Welcome to BusinessBankruptcies.com!

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

Hancock Street SML LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:14-bk-45491
TYPE / CHAPTER
Voluntary / 11

Filed

10-29-14

Updated

2-9-17

Last Checked

2-9-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 9, 2017
Last Entry Filed
Jan 12, 2017

Docket Entries by Year

There are 366 older docket entries.

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

login purchase single case subscribe now

Mar 17, 2016 273 Order Authorizing Payment of JFKYYZBS6 L.P's Secured Proof of Claim; JFK is entitled to the payment of the JFK Claim in the amount of $4,105,353.41, with accruing per diem interest from March 11, 2016 through the date of entry of this Order; JFK, as the Plan Proponent, is authorized and directed to release to JFK a total of $4,105,353.41, with accruing per diem interest at $1,029.09 from March 11, 2016 through the date of entry of this Order. Signed on 3/17/2016 (aim) (Entered: 03/17/2016)
Mar 20, 2016 274 BNC Certificate of Mailing with Application/Notice/Order Notice Date 03/19/2016. (Admin.) (Entered: 03/20/2016)
Mar 23, 2016 275 Motion to Authorize/Direct compensation to the Debtor's Broker Filed by Aviva Francis on behalf of JFKYYZ BS6 L.P.. Hearing scheduled for 5/11/2016 at 03:00 PM at Courtroom 2529, Brooklyn, NY. (Attachments: # 1 Exhibit Exhibit A (Retention Order) # 2 Exhibit Exhibit B (Broker Agreements) # 3 Exhibit C (Commission Bill) # 4 Exhibit D (Proposed Order)) (Francis, Aviva) (Entered: 03/23/2016)
Mar 23, 2016 276 Affidavit/Certificate of Service Filed by Aviva Francis on behalf of JFKYYZ BS6 L.P. (RE: related document(s)275 Motion to Authorize/Direct filed by Creditor JFKYYZ BS6 L.P.) (Francis, Aviva) (Entered: 03/23/2016)
Mar 28, 2016 277 Motion to Authorize/Direct Removal of New York City Environmental Protection/New York City Water Board's Lien on Property at 792 Dekalb Avenue, Brooklyn NY 11221 and Proposed Order to Show Cause Filed by Sharon Scott. (cjm) (Entered: 03/28/2016)
Mar 28, 2016 278 Letter Filed by Gabriela P Cacuci on behalf of City of New York (RE: related document(s)277 Motion to Authorize/Direct filed by Creditor Sharon Scott) (Cacuci, Gabriela) (Entered: 03/28/2016)
Apr 4, 2016 Telephone Conference scheduled for 4/6/2016 at 11:30 AM at Courtroom 2529 , Brooklyn, NY. (RE: related document(s)277 Motion to Authorize/Direct filed by Creditor Sharon Scott) (agh) (Entered: 04/04/2016)
Apr 4, 2016 Telephone Conference Rescheduled to 04/06/2016 at 03:30 PM at Courtroom 2529 , Brooklyn, NY. (related document(s): 277 Motion to Authorize/Direct filed by Sharon Scott) (ahoward) (Entered: 04/04/2016)
Apr 7, 2016 Telephone Conference Hearing Held; Appearances: Evan M Newman (Counsel for JFKYYZBS6 L.P.), Gabriela P. Cacuci (Counsel for City of NY), William Curtin (US Trustee), Gail E. Spindler (Counsel for Debtor), Sharon Scott (Interested Party),Gregory Nanton (In Person - Counsel for George Armstrong ); Matter Marked as Resolved. (related document(s): 277 Motion to Authorize/Direct filed by Sharon Scott) (ahoward) (Entered: 04/07/2016)
May 11, 2016 Adjourned Without Hearing (related document(s): 93 Notice of Hearing on Disclosure Statement filed by David Rosenbaum) Hearing scheduled for 06/08/2016 at 04:00 PM at Courtroom 2529 (Judge Lord), Brooklyn, NY. (ahoward) (Entered: 05/11/2016)
Show 10 more entries
Jun 16, 2016 Status Hearing Held; Appearances: Rachel Weinberger (US Trustee), Evan M. Newman (Counsel for JFKYYZBS6 L.P.), Gabriela P. Cacuci (Counsel for City of NY), Christian M. Hernandez (Counsel for Debtor); Hearing Adjourned to 08/10/2016 at 02:30 PM at Courtroom 2529 (Judge Lord), Brooklyn, NY.; (related document(s): 8 Order on Scheduling Status Conference) (ahoward) (Entered: 06/16/2016)
Jun 16, 2016 Hearing Held; Appearances: Rachel Weinberger (US Trustee), Evan M. Newman (Counsel for JFKYYZBS6 L.P.), Gabriela P. Cacuci (Counsel for City of NY), Christian M. Hernandez (Counsel for Debtor); No Opposition; Motion Granted; Submit Order. (related document(s): 275 Motion to Authorize/Direct filed by JFKYYZ BS6 L.P.) (ahoward) (Entered: 06/16/2016)
Jun 20, 2016 280 Order Authorizing Compensation to The Corcoran Group, as the Real Estate Broker for the Debtor, fees awarded: $101,520.00, expenses awarded: $0.00; JFK, as the Plan Proponent, is authorized and directed to release to Corcoran a total of $101,520.00. (related document(s)275 Motion to Authorize/Direct filed by Creditor JFKYYZ BS6 L.P.). Signed on 6/19/2016 (ads) (Entered: 06/20/2016)
Jul 20, 2016 281 Motion to Authorize/Direct Payment of Administrative Expense Pursuant to 11 U.S.C. Section 503(b)(3 and 506(b). Objections to be filed on August 3, 2016. Filed by Evan M Newman, Aviva Francis on behalf of JFKYYZ BS6 L.P.. Hearing scheduled for 8/10/2016 at 02:30 PM at Courtroom 2529 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Affidavit Affirmation in Support # 2 Exhibit A (Summary of Fees) # 3 Exhibit B (Invoices) # 4 Exhibit C (Accounting) # 5 Exhibit D (Certification)) (Francis, Aviva) (Modified on 7/21/2016 to indicate counsel notified to re-file using the Compensation docket event)(agh). (Entered: 07/20/2016)
Jul 20, 2016 282 Affidavit/Certificate of Service Filed by Aviva Francis on behalf of JFKYYZ BS6 L.P. (RE: related document(s)281 Motion to Authorize/Direct filed by Creditor JFKYYZ BS6 L.P.) (Francis, Aviva) (Entered: 07/20/2016)
Jul 21, 2016 283 Statement of Accounting post confirmation of a Chapter 11 Plan of Reorganization Filed by Aviva Francis on behalf of JFKYYZ BS6 L.P. (Francis, Aviva) (Entered: 07/21/2016)
Jul 21, 2016 284 Application for Compensation. as for Attorneys fees and Expenses as Plan Proponent and Creditor;. Objections to be filed on 8/3/2016. Filed by Evan M Newman, Aviva Francis on behalf of JFKYYZ BS6 L.P. (RE: related document(s)281 Motion to Authorize/Direct filed by Creditor JFKYYZ BS6 L.P.). Hearing scheduled for 8/10/2016 at 02:30 PM at Courtroom 2529 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Affidavit # 2 Exhibit A (Summary of Fees) # 3 Exhibit B(Time Sheets) # 4 Exhibit C(Accounting) # 5 Exhibit D(Certification)) (Francis, Aviva) (Entered: 07/21/2016)
Aug 10, 2016 Hearing Held; Appearances: Rachel Weinberger (US Trustee), Evan M. Newman (Counsel for JFKYYZBS6 L.P.), Gabriela P. Cacuci (Counsel for City of NY), Gail E. Spindler (Counsel for Debtor), Sharon Scott (Interested Party); Marked as resolved as per the record; Circulate and Submit Order. (related document(s): 284 Application for Compensation filed by JFKYYZ BS6 L.P.) (ahoward) (Entered: 08/10/2016)
Aug 10, 2016 Post-Confirmation Status Hearing Held; Appearances: Rachel Weinberger (US Trustee), Evan M. Newman (Counsel for JFKYYZBS6 L.P.), Gabriela P. Cacuci (Counsel for City of NY), Gail E. Spindler (Counsel for Debtor), Sharon Scott (Interested Party); Hearing Adjourned to 09/21/2016 at 03:30 PM at Courtroom 2529 (Judge Lord), Brooklyn, NY.; (related document(s): 8 Order on Scheduling Status Conference) (ahoward) (Entered: 08/10/2016)
Aug 29, 2016 285 ORDERED, that JFK is entitled to an allowance of $20,708.00 in fees incurred forprofessional services rendered during the Compensation Period and an additional $229.19 for expenses incurred during the Compensation Period in the form annexed hereto as Schedule A-1; and it is further ORDERED, that JFK, as the Plan Proponent, is authorized and directed to release to JFK a total of $748.61; and it is further ORDERED, that Jacobowitz Law PC as escrow agent pursuant to the Plan is authorized and directed to release to JFK a total of $19,959.39; and it is further ORDERED, that Jacobowitz Law PC as escrow agent pursuant to the Plain is authorized and directed to release to the United States Trustee a total of $12,025.00; and it is further ORDERED, that the sum of $5,177.00 currently held by Jacobowitz Law PC as escrow agent, shall be held for the benefit of Sharon Scott and David Rosenbaum to be distributed byfurther order of the Court(RE: related document(s)284 Application for Compensation filed by Creditor JFKYYZ BS6 L.P.). Signed on 8/29/2016 (dkc) (Entered: 08/29/2016)

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 Eastern Bankruptcy Court
Case number
1:14-bk-45491
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Oct 29, 2014
Type
voluntary
Terminated
Jan 12, 2017
Updated
Feb 9, 2017
Last checked
Feb 9, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    10329 ROCHESTER HOLDINGS
    BRIAN F. THOMAS
    CONSOLIDATED EDISON
    CPC FUNDING SPE 2 LLC
    DAVID ROSENBAUM
    FULTON LUMBER & HOME CTR
    GEORGE ARMSTRONG
    JORGE MEDINA
    NATIONAL GRID
    New York State Department of Taxation & Finance
    NY DEPT OF TAX & FINANCE
    NYC DHPD
    NYC ECB
    SHARON SCOTT & PAM BOWENS
    SHAWNEE Y. HARRIS
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Hancock Street SML LLC
    124 Bertha Place
    Staten Island, NY 10301-3807
    RICHMOND-NY
    Tax ID / EIN: xx-xxx1526

    Represented By

    Gail E Spindler
    Trop Spindler LLP
    19-02 Whitestone Expressway
    Suite 202
    Whitestone, NY 11357-3099
    (718) 357-4333
    Fax : (718) 357-3696
    Email: troplaw@msn.com

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn Office)
    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 14, 2022 Maranatha Evangel Church 11 1:2022bk43111
    May 1, 2019 Maranatha Evangel Church 11 1:2019bk42656
    Dec 18, 2018 Sincere Cab Corp 11 1:2018bk47206
    Dec 18, 2018 Anba Taxi, Inc. 11 1:2018bk47205
    Dec 18, 2018 Corsi Cab Corp 11 1:2018bk47204
    Dec 13, 2018 6 Hamilton Construction Corp. 11 1:2018bk47167
    Nov 1, 2018 8585 Simmons Corp 11 1:2018bk46387
    Apr 8, 2018 Family Restoration Ministries, Inc. 11 1:2018bk41942
    Oct 8, 2017 Maranatha Evangel Church 11 1:17-bk-45210
    Jan 17, 2017 Telentos Construction Corp. 11 1:17-bk-40172
    Nov 16, 2016 Wright Street Holdings LLC. 7 1:16-bk-45154
    Sep 1, 2016 Seacrest Equities LLC 11 1:16-bk-43956
    Feb 24, 2015 Ron's Properties, LLC 11 1:15-bk-40745
    Feb 24, 2015 Ron's Properties, LLC 11 8:15-bk-70725
    Apr 29, 2013 OPM Holdings, LLC 11 1:13-bk-42536