New York Eastern Bankruptcy Court

Case number: 1:17-bk-46331 - 697 Evergreen Avenue, Inc. - New York Eastern Bankruptcy Court

Case Information
Case title
697 Evergreen Avenue, Inc.
Chapter
7
Judge
Carla E. Craig
Filed
11/29/2017
Last Filing
08/28/2020
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-17-46331-cec

Assigned to: Carla E. Craig
Chapter 7
Voluntary
Asset


Date filed:  11/29/2017
341 meeting:  07/06/2018
Deadline for filing claims:  06/18/2018

Debtor

697 Evergreen Avenue, Inc.

697 Evergreen Avenue
Brooklyn, NY 11207
KINGS-NY
Tax ID / EIN: 46-2362039

represented by
Vivia L Joseph

229-22 Linden Boulevard
Cambria Heights, NY 11411
(718) 977-4132
Fax : (718) 977-4587
Email: [email protected]

Trustee

Lori Lapin Jones

Lori Lapin Jones PLLC
98 Cutter Mill Road
Suite 201 North
Great Neck, NY 11021
(516) 466-4110
Email: [email protected]

represented by
Melanie A FitzGerald

LaMonica Herbst & Maniscalco LLP
3305 Jerusalem Avenue
Suite 201
Wantagh, NY 11793
516-826-6500
Fax : 516-826-0222
Email: [email protected]

Gary F. Herbst

LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue, Suite 201
Wantagh
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: [email protected]

Holly R. Holecek

LaMonica Herbst & Maniscalco LLP
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
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
10/18/201881Docket Text
Notice of Proposed Use, Sale or Lease of Property , with Hearing to Confirm the Auction Sale to be Conducted on November 13, 2018 at 3:00 p.m., of the Debtor's Real Property Located at 697 Evergreen Avenue, Brooklyn, New York 11216 a/k/a 113 Moffat Street, Brooklyn, New York 11216 Filed by Holly R. Holecek on behalf of Lori Lapin Jones (Holecek, Holly) (Entered: 10/18/2018)
10/16/2018Docket Text
Adjourned Without Hearing (related document(s): 76 Amended Motion to Object/Reclassify/Reduce/Expunge Claims: Claim Number(s): 55 NYC Office of Administrative Trials and Hearings Totaling $93,215.74. (RE: related document(s) 71 Motion to Object/Reclassify/Reduce/Expunge Claims). Hearing scheduled for 12/18/2018 at 03:30 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (tleonard) (Entered: 10/18/2018)
10/12/201880Docket Text
Letter of Adjournment: Hearing rescheduled from 10/16/2018 at 2:00 p.m. to 12/18/2018 at 3:30 p.m. Filed by Vivia L Joseph on behalf of 697 Evergreen Avenue, Inc. (RE: related document(s) 71 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Debtor 697 Evergreen Avenue, Inc., 76 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Debtor 697 Evergreen Avenue, Inc.) (Joseph, Vivia) (Entered: 10/12/2018)
10/09/201879Docket Text
Response to Debtor's Objection to Claim Filed by Bernadette M Brennan on behalf of NYC Law Department (RE: related document(s) 71 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Debtor 697 Evergreen Avenue, Inc.) (Brennan, Bernadette) (Entered: 10/09/2018)
09/25/201878Docket Text
Amended Order on Debtor's Motion Objecting to Claim No. 4 filed by Purmm Capital Corp . (RE: related document(s) 46 , 53 , 56 ., 60 , 65 , 69 , 70, 74 ). Signed on 9/25/2018 (fmr) (Entered: 09/25/2018)
09/21/201877Docket Text
Order Authorizing and Approving Refinancing and Granting related Relief. Ordered, that the Objection to the Refinance Motion is overruled; the Conversion Motion is denied without prejudice; the Debtor and its principal, William Abrams, are authorized to proceed with a refinancing of the Property and to use the Property as collateral for such refinancing provided, that: (i) the Trustee shall not be required to execute any documents in connection withthe refinancing; (ii) the closing on the refinancing concludes on or before 5:00 p.m. on September 27, 2018; and (ii) loan proceeds in an aggregate amount sufficient (as determined by the Trustee) to pay the following shall be paid to the Trustee at closing: (See Order) the Trustee shall deposit with the Clerk of the United States Bankruptcy Court for the Eastern District of New York from the refinancing proceeds the sum of $131,122.88 for the disputed NYC Claim, which $131,122.88 shall be held by the Clerk of the Court pending a further Order of the Court determining what amount should be paid to the NYC Office of Administrative Trials and Hearings on account of the NYC Claim; the Trustee depositing $131,122.88 to the Clerk of the United States Bankruptcy Court for the Eastern District of New York on account of the NYC Claim, theTrustee and the estate shall have no further liability on account of the NYC Claim (including if such claim is amended and/or supplemented);to the extent the Debtor and its principal, William Abrams, fail to close on the refinancing of the Property on or before September 27, 2018, the Trustee is authorized tosell the Property upon a sale of the Property by the Trustee, the sale proceeds shall be disbursed in the same manner as set forth herein and in accordance with the Order dated February 20, 2018 authorizing, inter alia, the Trustees sale of the Property [Dkt. No. 23]; (RE: related document(s) 23, 48 , 49 , 50 , 51). Signed on 9/21/2018 (fmr) (Entered: 09/24/2018)
09/11/201876Docket Text
Amended Motion to Object/Reclassify/Reduce/Expunge Claims: Claim Number(s): 5 Filed by Vivia L Joseph on behalf of 697 Evergreen Avenue, Inc. (RE: related document(s) 71 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Debtor 697 Evergreen Avenue, Inc.). Hearing scheduled for 10/16/2018 at 02:00 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (Attachments: # 1 Affirmation in Support # 2 Debtor's Objection to Proof of Claim # 3 Schedule A - NYC OATH Proof of Claim # 4 Certificate of Service dated September 5, 2018) (Joseph, Vivia) (Entered: 09/11/2018)
09/11/201875Docket Text
Letter re Clarification of Trustee payment Filed by Vivia L Joseph on behalf of 697 Evergreen Avenue, Inc. (Joseph, Vivia) (Entered: 09/11/2018)
09/06/2018Docket Text
Hearing Held; (related document(s): 64 Letter Providing Notice of Court Hearing Filed by Lara P Emouna on behalf of Purmm Capital Corp. (RE: related document(s)63 Letter filed by Creditor Purmm Capital Corp.) - Appearances: Lara P Emouna Representing Purmm Capital, Holly R. Holecek Representing Trustee, Vivia L Joseph Representing Debtor, Nazar Khodorovsky from the Office of the United States Trustee, William Abrams Debtor's Principal, Bernadette Brennan Representing the City of NY (tleonard) (Entered: 09/07/2018)
09/06/2018Docket Text
Hearing Held; (related document(s): 69 Motion to Reconsider , Correct or Amend Order and related relief pursuant to Bankruptcy Rule 9024 Filed by Lara P Emouna on behalf of Purmm Capital Corp. (RE: related document(s) 65 Generic Order). Appearances: Lara P Emouna Representing Purmm Capital, Holly R. Holecek Representing Trustee, Vivia L Joseph Representing Debtor, Nazar Khodorovsky from the Office of the United States Trustee, William Abrams Debtor's Principal, Bernadette Brennan Representing the City of NY - Submit Order (tleonard) (Entered: 09/07/2018)