer, Gregory) (Entered: 03/16/2020)
03/16/20201056Monthly Fee Statement for December 2019 Filed by Gregory M. Messer on behalf of Gregory M. Messer. (Messer, Gregory) (Entered: 03/16/2020)
03/16/20201055
Refiled to indicate correct event code. See Doc #1053 filed 3/16/2020 for original entry
Monthly Fee Statement for period November 2019 Filed by Gregory M. Messer on behalf of Gregory M. Messer. (Messer, Gregory) Modified on 3/18/2020 (DuBois, Linda). (Entered: 03/16/2020)
03/16/20201054Monthly Fee Statement for period December 2019 Filed by Gregory M. Messer on behalf of Gregory M. Messer. (Messer, Gregory) (Entered: 03/16/2020)