856 Greene Avenue Properties LLC
11
Elizabeth S. Stong
05/10/2023
02/20/2025
Yes
v
ProHacVice |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset |
|
Debtor 856 Greene Avenue Properties LLC
309 Rutledge Street, Suite 2A Brooklyn, NY 11211 KINGS-NY Tax ID / EIN: 83-3670646 |
represented by |
Dawn Kirby
Kirby Aisner & Curley LLP 700 Post Road Suite 237 Scarsdale, NY 10583 914-401-9500 Email: dkirby@kacllp.com |
U.S. Trustee Office of the United States Trustee
Eastern District of NY (Brooklyn) Alexander Hamilton Custom House One Bowling Green Room 510 New York, NY 10004-1408 (212) 206-2580 |
Date Filed | # | Docket Text |
---|---|---|
02/20/2025 | 84 | Affidavit/Certificate of Service re: Disclosure Statement to Lenders Chapter 11 Plan of Liquidation for 856 Greene Avenue Properties LLC [Docket No. 81]; Lenders First Amended Chapter 11 Plan of Liquidation for 856 Greene Avenue Properties LLC [Docket No. 82]; Notice of (A) Plan Confirmation Hearing and (B) Objection and Voting Deadlines [Docket No. 83]; Order Approving the Disclosure Statement to Lenders Chapter 11 Plan of Liquidation and Establishing Solicitation Procedures and Related Deadlines [Docket No. 80]; Letter in Support of the Lenders First Amended Chapter 11 Plan of Liquidation for 856 Greene Avenue Properties LLC; and Ballot for Accepting or Rejecting Plan of Liquidation Filed by Laurel D Roglen on behalf of Wells Fargo Bank, National Association, As Trustee (RE: related document(s)80 Order Approving Disclosure Statement, 81 Amended Disclosure Statement filed by Creditor Wells Fargo Bank, National Association, As Trustee, 82 Amended Chapter 11 Plan filed by Creditor Wells Fargo Bank, National Association, As Trustee, 83 Statement filed by Creditor Wells Fargo Bank, National Association, As Trustee) (Roglen, Laurel) (Entered: 02/20/2025) |
02/18/2025 | 83 | Statement Notice of (a) Plan Confirmation Hearing and (b) Objection and Voting Deadlines Filed by Laurel D Roglen on behalf of Wells Fargo Bank, National Association, As Trustee (RE: related document(s)63 Chapter 11 Plan filed by Creditor Wells Fargo Bank, National Association, As Trustee, 65 Disclosure Statement filed by Creditor Wells Fargo Bank, National Association, As Trustee, 66 Motion to Authorize/Direct filed by Creditor Wells Fargo Bank, National Association, As Trustee, 80 Order Approving Disclosure Statement, 81 Amended Disclosure Statement filed by Creditor Wells Fargo Bank, National Association, As Trustee, 82 Amended Chapter 11 Plan filed by Creditor Wells Fargo Bank, National Association, As Trustee) (Roglen, Laurel) (Entered: 02/18/2025) |
02/18/2025 | 82 | Amended Chapter 11 Plan. Laurel D. Roglen on behalf of Wells Fargo Bank, National Association, As Trustee. February 18, 2025 Percentage to be paid to General Unsecured Creditors Pro Rata. Filed by Laurel D Roglen on behalf of Wells Fargo Bank, National Association, As Trustee (RE: related document(s)63 Chapter 11 Plan filed by Creditor Wells Fargo Bank, National Association, As Trustee). (Roglen, Laurel) (Entered: 02/18/2025) |
02/18/2025 | 81 | Amended Disclosure Statement Notice of Filing Revised Disclosure Statement to Lender's Chapter 11 Plan of Liquidation Filed by Laurel D Roglen on behalf of Wells Fargo Bank, National Association, As Trustee (RE: related document(s)65 Disclosure Statement filed by Creditor Wells Fargo Bank, National Association, As Trustee). (Roglen, Laurel) (Entered: 02/18/2025) |
02/14/2025 | 80 | Order Approving the Disclosure Statement to lender's Chapter 11 Plan of liquidation and establishing solicitation procedures and related deadlines. It is therefore Ordered: Pursuant to Bankruptcy Rule 3020(b)(2), the hearing to consider confirmation of the Plan (the Confirmation Hearing) shall be on March 20, 2025, at 10:30 a.m. Eastern Time; Pursuant to Bankruptcy Rule 3020(b)(1), the deadline (the Confirmation Objection Deadline) for filing and serving objections to confirmation of the Plan (Confirmation Objections) shall be March 13, 2025, at 4:00 p.m. Eastern Time; and March 13, 2025, at 4:00 p.m. ET (the Voting Deadline) is the last date and time by which ballots for accepting or rejecting the Plan must be received by Lenders counsel in order to be counted. (RE: related document(s)65 Disclosure Statement filed by Creditor Wells Fargo Bank, National Association, As Trustee, 66 Motion to Authorize/Direct - Motion of Lender for Entry of an Order Approving the Disclosure Statement to Lender's Chapter 11 Plan of Liquidation and Establishing Solicitation Procedures and Related Deadlines filed by Creditor Wells Fargo Bank, National Association, As Trustee.). Signed on 2/14/2025. Confirmation hearing to be held on 3/20/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. Last day to Object to Confirmation 3/13/2025. Ballots due by 3/13/2025. (alh). (Entered: 02/18/2025) |
02/12/2025 | Hearing Held;- Appearances: Debtor, Wells Fargo Bank, Office of the United States Trustee. (RE: related document(s)67 Notice ) MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 02/12/2025 (This is a text Order, no document is attached) (sej) (Entered: 02/12/2025) | |
02/12/2025 | Hearing Held; - Appearances: Debtor, Wells Fargo Bank, Office of the United States Trustee. (RE: related document(s)66 Motion to Authorize/Direct Filed by Creditor Wells Fargo Bank, National Association, As Trustee) No opposition - Granted - Submit order as reflected in the record. (sej) (Entered: 02/12/2025) | |
02/12/2025 | Hearing Held and Adjourned; - Appearances: Debtor, Wells Fargo Bank, Office of the United States Trustee. Status hearing to be held on 03/20/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s)6 Order Scheduling Initial Case Management Conference) Debtor to provide proof of umbrella and CGL insuration continuation to UST and to become current on UST fees by 2/19/2025. (sej) (Entered: 02/12/2025) | |
02/12/2025 | 79 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2024 Filed by Dawn Kirby on behalf of 856 Greene Avenue Properties LLC (Kirby, Dawn) (Entered: 02/12/2025) |
02/12/2025 | 78 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2024 Filed by Dawn Kirby on behalf of 856 Greene Avenue Properties LLC (Kirby, Dawn) (Entered: 02/12/2025) |