New York Southern Bankruptcy Court

Case number: 1:16-bk-11957 - EKD REALTY LLC - New York Southern Bankruptcy Court

Case Information
Case title
EKD REALTY LLC
Chapter
11
Judge
Shelley C. Chapman
Filed
07/08/2016
Asset
Yes
Vol
v
Docket Header

CLOSED, Lead




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 16-11957-scc

Assigned to: Judge Shelley C. Chapman
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/08/2016
Date terminated:  01/02/2018
341 meeting:  08/10/2016

Debtor

EKD REALTY LLC

316 2ND AVENUE
New York, NY 10003
NEW YORK-NY
Tax ID / EIN: 46-3103853

represented by
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]

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
 
 

Latest Dockets
Date Filed#Docket Text
01/02/2018Docket Text
Case Closed. (Cantrell, Deirdra) (Entered: 01/02/2018)
12/28/2017143Docket Text
Final Decree (Related Doc # 142) signed on 12/28/2017 (White, Greg) (Entered: 12/28/2017)
12/28/2017142Docket Text
Application for Final Decree for EKD Realty LLC and Amadeus 140 LLC filed by Arnold Mitchell Greene on behalf of EKD REALTY LLC. (Greene, Arnold) (Entered: 12/28/2017)
12/28/2017141Docket Text
Bankruptcy Closing Report- EKD Realty LLC and Amadeus 140 LLC Bankruptcy Closing Reports Filed by Arnold Mitchell Greene on behalf of EKD REALTY LLC. (Greene, Arnold) (Entered: 12/28/2017)
12/27/2017140Docket Text
Operating Report : Statement of Cash Receipts and Disbursements for the Period December 1, 2017 through December 26, 2017 Filed by Lori Lapin Jones on behalf of Lori Lapin Jones, as Plan Administrator. (Jones, Lori) (Entered: 12/27/2017)
12/08/2017139Docket Text
Letter Agreement Confirming Withdrawal of Claims 4-1 and 5-1 Against EKD Realty LLC Filed by Holly R. Holecek on behalf of Lori Lapin Jones, as Plan Administrator. (Holecek, Holly) (Entered: 12/08/2017)
12/04/2017138Docket Text
Operating Report : Statement of Cash Receipts and Disbursements for the Period November 1, 2017 through November 30, 2017 Filed by Lori Lapin Jones on behalf of Lori Lapin Jones, as Plan Administrator. (Jones, Lori) (Entered: 12/04/2017)
12/01/2017137Docket Text
Order (I) Approving and in Aid of Final Distributions and the Wind Down of the Post-Confirmation Estates; (II) Discharging and Releasing the Plan Administrator; and (III) Granting Related Relief (Related Doc # 119) signed on 11/30/2017 (White, Greg) (Entered: 12/01/2017)
11/27/2017136Docket Text
Affidavit of Service (related document(s) 135) Filed by Holly R. Holecek on behalf of Lori Lapin Jones, as Plan Administrator. (Holecek, Holly) (Entered: 11/27/2017)
11/22/2017135Docket Text
Notice of Settlement of an Order on 11/30/2017 at 10:00 a.m. (related document(s) 119) filed by Holly R. Holecek on behalf of Lori Lapin Jones, as Plan Administrator. Objections due by 11/29/2017, (Attachments: # 1 Proposed Order)(Holecek, Holly) (Entered: 11/22/2017)