Welcome to BusinessBankruptcies.com!

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

Emerald Investments, LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:14-bk-13407
TYPE / CHAPTER
Voluntary / 11

Filed

12-15-14

Updated

9-13-23

Last Checked

11-18-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 18, 2015
Last Entry Filed
Nov 13, 2015

Docket Entries by Year

There are 71 older docket entries.

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

login purchase single case subscribe now

Jun 25, 2015 66 Objection to Motion - Schulte Roth & Zabel LLP's Limited Objection To Motion For Order Approving Marketing, Bidding And Sale Procedures In Connection With Joint Plan Of Liquidation (related document(s)57) filed by David M. Hillman on behalf of Schulte Roth & Zabel LLP. with hearing to be held on 7/1/2015 (check with court for location) Objections due by 6/25/2015, (Hillman, David) (Entered: 06/25/2015)
Jun 26, 2015 67 Notice of Proposed Order /Notice of Filing of Revised Proposed Order Granting Motion of Kriti Ripley, LLC, Ashley River Properties II, LLC, and Ian J. Gazes, as Trustee for Emerald Investments, LLC and Ashley River Consulting, LLC, for Order Approving Marketing, Bidding and Sale Procedures in connection with Joint Plan of Liquidation filed by Thomas A. Pitta on behalf of Ashley River Properties II, LLC, Kriti Ripley, LLC. with hearing to be held on 7/1/2015 at 10:00 AM at Courtroom 501 (MG) (Attachments: # 1 Exhibit A # 2 Exhibit B)(Pitta, Thomas) (Entered: 06/26/2015)
Jun 26, 2015 68 Certificate of Service (related document(s)66) filed by Parker J Milender on behalf of Schulte Roth & Zabel LLP. (Milender, Parker) (Entered: 06/26/2015)
Jun 29, 2015 69 Declaration of Ian J. Gazes, Chapter 11 Trustee of Emerald Investments, LLC and Ashley River Consulting, LLC in Support of Motion of Kriti Ripley, LLC, Ashley River Properties II, LLC, and Ian J. Gazes, as Trustee for Emerald Investments, LLC and Ashley River Consulting, LLC, for an Order Approving Marketing, Bidding, and Sale Procedures in Connection with Joint Plan of Liquidation (related document(s)57) filed by Ian J. Gazes on behalf of Ian J. Gazes. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Gazes, Ian) (Entered: 06/29/2015)
Jun 29, 2015 70 Omnibus Reply to Motion / Omnibus Reply of Ian J Gazes, as Trustee for Emerald Investments, LLC and Ashley River Consulting, LLC, to Objection to Motion for Order Approving Marketing, Bidding, and Sale Procedures in Connection with Joint Plan of Liquidation (related document(s)57) filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian) (Entered: 06/29/2015)
Jun 30, 2015 71 Affidavit Declaration of David Y. Wolnerman in Support of Objection to Motion for Approval of Bidding, Marketing and Sale Procedures (related document(s)57) filed by David Y. Wolnerman on behalf of The Gayla Longman Family Irrevocable Trust. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Exhibit Exhibit C # 4 Exhibit Exhibit D # 5 Exhibit Exhibit E) (Wolnerman, David) (Entered: 06/30/2015)
Jun 30, 2015 72 Application for FRBP 2004 Examination filed by David Y. Wolnerman on behalf of The Gayla Longman Family Irrevocable Trust. (Attachments: # 1 Exhibit A - Proposed Order # 2 Schedule Schedule 1 to Proposed Order) (Wolnerman, David) (Entered: 06/30/2015)
Jun 30, 2015 73 Certificate of Service (related document(s)67) Filed by Thomas A. Pitta on behalf of Ashley River Properties II, LLC, Kriti Ripley, LLC. (Pitta, Thomas) (Entered: 06/30/2015)
Jun 30, 2015 74 Certificate of Service of Declaration of Ian J. Gazes and Omnibus Reply to Objections Filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian) (Entered: 06/30/2015)
Jul 2, 2015 75 Application to Employ Colliers International Charleston, LLC as Commerical Real Estate Broker filed by Ian J. Gazes on behalf of Ian J. Gazes. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Gazes, Ian) (Entered: 07/02/2015)
Show 10 more entries
Aug 3, 2015 85 Civil Cover Sheet from U.S. District Court, Case Number: 1506083 (related document(s)83) filed by Clerk's Office, U.S. Bankruptcy Court. (Lopez, Mary) (Entered: 08/03/2015)
Aug 5, 2015 86 Affidavit of No Disbursements Filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian) (Entered: 08/05/2015)
Aug 10, 2015 87 Statement of Issues , Designation of Contents (appellant). Appellant's Statement of Issues on Appeal and Designation of Record on Appeal filed by David Y. Wolnerman on behalf of The Gayla Longman Family Irrevocable Trust. (Wolnerman, David) (Entered: 08/10/2015)
Aug 10, 2015 88 Certificate of Service Filed by David Y. Wolnerman on behalf of The Gayla Longman Family Irrevocable Trust. (Wolnerman, David) (Entered: 08/10/2015)
Aug 20, 2015 89 Notice of Transmittal of Record of Appeal. All documents have been filed with the United States District Court for the Southern District of New York. Record of Appeal is Complete and Available Electronically under Civil Case Number 15-civ-6083 assigned to the Honorable Gregory H. Woods. (related document(s)83) (Lopez, Mary). (Entered: 08/20/2015)
Sep 21, 2015 90 Order of U.S. District Court Judge Gregory H. Woods signed on 9/16/2015 re: 83. The parties have agreed to the dismissal of this action. The Clerk of Court is directed to close this case. (tro) (Entered: 09/21/2015)
Sep 29, 2015 91 Trustee's Report of Sale Filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian) (Entered: 09/29/2015)
Oct 7, 2015 92 Objection Objection of the Gayla Longman Family Irrevocable Trust to Approval of Disclosure Statement, Approval of Sale and Confirmation of Chapter 11 Plan filed by David Y. Wolnerman on behalf of The Gayla Longman Family Irrevocable Trust. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Wolnerman, David) (Entered: 10/07/2015)
Oct 7, 2015 93 Certificate of Service Objection of the Gayla Longman Family Irrevocable Trust to Approval of Disclosure Statement, Approval of Sale and Confirmation of Chapter 11 Plan Filed by David Y. Wolnerman on behalf of The Gayla Longman Family Irrevocable Trust. (Wolnerman, David) (Entered: 10/07/2015)
Oct 9, 2015 94 Chapter 11 Plan (First Amended) filed by Thomas A. Pitta on behalf of Ashley River Properties II, LLC, Ian J. Gazes, Kriti Ripley, LLC. with hearing to be held on 10/14/2015 at 10:00 AM at Courtroom 501 (MG) (Pitta, Thomas) (Entered: 10/09/2015)

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
1:14-bk-13407
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin Glenn
Chapter
11
Filed
Dec 15, 2014
Type
voluntary
Terminated
Apr 14, 2016
Updated
Sep 13, 2023
Last checked
Nov 18, 2015

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Emerald Investments, LLC
    16 River Street
    Norwalk, CT 06852
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx1681

    Represented By

    Thomas A. Pitta
    Emmet, Marvin & Martin LLP
    120 Broadway
    32nd Floor
    New York, NY 10271
    212-238-3148
    Fax : 212-238-3100
    Email: tpitta@emmetmarvin.com
    Randolph E. White
    White & Wolnerman, PLLC
    950 Third Avenue, 11th Floor
    New York, NY 10022
    (212)308-0604
    Email: rwhite@wwlawgroup.com
    David Y. Wolnerman
    White & Wolnerman, PLLC
    110 E. 59th Street, 25th Floor
    New York, NY 10022
    212-308-0603
    Email: dwolnerman@wwlawgroup.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

    Michael T. Driscoll
    Office of the United States Trustee
    33 Whitehall Street, 21st Floor
    New York, NY 10004
    212-510-0538
    Fax : 212-668-2255
    Email: michael.driscoll@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 14, 2020 Frontier Communications of Seneca-Gorham, Inc. parent case 11 7:2020bk22491
    Feb 4, 2018 Wall Street Managing Member, LLC parent case 11 5:2018bk50134
    Feb 4, 2018 Wall Street Master Landlord, LLC parent case 11 5:2018bk50133
    Feb 4, 2018 Wall Street Theater Company, Inc. 11 5:2018bk50132
    Nov 24, 2017 RLG Capital, LLC 7 5:17-bk-51413
    Aug 16, 2017 Sound Foot Care Center of Connecticut, Inc. 7 5:17-bk-51012
    May 15, 2017 Esposito Design Associates, Inc. 7 5:17-bk-50546
    Dec 15, 2014 Ashley River Consulting, LLC 11 1:14-bk-13406
    Oct 7, 2014 Saugatuck Westport Properties, LLC 11 5:14-bk-51553
    Aug 27, 2014 Performance Specialties, Inc. 7 5:14-bk-51340
    Jun 21, 2013 Cable Ready Corporation 11 5:13-bk-50970
    Nov 16, 2012 Donna Jean Apartment Associates, L.P. 11 2:12-bk-20736
    Aug 14, 2012 Farrington Woodworking, LLC 7 5:12-bk-51507
    May 18, 2012 Bartoli Electric Group, Inc. 7 5:12-bk-50929
    Jul 1, 2011 Economic Enterprises Inc. 11 5:11-bk-51366