New York Southern Bankruptcy Court

Case number: 7:17-bk-22453 - East Village Properties LLC - New York Southern Bankruptcy Court

Case Information
Case title
East Village Properties LLC
Chapter
11
Judge
Robert D. Drain
Filed
03/28/2017
Last Filing
03/28/2024
Asset
Yes
Vol
v
Docket Header

RELATED, JtAdm, Lead




U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 17-22453-rdd

Assigned to: Judge Robert D. Drain
Chapter 11
Voluntary
Asset


Date filed:  03/28/2017
341 meeting:  05/03/2017
Deadline for filing claims:  06/01/2017

Debtor

East Village Properties LLC

777 Third Avenue
17th Floor
New York, NY 10017
NEW YORK-NY
Tax ID / EIN: 47-4811437

represented by
J. Ted Donovan

Goldberg Weprin Finkel Goldstein LLP
1501 Broadway
22nd Floor
New York, NY 10036
(212)-221-5700
Fax : 212-422-6836
Email: [email protected]

Steven B. Eichel

Robinson Brog Leinwand Greene et al.
875 Third Avenue, 9th Floor
New York, NY 10022-2524
(212) 603-6300
Fax : (212) 956-2164
Email: [email protected]

Arnold Mitchell Greene

Robinson Brog Leinwand Greene
Genovese & Gluck, P.C.
875 Third Avenue
9th Floor
New York, NY 10022
(212) 603-6300
Fax : (212) 956-2164
Email: [email protected]

Fred B. Ringel

Robinson Brog Leinwand Greene Genovese &
Gluck P.C.
875 Third Avenue
9th Floor
New York, NY 10022
(212) 603-6300
Fax : (212) 956-2164
Email: [email protected]

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
represented by
Serene K. Nakano

U.S. Department of Justice
U.S. Trustee's Office
U.S. Federal Office Building
201 Varick St., Room 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
12/30/2020748Docket Text
Certificate of Service (related document(s) 747) Filed by Jerold C. Feuerstein on behalf of EVF1 LLC. (Feuerstein, Jerold) (Entered: 12/30/2020)
12/30/2020747Docket Text
Status Report regarding Outstanding Property Violations dated December 30, 2020 Filed by Jerold C. Feuerstein on behalf of EVF1 LLC. (Attachments: # 1 Schedule)(Feuerstein, Jerold) (Entered: 12/30/2020)
12/23/2020746Docket Text
Certificate of Service (related document(s) 745) Filed by Jerold C. Feuerstein on behalf of EVF1 LLC. (Feuerstein, Jerold) (Entered: 12/23/2020)
12/23/2020745Docket Text
Status Report regarding Outstanding Property Violations dated December 23, 2020 Filed by Jerold C. Feuerstein on behalf of EVF1 LLC. (Attachments: # 1 Schedule)(Feuerstein, Jerold) (Entered: 12/23/2020)
12/17/2020744Docket Text
Certificate of Service of Nathanael F. Meyers (related document(s) 738, 740, 737) Filed by Arnold Mitchell Greene on behalf of East Village Properties LLC. (Greene, Arnold) (Entered: 12/17/2020)
12/17/2020743Docket Text
Certificate of Service of Nathanael F. Meyers (related document(s) 736) Filed by Arnold Mitchell Greene on behalf of East Village Properties LLC. (Greene, Arnold) (Entered: 12/17/2020)
12/16/2020742Docket Text
Certificate of Service (related document(s) 741) Filed by Jerold C. Feuerstein on behalf of EVF1 LLC. (Feuerstein, Jerold) (Entered: 12/16/2020)
12/16/2020741Docket Text
Status Report regarding Outstanding Property Violations dated December 16, 2020 Filed by Jerold C. Feuerstein on behalf of EVF1 LLC. (Attachments: # 1 Schedule)(Feuerstein, Jerold) (Entered: 12/16/2020)
12/16/2020740Docket Text
Notice of Hearing - NOTICE OF HEARING ON DEBTORS' (A) MOTION PURSUANT TO BANKRUPTCY RULE 9006(C) FOR ORDER SHORTENING NOTICE AND (B) DEBTORS' MOTION FOR ENTRY OF ORDER (I) APPROVING DISCLOSURE STATEMENT, FIXING TIME FOR FILING ACCEPTANCES OR REJECTIONS OF DEBTORS PLAN OF LIQUIDATION AND FIXING THE TIME FOR THE CONFIRMATION HEARING; (II) ESTABLISHING NOTICE AND OBJECTION PROCEDURES FOR HEARING ON CONFIRMATION OF PLAN; (III) APPROVING FORM OF BALLOT; AND (IV) GRANTING RELATED RELIEF (related document(s) 736, 737) filed by Arnold Mitchell Greene on behalf of East Village Properties LLC. with hearing to be held on 1/7/2021 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD) (Greene, Arnold) (Entered: 12/16/2020)
12/15/2020739Docket Text
Amended Plan - AMENDED JOINT PLAN OF LIQUIDATION OF EAST VILLAGE PROPERTIES LLC AND AFFILIATED DEBTORS (related document(s) 735) filed by Arnold Mitchell Greene on behalf of East Village Properties LLC. (Greene, Arnold) (Entered: 12/15/2020)