Cypress Way LLC
11
Robert D. Drain
03/15/2017
06/28/2018
Yes
v
Lead, JtAdm, CLOSED |
Assigned to: Judge Robert D. Drain Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/28/2018 | Case Closed. (Logue Togher, Claire). (Entered: 06/28/2018) | |
06/28/2018 | 103 | Order signed 6/28/2018 Granting Application for Final Decree (Related Doc # 100). (Logue Togher, Claire) (Entered: 06/28/2018) |
06/22/2018 | 102 | Declaration of Disbursements filed by Arnold Mitchell Greene on behalf of Cypress Way LLC. (Greene, Arnold) (Entered: 06/22/2018) |
06/20/2018 | 101 | Declaration - DECLARATION OF DISBURSEMENTS filed by Arnold Mitchell Greene on behalf of BCH Capital LLC. (Greene, Arnold) (Entered: 06/20/2018) |
06/20/2018 | 100 | Application 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) |
06/20/2018 | 99 | Certificate 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) |
06/11/2018 | 98 | 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) |
06/04/2018 | 97 | Affidavit 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) |
06/01/2018 | 96 | Motion 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) |
05/16/2018 | 95 | Order 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) |