Case number: 7:18-bk-22932 - EMC Hotels and Resorts LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    EMC Hotels and Resorts LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Robert D. Drain

  • Filed

    06/18/2018

  • Last Filing

    08/05/2019

  • Asset

    Yes

  • Vol

    i

Docket Header
Convert, RELATED



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 18-22932-rdd

Assigned to: Judge Robert D. Drain
Chapter 11
Previous chapter 7
Original chapter 7
Involuntary
Asset


Date filed:  06/18/2018
Date converted:  07/20/2018
341 meeting:  09/12/2018
Deadline for filing claims:  11/16/2018

Debtor

EMC Hotels and Resorts LLC

400 High Avenue
Nyack, NY 10960
ROCKLAND-NY
Tax ID / EIN: 46-4540530
fka
NYLO Nyack, LLC

fka
WY Time Hotel, LLC


represented by
James B. Glucksman

Rattet PLLC
202 Mamaroneck Avenue
Suite 300
White Plains, NY 10601
914-381-7400
Fax : 914-381-7406
Email: jbglucksman@rattetlaw.com

Robert Leslie Rattet

202 Mamaroneck Avenue
Suite 300
White Plains, NY 10601
914-381-7400
Fax : 914-381-7406
Email: rrattet@rattetlaw.com

Trustee

Fred Stevens

Klestadt Winters Jureller
Southard & Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036
(212) 972-3000

represented by
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

Brendan M. Scott

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

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
 
 

Latest Dockets

Date Filed#Docket Text
04/01/2019162Order Signed on 3/28/2019 (I) Confirming the Results of the Transaction Process, (II) Authorizing the Trustee to Close a Transaction with the Successful Transaction Party or the Backup Transaction Party, (III) Authorizing the Trustee to Make Certain Disbursements Following the Closing of Transaction, and (IV) Granting Related Relief (Related Doc # 124) . (Li, Dorothy) (Entered: 04/01/2019)
03/28/2019161Notice of Proposed Order Notice of Filing of Revised Proposed Order (I) Confirming the Results of the Transaction Process, (II) Authorizing the Trustee to Close a Transaction with the Successful Transaction Party or the Backup Transaction Party, (III) Authorizing the Trustee to Make Certain Disbursements Following the Closing of a Transaction, and (IV) Granting Related Relief (related document(s) 124) filed by Brendan M. Scott on behalf of Fred Stevens. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Scott, Brendan) (Entered: 03/28/2019)
03/22/2019160Statement Notice of Filing of Revised Proposed Order (I) Confirming the Results of the Transaction Process, (II) Authorizing the Trustee to Close a Transaction with the Successful Transaction Party or the Backup Transaction Party, (III) Authorizing the Trustee to Make Certain Disbursements Following the Closing of a Transaction, and (IV) Granting Related Relief (related document(s) 124) filed by Fred Stevens on behalf of Fred Stevens. (Attachments: # 1 Exhibit A - Amended Transaction Order # 2 Exhibit B - Redline Version) (Stevens, Fred) (Entered: 03/22/2019)
03/21/2019159Reply to Motion Chapter 11 Trustee's Reply to Objection by Nyack Funds to his Motion to Sell the Debtor's Real and Personal Property Located at 400 High Street, Nyack, New York Known as the Time Nyack Hotel (related document(s) 124) filed by Fred Stevens on behalf of Fred Stevens. (Stevens, Fred) (Entered: 03/21/2019)
03/21/2019158Declaration of Fred Stevens in Support of Chapter 11 Trustee's Motion to Sell the Debtor's Real and Personal Property Located at 400 High Street, Nyack, New York, Known as the Time Nyack Hotel (related document(s) 124) filed by Fred Stevens on behalf of Fred Stevens. with hearing to be held on 3/25/2019 (check with court for location) (Attachments: # 1 Exhibit A - February 20 Letters # 2 Exhibit B - Auction Transcript) (Stevens, Fred) (Entered: 03/21/2019)
03/21/2019157Declaration of Thomas McConnell in Support of Chapter 11 Trustee's Motion to Sell the Debtor's Real and Personal Property Located at 400 High Street, Nyack, New York, Known as the Time Nyack Hotel (related document(s) 124) filed by Fred Stevens on behalf of Fred Stevens. with hearing to be held on 3/25/2019 (check with court for location) (Attachments: # 1 Exhibit 1 - Teaser # 2 Exhibit 2 - Offering Memorandum # 3 Exhibit 3 - Table of Contents for Data Room # 4 Exhibit 4 - Real Estate Alert Listing # 5 Exhibit 5 - Updated Financial Notices # 6 Exhibit 6 - January 31st Notice # 7 Exhibit 7 - February Notices) (Stevens, Fred) (Entered: 03/21/2019)
03/18/2019156Objection to Motion Objection of Nyack Funds Regarding Auction Sale of the Debtor's Assets filed by Kirk L. Brett on behalf of Nyack Hotel Fund LLC, ZSC Nyack Fund LLC. (Brett, Kirk) (Entered: 03/18/2019)
03/18/2019155Letter Regarding Sale (related document(s) 148) Filed by Shawn Randall Fox on behalf of BV Grill Nyack, LLC. (Fox, Shawn) (Entered: 03/18/2019)
03/14/2019154Monthly Operating Report of EMC Hotels and Resorts LLC for the Period of February 2019 Filed by Fred Stevens on behalf of Fred Stevens. (Stevens, Fred) (Entered: 03/14/2019)
03/08/2019153Rider to Existing Bond Issued by The Hartford Fire Insurance Company, Increasing the Amount of the Bond from $1,040,553.00 to $1,300,000.00 (related document(s) 117) Filed by Fred Stevens. (Ho, Amanda) (Entered: 03/08/2019)