Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Eagle Corp. LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2019bk12565
TYPE / CHAPTER
Voluntary / 11

Filed

8-8-19

Updated

9-13-23

Last Checked

9-30-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 30, 2019
Last Entry Filed
Sep 27, 2019

Docket Entries by Quarter

There are 8 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Aug 8, 2019 7 Application to Employ Porzio, Bromberg & Newman, P.C. as General Bankruptcy Counsel for the Debtor , Effective as of the Petition Date filed by Brett S. Moore on behalf of Eagle Corp. LLC. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Moore Declaration) (Moore, Brett) (Entered: 08/08/2019)
Aug 9, 2019 8 Notice of Appearance filed by S. Stewart Smith on behalf of Allied 345 Retail LLC. (Smith, S.) (Entered: 08/09/2019)
Aug 11, 2019 9 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 6)) . Notice Date 08/10/2019. (Admin.) (Entered: 08/11/2019)
Aug 12, 2019 10 Notice of Presentment (related document(s)2) filed by Brett S. Moore on behalf of Eagle Corp. LLC. with presentment to be held on 8/22/2019 at 12:00 PM at Courtroom 601 (JLG) (Moore, Brett) (Entered: 08/12/2019)
Aug 12, 2019 11 Notice of Presentment (related document(s)7) filed by Brett S. Moore on behalf of Eagle Corp. LLC. with presentment to be held on 8/22/2019 at 12:00 PM at Courtroom 601 (JLG) (Moore, Brett) (Entered: 08/12/2019)
Aug 13, 2019 12 Notice of Appearance and Request for Service of Documents filed by Benjamin J. Higgins on behalf of United States Trustee. (Higgins, Benjamin) (Entered: 08/13/2019)
Aug 14, 2019 13 Notice of Meeting of Creditors NOTICE OF ADJOURNED MEETING OF CREDITORS (related document(s)6) filed by Brett S. Moore on behalf of Eagle Corp. LLC. with 341(a) meeting to be held on 9/13/2019 at 02:30 PM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Moore, Brett) (Entered: 08/14/2019)
Aug 14, 2019 14 Affidavit of Service of Notice of Adjournment of Meeting of Creditors (related document(s)13) Filed by Brett S. Moore on behalf of Eagle Corp. LLC. (Moore, Brett) (Entered: 08/14/2019)
Aug 15, 2019 15 Order signed on 8/15/2019 Scheduling Initial Case Conference hearing to be held on 10/1/2019 at 10:00 AM at Courtroom 601 (JLG) (Rodriguez, Willie) (Entered: 08/15/2019)
Aug 16, 2019 16 Notice of Hearing For Debtor's Motion Requesting Entry Of An Order (I) Approving Debtor's Proposed Form Of Adequate Assurance Of Payment To Utility Providers, (Ii) Establishing Procedures For Determining Adequate Assurance Of Payment For Future Utility Services, And (Iii) Prohibiting Utility Providers From Altering, Refusing, Or Discontinuing Utility Service (related document(s)2) filed by Brett S. Moore on behalf of Eagle Corp. LLC. with hearing to be held on 9/12/2019 at 10:00 AM at Courtroom 601 (JLG) Objections due by 9/5/2019, (Moore, Brett) (Entered: 08/16/2019)
Show 10 more entries
Aug 29, 2019 26 Certificate of Service (related document(s)25) Filed by Paul A. Levine on behalf of New York Business Development Corporation. (Levine, Paul) (Entered: 08/29/2019)
Aug 29, 2019 27 Letter Filed by Paul A. Levine on behalf of New York Business Development Corporation. (Levine, Paul) (Entered: 08/29/2019)
Aug 29, 2019 28 Certificate of Service (related document(s)25) Filed by Paul A. Levine on behalf of New York Business Development Corporation. (Levine, Paul) (Entered: 08/29/2019)
Sep 3, 2019 29 Reply to Motion Debtor's Reply Memorandum In Further Support Of Its Motion For Entry Of (I) Order (A) Approving Bidding Procedures, And Form, Manner, And Sufficiency Of Notice For The Sale Of The Debtor's Lease And Accompanying Furnishings And Equipment; (B) Approving Procedures For Assumption And Assignment Of An Unexpired Lease; (C) Approving Bid Protections; (D) Scheduling (1) An Auction Sale And (2) A Hearing To Consider Approving The Stalking Horse Purchase Agreement Or Highest And Best Offer For The Debtor's Lease And Accompanying Furnishings And Equipment; And (E) Granting Related Relief; And (II) Order (A) Authorizing The Debtor To Sell Its Lease And Accompanying Furnishings And Equipment Free And Clear Of Liens, Claims, Encumbrances And Interests; (B) Authorizing The Debtor To Assume And Assign A Certain Unexpired Lease; And (C) Granting Related Relief (related document(s)19) filed by Brett S. Moore on behalf of Eagle Corp. LLC. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Redline Proposed Order) (Moore, Brett) (Entered: 09/03/2019)
Sep 4, 2019 30 Reply to Motion (Reply of Feenix Venture Partners Opportunity Fund, LP 1) In Support of the Debtor's Sale Procedures Motion and (2) In Opposition to Allied 345 Retail LLC's Objection to the Sale Procedures Motion (related document(s)19) filed by Jonathan L. Flaxer on behalf of Feenix Venture Partners Opportunity Fund LP. (Flaxer, Jonathan) (Entered: 09/04/2019)
Sep 5, 2019 31 Affidavit Supplemental Declaration Of Harold J. Bordwin In Support Of Debtor's Application Pursuant To 11 U.S.C. §§ 327 And 328(A) And Fed. R. Bankr. P. 2014 Authorizing Debtor To Employ And Retain Keen-Summit Capital Partners, LLC As Real Estate Advisor (related document(s)17) Filed by Brett S. Moore on behalf of Keen-Summit Capital Partners LLC. (Attachments: # 1 Exhibit A)(Moore, Brett) (Entered: 09/05/2019)
Sep 6, 2019 32 Affidavit of Service (related document(s)30) Filed by Jonathan L. Flaxer on behalf of Feenix Venture Partners Opportunity Fund LP. (Flaxer, Jonathan) (Entered: 09/06/2019)
Sep 11, 2019 33 Certificate of No Objection Pursuant to LR 9075-2 regarding Motion of Debtor Requesting Entry of an Order (I) Approving Debtor's Proposed Form of Adequate Assurance of Payment to Utility Providers, (II) Establishing Procedures for Determining Adequate Assurance of Payment for Future Utility Services, and (III) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Service (related document(s)16, 2) Filed by Brett S. Moore on behalf of Eagle Corp. LLC. (Attachments: # 1 Exhibit Proposed Order)(Moore, Brett) (Entered: 09/11/2019)
Sep 11, 2019 34 Affidavit SUPPLEMENTAL DECLARATION OF BRETT S. MOORE IN SUPPORT OF APPLICATION TO EMPLOY AND RETAIN PORZIO, BROMBERG & NEWMAN, P.C. AS GENERAL BANKRUPTCY COUNSEL FOR THE DEBTOR (related document(s)7) Filed by Brett S. Moore on behalf of Porzio, Bromberg & Newman, P.C.. (Moore, Brett) (Entered: 09/11/2019)
Sep 12, 2019 35 Letter in response to 345 Retail LLC 9/11/19 letter (related document(s)19) Filed by Jonathan L. Flaxer on behalf of Feenix Venture Partners Opportunity Fund LP. (Flaxer, Jonathan) (Entered: 09/12/2019)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2019bk12565
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James L. Garrity Jr.
Chapter
11
Filed
Aug 8, 2019
Type
voluntary
Terminated
Dec 7, 2020
Updated
Sep 13, 2023
Last checked
Sep 30, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A&L CESSPOOL & RECYCLING
    A+ ACCESSLOCKSMITHS INC.
    ABBOTSFORD ROAD COFFEE SPECIAL
    ACTION ENVIRONMENTAL SERVICES
    AHMUTY, DEMERS & MCMANUS
    ALARMTRONIX
    ALL SERVICE KITCHEN EQUIPMENT
    ALLIED 345 RETAIL, LLC
    ALLSTAR SECURITY & CONSULTING
    ANTONIOS DEVELOPMENT CORP.
    ARISTA COFFEE INC.
    AROUND THE CLOCK LOCK AND KEY
    ASCAP
    ASHMAN MANUFACTURING
    AUTOTAP CORP.
    There are 145 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Eagle Corp. LLC
    1123 Broadway, Suite 507
    New York, NY 10010
    NEW YORK-NY
    Tax ID / EIN: xx-xxx6882
    fdba Hill Country Brooklyn, LLC
    dba Hill Country Food Park

    Represented By

    Brett S. Moore
    Porzio, Bromberg & Newman, P.C.
    156 West 56th Street
    Suite 803
    New York, NY 10019-3800
    (212) 265-6888
    Email: bsmoore@pbnlaw.com

    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

    Benjamin J. Higgins
    Office of the United States Trustee
    201 Varick Street, Room 1006
    New York, NY 10014
    212-510-0500
    Fax : 212-668-2255
    Email: benjamin.j.higgins@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 15, 2020 Flywheel Playa Vista, LLC parent case 7 1:2020bk12165
    Sep 14, 2020 Flywheel Domain LLC parent case 7 1:2020bk12164
    Sep 14, 2020 Flywheel NM LLC parent case 7 1:2020bk12163
    Sep 14, 2020 Flywheel CCDC, LLC parent case 7 1:2020bk12162
    Sep 14, 2020 Flywheel Buckhead LLC parent case 7 1:2020bk12161
    Sep 14, 2020 Flywheel Astor Place LLC parent case 7 1:2020bk12160
    Sep 14, 2020 Flywheel Denver Union Station, LLC parent case 7 1:2020bk12159
    Sep 14, 2020 Flywheel Sports, Inc. parent case 7 1:2020bk12158
    Sep 14, 2020 Flywheel Sports Parent, Inc. 7 1:2020bk12157
    Jul 31, 2018 1141 Realty Owner LLC 11 1:2018bk12341
    Jul 31, 2018 Flatironhotel Operations LLC parent case 11 1:2018bk12342
    Jan 30, 2018 Prime Hotel Management LLC 11 1:2018bk10221
    Apr 11, 2017 NAPOLEON ART & PRODUCTIONS, INC. 11 1:17-bk-10990
    Jan 11, 2017 Prime Six Inc. 11 1:17-bk-40104
    Sep 3, 2015 Gemini 37 West 24th Street MT, LLC 11 1:15-bk-12481