|
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset |
|
Debtor 1080 Utica LLC
2502 E. 66th St. Brooklyn, NY 11234 KINGS-NY Tax ID / EIN: 20-8609427 |
represented by |
Bruce Weiner
Rosenberg Musso & Weiner LLP 26 Court Street Suite 2211 Brooklyn, NY 11242 (718) 855-6840 Fax : 718-625-1966 Email: [email protected] |
U.S. Trustee Office of the United States Trustee
Eastern District of NY (Brooklyn Office) U.S. Federal Office Building 201 Varick Street, Suite 1006 New York, NY 10014 (212) 510-0500 |
Date Filed | # | Docket Text |
---|---|---|
12/10/2014 | 26 | Docket Text ORDERED, that at closing the Debtor shall (i) pay by wire transfer, certified check or cashiers check, payable to Robinson Brog et. al, as attorneys, the sum of $977,400, plus $200 per diem interest for each day after December 9, 2014 through closing of the Contract of Sale, in full satisfaction of the judgment liens against the Property held by Growit Capital, Inc., and Alvin Witlin, (ii) pay real estate taxes and water charges, (iii) pay Eretz Realty Ltd a brokers commission of $32,000, and (iv) deposit the balance of the sales price with the attorneys for the Debtor for payment of all other liens, allowed claims, and expenses in this Chapter 11 case (Related Doc # 4) Signed on 12/10/2014. (dkc) (Entered: 12/11/2014) |
12/09/2014 | Docket Text Hearing Held; (related document(s): 4Motion for Sale of Property under Sec. 363(b) filed by 1080 Utica LLC) Appearance by Debtor - No Opposition - Debtor directed to supplement record with affidavit of broker retained by debtor - Motion Granted - Submit Order on consent as to form of UST. (sjackson) (Entered: 12/10/2014) | |
12/09/2014 | 25 | Docket Text Affidavit in Supportof Motion to Sell of Real Estate BrokerFiled by Bruce Weiner on behalf of 1080 Utica LLC (RE: related document(s) 4Motion for Sale of Property under Sec. 363(b) filed by Debtor 1080 Utica LLC) (Weiner, Bruce) (Entered: 12/09/2014) |
12/08/2014 | 24 | Docket Text Order Granting Application to Employ Eretz Realty Ltd as real estate broker to assist the Debtor in the sale of the real property located at 1078-1080 Utica Avenue, Brooklyn, New York (Related Doc # 16) Signed on 12/8/2014. (fmr) (Entered: 12/08/2014) |
12/08/2014 | 23 | Docket Text Order Authorizing Retention of Rosenberg Musso & Weiner as Attorneys to Debtor and Debtor in Possession (RE: related document(s) 15Application to Employ filed by Debtor 1080 Utica LLC). Signed on 12/8/2014 (fmr) (Entered: 12/08/2014) |
12/03/2014 | 22 | Docket Text Affidavit/Certificate of Service Filed by Bruce Weiner on behalf of 1080 Utica LLC (RE: related document(s) 20Order on Motion To Set Last Day to File Proofs of Claim) (Attachments: # 1Notice of Deadline) (Weiner, Bruce) (Entered: 12/03/2014) |
11/28/2014 | 21 | Docket Text BNC Certificate of Mailing with Application/Notice/Order Notice Date 11/28/2014. (Admin.) (Entered: 11/29/2014) |
11/26/2014 | 20 | Docket Text Order Granting Motion To Set Last Day To File Proofs of Claim (Related Doc # 17). Proofs of Claims due by 3/26/2015. Government Proof of Claim due by 5/10/2015. Signed on 11/26/2014 (aim) (Entered: 11/26/2014) |
11/26/2014 | 19 | Docket Text Court's Service List (related document(s) 18Correcting Social Security Number) (aim) (Entered: 11/26/2014) |
11/26/2014 | 18 | Docket Text Order Directing Correction of Tax Identification for Debtor 1080 Utica LLC( related document(s) 14Application to Correct Social Social Security Number(s) filed by Debtor 1080 Utica LLC). Signed on 11/26/2014 (Attachments: # 1Exhibit) (aim) (Entered: 11/26/2014) |