Welcome to BusinessBankruptcies.com!

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

East Village Properties Llc

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:17-bk-22453
TYPE / CHAPTER
Voluntary / 11

Filed

3-28-17

Updated

3-31-24

Last Checked

5-19-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 19, 2017
Last Entry Filed
May 17, 2017

Docket Entries by Year

There are 53 older docket entries.

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

login purchase single case subscribe now

Apr 27, 2017 44 Letter / Interim Operating Budget by Silverstone Property Group, LLC Filed by Jason Leibowitz on behalf of EVF1 LLC. (Leibowitz, Jason) (Entered: 04/27/2017)
Apr 27, 2017 45 [REFER TO DOC. 56 FOR ORDER WITH EXHIBITS] So Ordered Stipulation And Order Signed On 4/27/2017, Re: Interim Stipulation And Order Between EVF1 LLC And The Debtors, (I) Authorizing And Directing Use Of Cash Collateral, (II) Granting Adequate Protection And (III) Granting Related Relief. With Final Hearing To Be Held On 5/16/2017 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD) (related document(s)20) (Ebanks, Liza) Modified on 5/4/2017 (Correa, Mimi). (Entered: 04/27/2017)
Apr 28, 2017 46 Notice of Presentment of Proposed Order authorizing the Debtors to employ Goldberg Weprin Finkel Goldstein LLP as special counsel and conflict counsel filed by J. Ted Donovan on behalf of East Village Properties LLC. with presentment to be held on 5/12/2017 at 12:00 PM at Courtroom 118, White Plains Courthouse Objections due by 5/11/2017, (Attachments: # 1 Proposed Order # 2 Application # 3 Declaration # 4 Affidavit of Service)(Donovan, J.) (Entered: 04/28/2017)
Apr 28, 2017 47 Transcript regarding Hearing Held on 4/14/2017 11:07 A.M. RE: First Day Hearings; 12 (Utilities) Motion For Approval Of Adequate Assurance Of Payment To Utility Services And Continuation Of Service -Debtors' Motion (I) Approving Debtors Proposed Form Of Adequate Assurance Of Payment, (II) Establishing Procedures For Resolving Objections By Utility Companies And (III) Prohibiting Utility Companies From Altering, Refusing Or Discontinuing Service; 20 (Cash Collateral) Motion To Approve Use Of Cash Collateral - Motion For Entry Of An Order Approving The Interim Stipulation And Order (A) Authorizing And Directing Use Of Cash Collateral, (B) Granting Adequate Protection And (C) Granting Related Relief. Remote electronic access to the transcript is restricted until 7/27/2017. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: J&J Court Transcribers, Inc..]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 12, 20). Notice of Intent to Request Redaction Deadline Due By 5/5/2017. Statement of Redaction Request Due By 5/19/2017. Redacted Transcript Submission Due By 5/30/2017. Transcript access will be restricted through 7/27/2017. (Dawes, Jeanelle) (Entered: 04/28/2017)
Apr 28, 2017 48 Transcript regarding Hearing Held on 4/24/2017 11:04 A.M. RE: (Via Courtcall Only) Status Conference. Remote electronic access to the transcript is restricted until 7/27/2017. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: J&J Court Transcribers, Inc..]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 5/5/2017. Statement of Redaction Request Due By 5/19/2017. Redacted Transcript Submission Due By 5/30/2017. Transcript access will be restricted through 7/27/2017. (Dawes, Jeanelle) (Entered: 04/28/2017)
May 1, 2017 49 Affidavit of Service of Nathanael F. Meyers for Notice of Deadline for Filing Proofs of Claim and Proof of Claim Form (related document(s)36) Filed by Arnold Mitchell Greene on behalf of East Village Properties LLC. (Greene, Arnold) (Entered: 05/01/2017)
May 1, 2017 50 Affidavit of Service of Tina Fogel (related document(s)43) Filed by Arnold Mitchell Greene on behalf of East Village Properties LLC. (Greene, Arnold) (Entered: 05/01/2017)
May 2, 2017 51 Affidavit of Service of Nathanael F. Meyers for re-service of Notice of Deadline for Filing Proofs of Claim and Proof of Claim Form (related document(s)36) Filed by Arnold Mitchell Greene on behalf of East Village Properties LLC. (Greene, Arnold) (Entered: 05/02/2017)
May 2, 2017 52 Affidavit of Service of Nathanael F. Meyers for Notice of Adjourned 341(a) Meeting (related document(s)43) Filed by Arnold Mitchell Greene on behalf of East Village Properties LLC. (Greene, Arnold) (Entered: 05/02/2017)
May 2, 2017 53 Third Notice of Appearance filed by Gregory Baltz on behalf of April Diaz. (Baltz, Gregory) (Entered: 05/02/2017)
Show 10 more entries
May 9, 2017 63 Statement of Financial Affairs - Non-Individual Filed by Arnold Mitchell Greene on behalf of East Village Properties LLC. (Greene, Arnold) (Entered: 05/09/2017)
May 11, 2017 64 Notice of Appearance and Demand for Service of Papers filed by Hugh H. Shull III on behalf of City Of New York. (Shull, Hugh) (Entered: 05/11/2017)
May 11, 2017 65 Notice of Appearance filed by Mark A. Frankel on behalf of Yonah Hotan. (Frankel, Mark) (Entered: 05/11/2017)
May 11, 2017 66 Notice of Appearance and Request for Service of Notice and Pleadings filed by Elena Gonzalez on behalf of Attorney General of State of New York. (Attachments: # 1 Affidavit of Service)(Gonzalez, Elena) (Entered: 05/11/2017)
May 12, 2017 67 Letter Filed by Howard W. Kingsley on behalf of Melvin L. Schweitzer. (Kingsley, Howard) (Entered: 05/12/2017)
May 12, 2017 68 Letter / Silverstone Property Group LLC's Violations Report and Plan Filed by Jason Leibowitz on behalf of EVF1 LLC. (Attachments: # 1 Silverstone Property Group LLC's Violations Report and Plan)(Leibowitz, Jason) (Entered: 05/12/2017)
May 12, 2017 69 Certificate of Service (related document(s)68) Filed by Jason Leibowitz on behalf of EVF1 LLC. (Leibowitz, Jason) (Entered: 05/12/2017)
May 15, 2017 70 Notice of Appearance and Request for Service of Papers filed by Mark McDermott on behalf of Ad Hoc Tenant Group. (McDermott, Mark) (Entered: 05/15/2017)
May 15, 2017 71 Application for Pro Hac Vice Admission of Stephanie Rudolph of Urban Justice Center filed by Mark McDermott on behalf of Ad Hoc Tenant Group. (McDermott, Mark) (Entered: 05/15/2017)
May 15, 2017 Receipt of Application for Pro Hac Vice Admission(17-22453-rdd) [motion,122] ( 200.00) Filing Fee. Receipt number 11863060. Fee amount 200.00. (Re: Doc # 71) (U.S. Treasury) (Entered: 05/15/2017)

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

Creditors

Subscribe now or purchase this single case to see the full creditors list.
325 East 12th St., Apt. 6F, New York, NY 10003
CORP. COUNSEL FOR NYC
Crawford Bringslid Vander Neut, LLP
Department of the Treasury
EVF1 LLC
HOGAN LOVELLS US LLP
Internal Revenue Service
INTERNAL REVENUE SERVICE
Kathleen Berry et al
Kathleen Berry et al
Kriss & Feuerstein LLP
NEW YORK STATE DEPT. OF FINANC
NYC DEPT. OF FINANCE
OFFICE OF THE ATTORNEY GENERAL
Office of the NYS Attorney General
There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

East Village Properties LLC
777 Third Avenue
17th Floor
New York, NY 10017
NEW YORK-NY
Tax ID / EIN: xx-xxx1437

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: TDonovan@GWFGlaw.com
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: amg@robinsonbrog.com
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: fbr@robinsonbrog.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

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: serene.nakano@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Feb 22, 2017 RSSM CPA LLP 7 1:17-bk-10375
Nov 26, 2014 199 East 7th Street LLC 7 1:14-bk-13254
Nov 5, 2014 Beauty Beauty USA, Inc. 7 1:14-bk-13043
Nov 25, 2013 Integration Capital & Trade, Inc. 7 1:13-bk-13833
Sep 18, 2013 Global Rock Networks, Inc. 11 1:13-bk-13039
May 24, 2012 165-171 Manhattan Avenue LLC 11 1:12-bk-12271
May 24, 2012 15 West 107th Street LLC 11 1:12-bk-12270
May 24, 2012 127 West 106th Street LLC 11 1:12-bk-12269
May 24, 2012 125 West 106th Street LLC 11 1:12-bk-12268
May 24, 2012 123 West 106th Street LLC 11 1:12-bk-12267
May 24, 2012 120 West 105th Street LLC 11 1:12-bk-12266
May 24, 2012 109 West 105th Street LLC 11 1:12-bk-12265
May 24, 2012 106 West 105th Street LLC 11 1:12-bk-12264
May 24, 2012 10-16 Manhattan Avenue LLC 11 1:12-bk-12261
Feb 17, 2012 KB Management LLC 7 1:12-bk-10667