|
Assigned to: Judge Shelley C. Chapman Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
01/02/2018 | Docket Text Case Closed. (Cantrell, Deirdra) (Entered: 01/02/2018) | |
12/28/2017 | 143 | Docket Text Final Decree (Related Doc # 142) signed on 12/28/2017 (White, Greg) (Entered: 12/28/2017) |
12/28/2017 | 142 | Docket 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) |
12/28/2017 | 141 | Docket 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) |
12/27/2017 | 140 | Docket 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) |
12/08/2017 | 139 | Docket 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) |
12/04/2017 | 138 | Docket 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) |
12/01/2017 | 137 | Docket 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) |
11/27/2017 | 136 | Docket 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) |
11/22/2017 | 135 | Docket 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) |