Case number: 7:18-bk-22963 - EMC Bronxville Metropolitan LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    EMC Bronxville Metropolitan LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Robert D. Drain

  • Filed

    06/22/2018

  • Last Filing

    01/20/2022

  • Asset

    Yes

  • Vol

    i

Docket Header
CLOSED, RELATED, Convert



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 18-22963-rdd

Assigned to: Judge Robert D. Drain
Chapter 11
Previous chapter 7
Original chapter 7
Involuntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/22/2018
Date converted:  07/23/2018
Date terminated:  01/20/2022
Plan confirmed:  08/13/2019
341 meeting:  12/11/2018

Debtor

EMC Bronxville Metropolitan LLC

759 Palmer Road
Bronxville, NY 10708
WESTCHESTER-NY
Tax ID / EIN: 47-1591372
fka
Metloft Bronxville, LLC


represented by
James B. Glucksman

Davidoff Hutcher & Citron LLP
605 Third Avenue
New York, NY 10158
212-557-7200
Fax : 212-286-1884
Email: jbg@dhclegal.com

Robert Leslie Rattet

Davidoff Hutcher & Citron LLP
605 Third Avenue
New York, NY 10158
212-557-7200
Email: rlr@dhclegal.com

Trustee

Fred Stevens

Klestadt Winters Jureller
Southard & Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036
(212) 972-3000

represented by
Lauren Catherine Kiss

Klestadt Winters Jureller
Southard & Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036
212-972-3000
Email: lkiss@klestadt.com

Brendan M. Scott

Klestadt Winters Jureller
Southard & Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036
(212) 972-3000
Fax : (212) 972-2245
Email: bscott@klestadt.com

Sean C. Southard

Klestadt Winters Jureller Southard
& Stevens, LLP
200 West 41st Street
17th Fl.
New York, NY 10036
(212) 972-3000
Fax : (212) 972-2245
Email: ssouthard@klestadt.com

Fred Stevens

Klestadt Winters Jureller
Southard & Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036
(212) 972-3000
Fax : (212) 972-2245
Email: fstevens@klestadt.com

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
01/20/2022Case Closed. (Correa, Mimi). (Entered: 01/20/2022)
12/08/2021172Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/03/2021 Filed by Lauren Catherine Kiss on behalf of Fred Stevens. (Attachments: # 1 Exhibit A - Disbursement Report)(Kiss, Lauren) (Entered: 12/08/2021)
12/03/2021171Order signed on 12/3/2021 Granting Application for Final Decree Closing Chapter 11 Case (Related Doc # 168) . (Correa, Mimi) (Entered: 12/03/2021)
11/10/2021170Affidavit of Service (related document(s)168, 169) Filed by Lauren Catherine Kiss on behalf of Fred Stevens. (Kiss, Lauren) (Entered: 11/10/2021)
11/05/2021169Notice of Presentment Notice of Presentment of Plan Administrator's Motion Seeking Entry of an Order Closing the Chapter 11 Case and Entering a Final Decree (related document(s)168) filed by Lauren Catherine Kiss on behalf of Fred Stevens. with presentment to be held on 12/2/2021 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD) Objections due by 11/29/2021, (Kiss, Lauren) (Entered: 11/05/2021)
11/05/2021168Application for Final Decree Plan Administrator's Motion Seeking Entry of an Order Closing the Chapter 11 Case and Entering a Final Decree filed by Lauren Catherine Kiss on behalf of Fred Stevens Responses due by 11/29/2021, with presentment to be held on 12/2/2021 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD). (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Closing Report) (Kiss, Lauren) (Entered: 11/05/2021)
10/12/2021167Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2021 Filed by Lauren Catherine Kiss on behalf of Fred Stevens. (Attachments: # 1 Exhibit A - Disbursement Report)(Kiss, Lauren) (Entered: 10/12/2021)
07/15/2021166Chapter 11 Post-Confirmation Report for the Quarter Ending: June 30, 2021 Declaration of Fred Stevens, Plan Administrator, Regarding Disbursements Made by the Estate for the Period April 1, 2021 through June 30, 2021 Filed by Lauren Catherine Kiss on behalf of Fred Stevens. (Attachments: # 1 Exhibit A - Disbursement Report)(Kiss, Lauren) (Entered: 07/15/2021)
05/28/2021165Declaration of Fred Stevens, Plan Administrator, Regarding Disbursements Made by the Estate for the Period of January 1, 2021 through March 31, 2021 filed by Lauren Catherine Kiss on behalf of Fred Stevens. (Kiss, Lauren) (Entered: 05/28/2021)
04/17/2021164Certificate of Mailing Re: Notice of Transfer of Claim Other Than For Security (related document(s) (Related Doc # 163)) . Notice Date 04/17/2021. (Admin.) (Entered: 04/18/2021)