New York Eastern Bankruptcy Court

Case number: 1:14-bk-46299 - KCTB LLC - New York Eastern Bankruptcy Court

Case Information
Case title
KCTB LLC
Chapter
11
Filed
12/16/2014
Last Filing
01/08/2016
Asset
Yes
Docket Header

PlnDue, DsclsDue




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-14-46299-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset


Date filed:  12/16/2014
341 meeting:  01/26/2015
Deadline for filing claims:  04/08/2015
Deadline for filing claims (govt.):  06/16/2015

Debtor

KCTB LLC

c/o Carl McCoy
240A Nassau Avenue
Apt. 1
Brooklyn, NY 11222
KINGS-NY
Tax ID / EIN: 45-2660449

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
02/20/201518Docket Text
Order fixing a deadline and establishing procedures for filing proofs of claim and approving the form and manner of service. (Related Doc # 17) Signed on 2/20/2015. Proofs of Claims due by 4/8/2015. Government Proof of Claim due by 6/16/2015. (evt) (Entered: 02/23/2015)
02/11/2015Docket Text
Status Hearing Held; Appearances: Marylou Martin (US Trustee), Bruce Weiner (Counsel for Debtor); Status Hearing Adjourned to 04/22/2015 at 10:30 AM at Courtroom 2529 , Brooklyn, NY.; (related document(s): 9Order on Scheduling Status Conference) (ahoward) (Entered: 02/13/2015)
02/11/201517Docket Text
Motion to Set Last Day to File Proofs of Claim Filed by Bruce Weiner on behalf of KCTB LLC. (Attachments: # 1Proposed Notice of Deadline # 2Proposed Order) (Weiner, Bruce) (Entered: 02/11/2015)
01/31/201516Docket Text
Order Authorizing Retention of Rosenberg Musso Weiner as Attorneys for Debtor and Debtor-in-Possession (RE: related document(s) 5Application to Employ filed by Debtor KCTB LLC). Signed on 1/31/2015 (rjl) . (Entered: 02/02/2015)
01/30/201515Docket Text
Order Granting Motion approving the Debtor's entry into the lease termination agreement and authorizing the private sale of the transferred assets free and clear of liens encumbrances and other interests and granting related relief.. (Related Doc # 10), Granting Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C. 363(f)(Related Doc # 10) Signed on 1/30/2015. (evt) (Entered: 01/30/2015)
01/22/2015Docket Text
Telephonic Hearing Held; Appearances: Bruce Weiner (Counsel for Debtor), Matthew Tedone (Counsel for 310 Graham Ave., LLC); Parties to Submit New Order. (related document(s): 10Motion to Authorize/Direct filed by KCTB LLC) (ahoward) (Entered: 01/23/2015)
01/20/2015Docket Text
Telephone Conference RE: Proposed Order; Telephone Conference scheduled for 1/22/2015 at 03:00 PM at Courtroom 2529 , Brooklyn, NY. (RE: related document(s) 10Motion to Authorize/Direct filed by Debtor KCTB LLC) (agh) (Entered: 01/20/2015)
01/15/201514Docket Text
Statement of Financial Affairs Filed by Bruce Weiner on behalf of KCTB LLC (Weiner, Bruce) (Entered: 01/15/2015)
01/14/2015Docket Text
Hearing Held; Appearances: Bruce Weiner (Counsel for Debtor), Marylou Martin (US Trustee); Motion Granted; Submit Order. (related document(s): 10Motion to Authorize/Direct filed by KCTB LLC) (ahoward) (Entered: 01/14/2015)
01/06/201513Docket Text
Notice of Appearance and Request for Notice Filed by Deborah J Dwyer on behalf of NYS Dept. of Taxation and Finance (Dwyer, Deborah) (Entered: 01/06/2015)