|
Assigned to: Judge Robert D. Drain Chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
12/30/2020 | 748 | Docket Text Certificate of Service (related document(s) 747) Filed by Jerold C. Feuerstein on behalf of EVF1 LLC. (Feuerstein, Jerold) (Entered: 12/30/2020) |
12/30/2020 | 747 | Docket 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) |
12/23/2020 | 746 | Docket Text Certificate of Service (related document(s) 745) Filed by Jerold C. Feuerstein on behalf of EVF1 LLC. (Feuerstein, Jerold) (Entered: 12/23/2020) |
12/23/2020 | 745 | Docket 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) |
12/17/2020 | 744 | Docket 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) |
12/17/2020 | 743 | Docket 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) |
12/16/2020 | 742 | Docket Text Certificate of Service (related document(s) 741) Filed by Jerold C. Feuerstein on behalf of EVF1 LLC. (Feuerstein, Jerold) (Entered: 12/16/2020) |
12/16/2020 | 741 | Docket 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) |
12/16/2020 | 740 | Docket 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) |
12/15/2020 | 739 | Docket 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) |