New York Eastern Bankruptcy Court

Case number: 1:14-bk-45735 - 1080 Utica LLC - New York Eastern Bankruptcy Court

Case Information
Case title
1080 Utica LLC
Chapter
11
Filed
11/11/2014
Last Filing
02/23/2015
Asset
Yes
Docket Header

Repeat, PRVDISM, RELATED, PlnDue, DsclsDue




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-14-45735-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset


Date filed:  11/11/2014
341 meeting:  12/15/2014
Deadline for filing claims:  03/26/2015
Deadline for filing claims (govt.):  05/10/2015

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
 
 

Latest Dockets
Date Filed#Docket Text
12/10/201426Docket 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)
12/09/2014Docket 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)
12/09/201425Docket 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)
12/08/201424Docket 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)
12/08/201423Docket 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)
12/03/201422Docket 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)
11/28/201421Docket Text
BNC Certificate of Mailing with Application/Notice/Order Notice Date 11/28/2014. (Admin.) (Entered: 11/29/2014)
11/26/201420Docket 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)
11/26/201419Docket Text
Court's Service List (related document(s) 18Correcting Social Security Number) (aim) (Entered: 11/26/2014)
11/26/201418Docket 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)