Case number: 7:17-bk-22383 - Cypress Way LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Cypress Way LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Robert D. Drain

  • Filed

    03/15/2017

  • Last Filing

    06/28/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
Lead, JtAdm, CLOSED



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 17-22383-rdd

Assigned to: Judge Robert D. Drain
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/15/2017
Date terminated:  06/28/2018
Plan confirmed:  03/30/2018
341 meeting:  04/25/2017

Debtor

Cypress Way LLC

7280 West Palmetto Park Road
Suite 203N
Boca Raton, FL 33433
SUFFOLK-NY
Tax ID / EIN: 81-1919546

represented by
Arnold Mitchell Greene

Robinson Brog Leinwand Greene
Genovese & Gluck, P.C.
875 Third Avenue
9th Floor
New York, NY 10022
(212) 603-6300
Fax : (212) 956-2164
Email: amg@robinsonbrog.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
Serene K. Nakano

U.S. Department of Justice
U.S. Trustee's Office
U.S. Federal Office Building
201 Varick St., Room 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: serene.nakano@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/28/2018Case Closed. (Logue Togher, Claire). (Entered: 06/28/2018)
06/28/2018103Order signed 6/28/2018 Granting Application for Final Decree (Related Doc # 100). (Logue Togher, Claire) (Entered: 06/28/2018)
06/22/2018102Declaration of Disbursements filed by Arnold Mitchell Greene on behalf of Cypress Way LLC. (Greene, Arnold) (Entered: 06/22/2018)
06/20/2018101Declaration - DECLARATION OF DISBURSEMENTS filed by Arnold Mitchell Greene on behalf of BCH Capital LLC. (Greene, Arnold) (Entered: 06/20/2018)
06/20/2018100Application for Final Decree - filed by Arnold Mitchell Greene on behalf of Cypress Way LLC. (Attachments: # 1 Closing Report # 2 Final Decree) (Greene, Arnold) (Entered: 06/20/2018)
06/20/201899Certificate of No Objection Pursuant to LR 9075-2 - CERTIFICATE OF NO OBJECTION WITH RESPECT TO DEBTOR'S MOTION PURSUANT TO SECTIONS 105(A), 305(A) AND 1112(B) OF THE BANKRUPTCY CODE FOR ENTRY OF AN ORDER DISMISSING ITS CHAPTER 11 CASE (related document(s) 96) Filed by Arnold Mitchell Greene on behalf of BCH Capital LLC. (Greene, Arnold) (Entered: 06/20/2018)
06/11/201898
Amended
Order signed 6/11/2018 Approving Disclosure Statement on a Final Basis and Confirming Plan of Liquidation of Cypress Way LLC, as Modified (related document(s) 84). (Logue Togher, Claire) (Entered: 06/11/2018)
06/04/201897Affidavit of Service of Tina Fogel (related document(s) 96) Filed by Arnold Mitchell Greene on behalf of BCH Capital LLC. (Greene, Arnold) (Entered: 06/04/2018)
06/01/201896Motion to Dismiss Case - DEBTOR'S MOTION PURSUANT TO SECTIONS 105(A), 305(A) AND 1112(B) OF THE BANKRUPTCY CODE FOR ENTRY OF AN ORDER DISMISSING CHAPTER 11 CASE NO. 17-22384 BCH CAPITAL LLC filed by Arnold Mitchell Greene on behalf of BCH Capital LLC with hearing to be held on 6/22/2018 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD) Responses due by 6/15/2018. (Greene, Arnold) Modified on 6/11/2018 (Correa, Mimi). (Entered: 06/01/2018)
05/16/201895Order signed on 5/16/2018 Granting First and Final Application for Final Professional Compensation (Related Doc # 89)for Robinson Brog Leinwand Greene Genovese & Gluck P.C., as Counsel for the Debtor, fees awarded: $110803.04, expense awarded: $4196.96. (Correa, Mimi) (Entered: 05/16/2018)