United States Bankruptcy Court - Southern District of New York
Case #: 21-10335
You are viewing the entire docket posted prior to 12/8/2022, a total of 502 entries. To view docket entries posted after 12/7/2022, you may access the Court's website. A PACER password and login are required to access documents on the Court's website.
Processing court docket...
Date | Docket No.No. | Docket Text |
---|---|---|
12/7/2022 | 502 | Stipulation , Agreement, and Order Granting Limited Relief from the Automatic Stay and Plan Injunction (Zenobio Oliveira) Filed by Michael Friedman on behalf of Bradley E. Scher. (Friedman, Michael) (Entered: 12/07/2022) Email |
11/22/2022 | 501 | Notice of Change of Address of Creditor for CRG Financial LLC filed by CRG Financial LLC on behalf of CRG Financial LLC. (CRG Financial LLC) (Entered: 11/22/2022) Email |
11/16/2022 | 500 | Stipulation Stipulation, Agreement, and Order Granting Limited Relief from the Automatic Stay and Plan Injunction (Odiel de Almeida Moreira) Filed by Michael Friedman on behalf of Bradley E. Scher. (Friedman, Michael) (Entered: 11/16/2022) Email |
10/11/2022 | 499 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2022 Filed by Tracy L. Klestadt on behalf of Tracy L. Klestadt. (Attachments: # 1 Exhibit)(Klestadt, Tracy) (Entered: 10/11/2022) Email |
9/30/2022 | 498 | Order of Final Decree, Signed on 9/30/2022, Closing Jointly Administered Chapter 11 Cases (Related Doc # 497). The clerk of the Court is directed to mark the EGM (Case No. 21-10335) and EG I (Case No. 21-11609) Chapter 11 Cases as closed. The chapter 11 case of EG II, (Case No. 21-11610) shall remain open. (Anderson, Deanna) (Entered: 09/30/2022) Email |
9/30/2022 | 497 | Application for Final Decree (related document(s)495, 494) filed by Christopher J Reilly on behalf of Tracy L. Klestadt. (Reilly, Christopher) (Entered: 09/30/2022) Email |
9/22/2022 | 496 | Affidavit of Service of a.Notice of Presentment of Proposed Final Decree and Order Closing Jointly Administered Chapter 11 Cases. (Docket No. 495); and b.Final Decree and Order Closing Jointly Administered Chapter 11 Cases. (Docket No. 495-1) (related document(s)495) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 09/22/2022) Email |
9/20/2022 | 495 | Notice of Presentment of Proposed Final Decree and Order Closing Jointly Administered Chapter 11 Cases of Evergreen Gardens I LLC and Evergreen Gardens Mezz LLC filed by Brendan M. Scott on behalf of Tracy L. Klestadt. with presentment to be held on 9/28/2022 at 12:00 PM at Courtroom 523 (MG) Objections due by 9/27/2022, (Attachments: # 1 Exhibit Proposed Order)(Scott, Brendan) (Entered: 09/20/2022) Email |
9/20/2022 | 494 | Motion to Approve Closing of Cases and Requesting Issuance of Final Decree filed by Brendan M. Scott on behalf of Tracy L. Klestadt. (Attachments: # 1 Exhibit Proposed Order) (Scott, Brendan) (Entered: 09/20/2022) Email |
8/29/2022 | 493 | Notice of Hearing Notice of Cancellation of Hearing (related document(s)491, 492) filed by Brendan M. Scott on behalf of Tracy L. Klestadt. (Scott, Brendan) (Entered: 08/29/2022) Email |
8/29/2022 | 492 | Notice of Withdrawal of EGM Plan Administrator's Objections to Proof of Claims 143 and 144 Filed by All Year Holdings Limited (related document(s)343, 339, 387) filed by Brendan M. Scott on behalf of Tracy L. Klestadt. (Scott, Brendan) (Entered: 08/29/2022) Email |
8/12/2022 | 491 | Notice of Adjournment of Hearing (related document(s)343, 339, 387) filed by Brendan M. Scott on behalf of Tracy L. Klestadt. with hearing to be held on 8/30/2022 at 11:00 AM at Videoconference (ZoomGov) (MG) (Scott, Brendan) (Entered: 08/12/2022) Email |
8/5/2022 | 490 | Notice of Withdrawal of EGM Plan Administrator's Objection to Claim No. 90 Filed by Joel Frenkel (related document(s)403) filed by Brendan M. Scott on behalf of Tracy L. Klestadt. (Scott, Brendan) (Entered: 08/05/2022) Email |
7/31/2022 | 489 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2022 Filed by Tracy L. Klestadt on behalf of Tracy L. Klestadt. (Klestadt, Tracy) (Entered: 07/31/2022) Email |
7/26/2022 | 488 | Tenth Stipulation and Order, Signed on 7/26/2022, Extending Deadline to Object to Claim No. 93 Filed by All Year Holdings Limited Through and Including August 31, 2022. (related document(s)483) (Anderson, Deanna) (Entered: 07/26/2022) Email |
7/21/2022 | 487 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2022 Filed by Tracy L. Klestadt on behalf of Tracy L. Klestadt. (Klestadt, Tracy) (Entered: 07/21/2022) Email |
7/19/2022 | 486 | Notice of Adjournment of Hearing to August 24, 2022 at 11:00 a.m. (ET) (related document(s)343, 339, 387, 403) filed by Brendan M. Scott on behalf of Tracy L. Klestadt. with hearing to be held on 8/24/2022 at 11:00 AM at Videoconference (ZoomGov) (MG) (Scott, Brendan) (Entered: 07/19/2022) Email |
7/18/2022 | 485 | Notice of Withdrawal of EGM Plan Administrator's Objection to Claim No. 148 Filed by New York City Comptroller's Office (related document(s)405) filed by Brendan M. Scott on behalf of Tracy L. Klestadt. (Scott, Brendan) (Entered: 07/18/2022) Email |
7/12/2022 | 484 | Notice of Withdrawal of Plan Administrator's Objection to Claim No. 58 Filed by Apartment Developers, LLC (related document(s)402) filed by Brendan M. Scott on behalf of Tracy L. Klestadt. (Scott, Brendan) (Entered: 07/12/2022) Email |
6/22/2022 | 483 | So Ordered Ninth Stipulation and Order signed on 6/22/2022 Extending Deadline to Object to Claim No. 93 Filed by All Year Holdings Limited Through and Including 6/29/2022 (related document(s)481). (Gomez, Jessica) (Entered: 06/22/2022) Email |
6/15/2022 | 482 | Notice of Withdrawal of EGM Plan Administrator's Objections to Claims 39 and 40 filed by Pool Docs of NJ (related document(s)357, 356) filed by Brendan M. Scott on behalf of Tracy L. Klestadt. (Scott, Brendan) (Entered: 06/15/2022) Email |
6/10/2022 | 481 | Eighth Stipulation, Signed on 6/10/2022, Extending Deadline to Object to Claim No. 93 Filed by All Year Holdings Limited Through and Including 6/24/2022. (related document(s)479) (Anderson, Deanna) (Entered: 06/10/2022) Email |
6/9/2022 | 480 | Order, Signed on 6/9/2022, Granting Post-Effective Date EGM Plan Administrator's Third Omnibus Objection to (I) Tenant Security Deposit Claims That Were Refunded and (II) Tenant Security Deposit Claims For Which the Underlying Security Deposit was Transferred to ACI VI Denizen LLC (Related Doc # 404). (Anderson, Deanna) (Entered: 06/09/2022) Email |
6/9/2022 | 479 | Seventh Stipulation, Signed on 6/9/2022, Extending Deadline to Object to Claim No. 93 Filed by All Year Holdings Limited Through and Including 6/10/2022. (related document(s)470) (Anderson, Deanna) (Entered: 06/09/2022) Email |
6/7/2022 | 478 | Notice of Withdrawal of EGM Plan Administrator's Objection to Proof of Claim No. 70 Filed by Magellan Concrete Structure 1 Corp., T Silva Inc. and Brage Corp. (related document(s)353) filed by Brendan M. Scott on behalf of Tracy L. Klestadt. (Scott, Brendan) (Entered: 06/07/2022) Email |
6/7/2022 | 477 | Letter Agenda for Zoom Hearing Scheduled for June 8, 2022 at 2:00 p.m. (EST) Filed by Christopher J Reilly on behalf of Tracy L. Klestadt. with hearing to be held on 6/8/2022 at 02:00 PM at Videoconference (ZoomGov) (MG) (Reilly, Christopher) (Entered: 06/07/2022) Email |
6/7/2022 | 476 | Notice of Withdrawal of EGM Plan Administrator's Objection to Proof of Claim No. 25 Filed by Gilchrist Metal Fabrication Co., Inc. (related document(s)367) filed by Brendan M. Scott on behalf of Tracy L. Klestadt. (Scott, Brendan) (Entered: 06/07/2022) Email |
6/2/2022 | 475 | Notice of Withdrawal of EGM Plan Administrator's Objection to Proof of Claim No. 115 Filed By Adriano Neto, Proof of Claim No. 116 Filed By Everaldo Ferreira and Proof of Claim No. 117 Filed By Helio Verly Mendes (related document(s)333) filed by Christopher J Reilly on behalf of Tracy L. Klestadt. (Reilly, Christopher) (Entered: 06/02/2022) Email |
6/2/2022 | 474 | Notice of Adjournment of Hearing (related document(s)402, 353, 405, 343, 367, 339, 357, 356, 387, 403, 363) filed by Christopher J Reilly on behalf of Tracy L. Klestadt. with hearing to be held on 7/21/2022 at 10:00 AM at Videoconference (ZoomGov) (MG) (Reilly, Christopher) (Entered: 06/02/2022) Email |
6/2/2022 | 473 | Affidavit of Service (related document(s)471) Filed by Brian Powers on behalf of Joel Frenkel. (Powers, Brian) (Entered: 06/02/2022) Email |
6/2/2022 | 472 | Notice of Withdrawal of EGM Plan Administrator's Objections to Claim 53 Filed By Argo Partners as Assignee of Leverage Builders Group Inc. (related document(s)364) filed by Brendan M. Scott on behalf of Tracy L. Klestadt. (Scott, Brendan) (Entered: 06/02/2022) Email |
6/1/2022 | 471 | Opposition of Creditor Joel Frenkel to EGM Plan Administrator's Objection to Proof of Claim No. 90 Filed by Joel Frenkel (related document(s)403) filed by Brian Powers on behalf of Joel Frenkel. (Attachments: # 1 Exhibit A - Declaration of Yoel Goldman # 2 Exhibit 1 - Note # 3 Exhibit B - Declaration of Joel Frenkel # 4 Exhibit 1 - Wire Transfer Confirmation) (Powers, Brian) (Entered: 06/01/2022) Email |
6/1/2022 | 470 | Sixth Stipulation and Order, Signed on 6/1/2022, Extending Deadline to Object to Claim No. 93 Filed by All Year Holdings Limited Through and Including 6/3/2022. (related document(s)464) (Anderson, Deanna) (Entered: 06/01/2022) Email |
6/1/2022 | 469 | Notice of Withdrawal of EGM Plan Administrator's Objection to Proof of Claim Nos. 129 and 130 Filed by Green Food Solutions LLC filed by Christopher J Reilly on behalf of Tracy L. Klestadt. (Reilly, Christopher) (Entered: 06/01/2022) Email |
5/31/2022 | 468 | Notice of Withdrawal of EGM Plan Administrator's Objection to Proof of Claim No. 105 and Proof of Claim No. 109 Filed by Yoel Goldman and All Year Management NY Inc. filed by Brendan M. Scott on behalf of Tracy L. Klestadt. (Scott, Brendan) (Entered: 05/31/2022) Email |
5/31/2022 | 467 | Notice of Withdrawal of EGM Plan Administrator's Objections to (i) Proof of Claim No. 106 filed by Rotavele Brooklyn Construction Inc., (ii) Proof of Claim No. 107 filed by Rotavele Elevator Construction Inc., and (iii) Proof of Claim No. 141 filed by Rotavele Elevator Service Inc. (related document(s)372, 373) filed by Brendan M. Scott on behalf of Tracy L. Klestadt. (Scott, Brendan) (Entered: 05/31/2022) Email |
5/31/2022 | 466 | Notice of Withdrawal of EGM Plan Administrator's Objections to Proof of Claim No. 6 and Proof of Claim No. 7 Filed by Global Quality Contractors (related document(s)369, 368) filed by Brendan M. Scott on behalf of Tracy L. Klestadt. (Scott, Brendan) (Entered: 05/31/2022) Email |
5/26/2022 | 465 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2021 (REPLACES ECF 457) Filed by Tracy L. Klestadt on behalf of Tracy L. Klestadt. (Klestadt, Tracy) (Entered: 05/26/2022) Email |
5/23/2022 | 464 | Fifth So Ordered Stipulation, Signed on 5/23/2022, Extending Deadline to Object to Claim No. 93 Filed by All Year Holdings Limited Through and Including 5/31/2022. (related document(s)456) (Anderson, Deanna) (Entered: 05/23/2022) Email |
5/20/2022 | 463 | Notice of Withdrawal of EGM Plan Administrator's Objection to Proof of Claim No 100 Filed by Dynamic Building Services Inc. (related document(s)400) filed by Brendan M. Scott on behalf of Tracy L. Klestadt. (Scott, Brendan) (Entered: 05/20/2022) Email |
5/20/2022 | 462 | Notice of Withdrawal of EGM Plan Administrator's Objection to Proof of Claim No. 98 Filed by PBS Svc Inc. (related document(s)401) filed by Brendan M. Scott on behalf of Tracy L. Klestadt. (Scott, Brendan) (Entered: 05/20/2022) Email |
5/20/2022 | 461 | Notice of Withdrawal of EGM Plan Administrator's Objections to Proof of Claim Nos. 60 and 61 Filed by Big Apple Designers Inc. a/k/a Velocity Framers USA Inc. (related document(s)398) filed by Brendan M. Scott on behalf of Tracy L. Klestadt. (Scott, Brendan) (Entered: 05/20/2022) Email |
5/18/2022 | 460 | Affidavit of Service (related document(s)455) filed by Christopher J Reilly on behalf of Tracy L. Klestadt. (Reilly, Christopher) (Entered: 05/18/2022) Email |
5/17/2022 | 459 | Notice of Enforcement of Lien NOTICE OF PERFECTION OF LIENS PURSUANT TO 11 U.S.C. § 546(b). filed by Edward N Gewirtz on behalf of MPI Plumbing Corp. (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2)(Gewirtz, Edward) (Entered: 05/17/2022) Email |
5/17/2022 | 458 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2022 Filed by Tracy L. Klestadt on behalf of Tracy L. Klestadt. (Klestadt, Tracy) (Entered: 05/17/2022) Email |
5/17/2022 | 457 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2021 Filed by Tracy L. Klestadt on behalf of Tracy L. Klestadt. (Klestadt, Tracy) (Entered: 05/17/2022) Email |
5/13/2022 | 456 | Fourth So Ordered Stipulation, Signed on 5/13/2022, Extending Deadline to Object to Claim No. 93 Filed by All Year Holdings Limited Through and Including 5/23/2022. (related document(s)451) (Anderson, Deanna) (Entered: 05/13/2022) Email |
5/13/2022 | 455 | Notice of Adjournment of Hearing (related document(s)402, 353, 405, 404, 343, 400, 369, 367, 339, 373, 398, 357, 356, 401, 387, 368, 403, 364, 396, 363) filed by Christopher J Reilly on behalf of Tracy L. Klestadt. with hearing to be held on 6/8/2022 at 02:00 PM at Videoconference (ZoomGov) (MG) (Reilly, Christopher) (Entered: 05/13/2022) Email |
5/11/2022 | 454 | Notice of Withdrawal of EGM Plan Administrator's Objection to Claim No. 63 Filed by Essential Basics Inc. (related document(s)366) filed by Brendan M. Scott on behalf of Tracy L. Klestadt. (Scott, Brendan) (Entered: 05/11/2022) Email |
5/11/2022 | 453 | Notice of Withdrawal of EGM Plan Administrator's Objection to Proof of Claim No. 34 Filed by Aura Electrical Supply Inc. (related document(s)358) filed by Brendan M. Scott on behalf of Tracy L. Klestadt. (Scott, Brendan) (Entered: 05/11/2022) Email |
5/9/2022 | 452 | Notice of Withdrawal of EGM Plan Administrator's Objection to Proof of Claim No. 88 Filed by Master Roofing and Siding Inc. (related document(s)355) filed by Brendan M. Scott on behalf of Tracy L. Klestadt. (Scott, Brendan) (Entered: 05/09/2022) Email |
5/9/2022 | 451 | Third Stipulation and Order, Signed on 5/9/2022, Extending Deadline to Object to Claim No. 93 Filed by All Year Holdings Limited Through and Including 5/16/2022. (related document(s)441) (Anderson, Deanna) (Entered: 05/09/2022) Email |
5/6/2022 | 450 | Stipulation, Agreement, And Order, Signed on 5/6/2022, Granting Limited Relief From The Automatic Stay And Plan Injunction (Adriano Neto, Helio Verly Mendes & Everaldo Ferreira). (related document(s)449) (Anderson, Deanna) (Entered: 05/06/2022) Email |
5/6/2022 | 449 | Stipulation Stipulation, Agreement, And Order Granting Limited Relief From The Automatic Stay And Plan Injunction (Adriano Neto, Helio Verly Mendes & Everaldo Ferreira) Filed by Christopher J Reilly on behalf of Tracy L. Klestadt. (Reilly, Christopher) (Entered: 05/06/2022) Email |
5/5/2022 | 448 | Order, signed on 5/5/2022, Granting in Part and Adjourning in Part, Post-Effective Date EGM Plan Administrator's Third Omnibus Objection to (I) Tenant Security Deposit Claims That Were Refunded and (II) Tenant Security Deposit Claims for Which the Underlying Security Deposit was Transferred to ACI VI Denizen LLC. (related document(s)404) Hearing to be held on 6/8/2022 at 02:00 PM at Videoconference (ZoomGov) (MG). (Anderson, Deanna) (Entered: 05/05/2022) Email |
5/5/2022 | 447 | Order, signed on 5/5/2022, Granting EGM Plan Administrator's Objection to Proof of Claim(s) Number: 10 Filed by Hivolts Electrical Inc. (Related Doc # 361). (Anderson, Deanna) (Entered: 05/05/2022) Email |
5/5/2022 | 446 | Order, Signed on 5/5/2022, Granting EGM Plan Administrator's Objection to Proof of Claim(s) Number: 128 Filed by Yee Glass Window Inc. (Related Doc # 397). (Anderson, Deanna) (Entered: 05/05/2022) Email |
5/5/2022 | 445 | Order, signed on 5/5/2022, Granting EGM Plan Administrator's Objection to Proof of Claim Numbers: 1 and 132 Filed by Consolidated Edison Company of New York Inc. (Related Doc # 399). (Anderson, Deanna) (Entered: 05/05/2022) Email |
5/4/2022 | 444 | Order, Signed on 5/4/2022, Approving Plan Administrator's Application Pursuant to Rule 2004 of the Fed. R. Bankr. P., Compelling the Production of Documents by (i) Joseph Chetrit, (ii) Shaul Greenwald, (iii) Yoel Goldman, (iv) All Year Management NY, Inc., and (v) Tratner & Associates PLLC (Related Doc # 443). (Anderson, Deanna) (Entered: 05/04/2022) Email |
5/3/2022 | 443 | Ex Parte Application for FRBP 2004 Examination Post- Effective Date EGM Plan Administrator's Application for an Order, Pursuant to Rule 2004 of the Fed. R. Bankr. P., Compelling the Production of Documents by (i) Joseph Chetrit, (ii) Shaul Greenwald, (iii) Yoel Goldman, (iv) All Year Management NY, Inc., and (v) Tratner & Associates PLLC filed by Christopher J Reilly on behalf of Tracy L. Klestadt. (Reilly, Christopher) (Entered: 05/03/2022) Email |
5/2/2022 | 442 | Letter Agenda for Zoom Hearing Scheduled for May 4, 2022 Filed by Christopher J Reilly on behalf of Tracy L. Klestadt. with hearing to be held on 5/4/2022 at 03:00 PM at Videoconference (ZoomGov) (MG) (Reilly, Christopher) (Entered: 05/02/2022) Email |
5/2/2022 | 441 | Second Stipulation and Order, Signed on 5/2/2022, Extending Deadline to Object to Claim No. 93 Filed by All Year Holdings Limited Through and Including May 9, 2022. (related document(s)411) (Anderson, Deanna) (Entered: 05/02/2022) Email |
4/29/2022 | 440 | Second Stipulation And Order, Signed on 4/29/2022, Extending Deadline to Object to Claims No. 105 and 109 filed by Yoel Goldman and All Year Management NY Inc., Through and Including June 2, 2022. (related document(s)407) (Anderson, Deanna) (Entered: 04/29/2022) Email |
4/27/2022 | 439 | Stipulation, Agreement, and Order, Signed on 4/27/2022, Granting Limited Relief From the Automatic Stay and Plan Injunction (Marlon Maia Dutra). (Anderson, Deanna) (Entered: 04/27/2022) Email |
4/27/2022 | 438 | Notice of Withdrawal of EGM Plan Administrator's Objection to Proof of Claim No. 62 Filed by Quality Facility Solutions Corp. (related document(s)359) filed by Brendan M. Scott on behalf of Tracy L. Klestadt. (Scott, Brendan) (Entered: 04/27/2022) Email |
4/27/2022 | 437 | Notice of Withdrawal of EGM Plan Administrator's Objection to Proof of Claim No. 38 Filed by EM ES Enterprise LLC (related document(s)354) filed by Brendan M. Scott on behalf of Tracy L. Klestadt. (Scott, Brendan) (Entered: 04/27/2022) Email |
4/27/2022 | 436 | Response to Motion Objection to Claim #61 filed by Isaac Nutovic on behalf of Big Apple Designers Inc.. (Nutovic, Isaac) (Entered: 04/27/2022) Email |
4/21/2022 | 435 | Affidavit of Service (related document(s)434) filed by Christopher J Reilly on behalf of Tracy L. Klestadt. (Reilly, Christopher) (Entered: 04/21/2022) Email |
4/19/2022 | 434 | Notice of Adjournment of Hearing (related document(s)402, 333, 353, 405, 343, 355, 400, 397, 369, 367, 339, 398, 401, 359, 403, 364, 396, 363, 404, 361, 354, 373, 357, 356, 366, 399, 358, 368) filed by Christopher J Reilly on behalf of Tracy L. Klestadt. with hearing to be held on 5/4/2022 at 03:00 PM at Videoconference (ZoomGov) (MG) (Reilly, Christopher) (Entered: 04/19/2022) Email |
4/19/2022 | 433 | Notice of Withdrawal of EGM Plan Administrator's Objection to Claim Number 122 Filed By Issek Brothers Inc. Without Prejudice (related document(s)352) filed by Christopher J Reilly on behalf of Tracy L. Klestadt. (Reilly, Christopher) (Entered: 04/19/2022) Email |
4/19/2022 | 432 | Notice of Withdrawal of Motion of EGM Plan Administrator to Compel Evergreen Gardens I LLC, All Year Management NY, Inc., Yoel Goldman and Apt Development to Provide Access to Evergreen Gardens I LLC's Books & Records to the EGM Plan Administrator (related document(s)294) filed by Brendan M. Scott on behalf of Tracy L. Klestadt. (Scott, Brendan) (Entered: 04/19/2022) Email |
4/19/2022 | 431 | Order signed on 4/19/2022 Granting EGM Plan Administrator's Objection to Claim No. 96 Filed by CRG Financial LLC (Related Doc # 365). (Gomez, Jessica) (Entered: 04/19/2022) Email |
4/18/2022 | 430 | Order, Signed on 4/18/2022, Sustaining Post-Effective Date EGM Plan Administrator's Second Omnibus Objection to (I) Proofs Of Claim Filed Against Wrong Debtor, (II) Duplicative Proofs Of Claim and (III) Claims That Were Amended By Subsequently Filed Proofs Of Claim. (related document(s)339) Hearing to be held on 5/4/2022 at 10:00 AM at Videoconference (ZoomGov) (MG). (Anderson, Deanna) (Entered: 04/18/2022) Email |
4/18/2022 | 429 | Order, Signed on 4/18/2022, Granting Debtors' Motion Seeking an Extension of the Deadline for Objecting to Proofs of Claim to May 2, 2022 (Related Doc # 392). (Anderson, Deanna) (Entered: 04/18/2022) Email |
4/15/2022 | 428 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2022 Filed by Aaron Maxwell Krieger on behalf of Bradley E. Scher. (Krieger, Aaron) (Entered: 04/15/2022) Email |
4/15/2022 | 427 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2021 Filed by Aaron Maxwell Krieger on behalf of Bradley E. Scher. (Krieger, Aaron) (Entered: 04/15/2022) Email |
4/12/2022 | 426 | Letter Status Report for Zoom Hearing Scheduled for April 14, 2022 at 11:00 a.m. Filed by Christopher J Reilly on behalf of Tracy L. Klestadt. (Reilly, Christopher) (Entered: 04/12/2022) Email |
4/8/2022 | 425 | Notice of Withdrawal of of Post-Effective Date EGM Plan Administrator's Objection to Proof of Claim No. 73 Filed by 20/20 Inspections Inc. (related document(s)351) filed by Brendan M. Scott on behalf of Tracy L. Klestadt. (Scott, Brendan) (Entered: 04/08/2022) Email |
4/7/2022 | 424 | Opposition Motion for Objection to Claim(s) Number: 70 of EGM Plan Administrator filed by Dov Medinets on behalf of Magellan Concrete Structures 1 Corp. (Medinets, Dov) (Entered: 04/07/2022) Email |
4/7/2022 | 423 | Opposition Motion for Objection to Claim(s) Number: 88 of EGM Plan Administrator filed by Dov Medinets on behalf of Master Roofing and Siding Inc.. (Medinets, Dov) (Entered: 04/07/2022) Email |
4/7/2022 | 422 | Notice to Transferor and Transferee Regarding Defective Notice of Transfer of Claim Pursuant to FRBP Rule 3001(e)(1) and/or (e)(2) (related document(s)413, 412) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 04/07/2022) Email |
4/7/2022 | 421 | First Opposition to Plan Administrator's Objection to Proof of Claim No. 7 (related document(s)369) filed by Meng Cheng on behalf of Global Quality Contractors. with hearing to be held on 4/14/2022 at 10:00 AM at Courtroom 523 (MG) (Attachments: # 1 Supplement Affidavit of Moshe Cohen # 2 Exhibit A- Contract # 3 Exhibit B- Requsitions # 4 Exhibit C- Lien) (Cheng, Meng) (Entered: 04/07/2022) Email |
4/7/2022 | 420 | First Opposition to Plan Administrator's Objection to Proof of Claim No.6 (related document(s)368) filed by Meng Cheng on behalf of Global Quality Contractors. with hearing to be held on 4/14/2022 (check with court for location) (Attachments: # 1 Supplement Affidavit of Moshe Cohen # 2 Exhibit A- Contract # 3 Exhibit B- Requisitions # 4 Exhibit C- Lien) (Cheng, Meng) (Entered: 04/07/2022) Email |
4/7/2022 | 419 | First Opposition to Plan Administrator's objection to Proof of Claim No. 40 (related document(s)357, 356) filed by Meng Cheng on behalf of Pool Docs of NJ. with hearing to be held on 4/14/2022 at 10:00 AM at Courtroom 523 (MG) (Attachments: # 1 Supplement Affidavit of Friedman # 2 Exhibit A- Affidavit of Cohen # 3 Exhibit B- Contract # 4 Exhibit C- Proposals # 5 Exhibit D- Signed change orders # 6 Exhibit E- Melrose Lien # 7 Exhibit F- Knoll Lien) (Cheng, Meng) (Entered: 04/07/2022) Email |
4/7/2022 | 418 | First Opposition Plan Administrator's Objection to Proof Claim No. 39 (related document(s)357, 356) filed by Meng Cheng on behalf of Pool Docs of NJ. with hearing to be held on 4/14/2022 at 10:00 AM at Courtroom 523 (MG) (Attachments: # 1 Supplement Affidavit of Friedman # 2 Exhibit A- Affiavit of Cohen # 3 Exhibit B- Contract # 4 Exhibit Proposals # 5 Exhibit D- Signed change orders # 6 Exhibit E- Melrose Lien # 7 Exhibit F- Knoll Lien) (Cheng, Meng) (Entered: 04/07/2022) Email |
4/7/2022 | 417 | First Opposition to Plan Administrator's objection to proof of Claim No. 26 (related document(s)367) filed by Meng Cheng on behalf of Gilchrist Metal Fabricating Co. Inc. with hearing to be held on 4/14/2022 at 10:00 AM at Courtroom 523 (MG) (Attachments: # 1 Supplement Affidavit of Gilchrist # 2 Exhibit A- Checks # 3 Exhibit B- Affidavit of Cohen # 4 Exhibit C- Signed contract # 5 Exhibit D- Invoices # 6 Exhibit E- Lien) (Cheng, Meng) (Entered: 04/07/2022) Email |
4/7/2022 | 416 | First Opposition to Plan Administror to object Proof of claim No.25 (related document(s)363) filed by Meng Cheng on behalf of AZZ CONTRACTING INC. with hearing to be held on 4/14/2022 at 09:30 AM at Courtroom 523 (MG) (Attachments: # 1 Supplement Affidavit of Alan Bouknight # 2 Exhibit A- Affidavit of Cohen # 3 Exhibit Contract # 4 Exhibit Invoice # 5 Exhibit Final Invoice # 6 Exhibit Lien) (Cheng, Meng) (Entered: 04/07/2022) Email |
4/7/2022 | 415 | Notice of Withdrawal of Post-Effective Date EGM Plan Administrator's Objection to Proof of Claim No. 19 filed by MPI Plumbing Corp. (related document(s)360) filed by Brendan M. Scott on behalf of Tracy L. Klestadt. (Scott, Brendan) (Entered: 04/07/2022) Email |
4/7/2022 | 414 | Notice of Withdrawal of Post-Effective Date EGM Plan Administrator's Objection to Proof of Claim No. 50 Filed by HI I LLC (related document(s)362) filed by Brendan M. Scott on behalf of Tracy L. Klestadt. (Scott, Brendan) (Entered: 04/07/2022) Email |
4/5/2022 | 413 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: MPFP PLLC (Claim No. 50116, Amount $24,815.26) To 507 Summit LLC filed by 507 Summit LLC.(Stout, Brian) (Entered: 04/05/2022) Email |
4/5/2022 | 412 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: EXR GROUP COMPANIES LLC (Claim No. 50104, Amount $30,071.70) To 507 Summit LLC filed by 507 Summit LLC.(Stout, Brian) (Entered: 04/05/2022) Email |
4/5/2022 | 411 | Stipulation and Order, Signed on 4/5/2022, Extending Deadline to Object to Claim No. 93 Filed by All Year Holdings Limited. (Anderson, Deanna) (Entered: 04/05/2022) Email |
4/4/2022 | 410 | Withdrawal of Claim(s): Filed on or about Dec. 1, 2021 in the amount of $2,319,515.00 filed by NYC DEPARTMENT OF FINANCE. (Cappiello, Karen) (Entered: 04/04/2022) Email |
4/4/2022 | 409 | Withdrawal of Claim(s): Filed on or about Jan. 10, 2022 in the amount of $927,564.00 filed by NYC DEPARTMENT OF FINANCE. (Cappiello, Karen) (Entered: 04/04/2022) Email |
4/1/2022 | 408 | Affidavit of Service (related document(s)402, 405, 404, 400, 397, 398, 401, 399, 403, 406, 396) Filed by Christopher J Reilly on behalf of Tracy L. Klestadt. (Reilly, Christopher) (Entered: 04/01/2022) Email |
4/1/2022 | 407 | So Ordered Stipulation And Order signed on 4/1/2022 Extending Deadline to Object to Claims No. 105 and 109 Through and Including April 30, 2022 filed by Yoel Goldman and All Year Management NY Inc. (related document(s)275, 222, 187). (Cappiello, Karen) (Entered: 04/01/2022) Email |
4/1/2022 | 406 | Notice of Hearing (related document(s)402, 405, 404, 400, 397, 398, 401, 399, 403, 396) filed by Christopher J Reilly on behalf of Tracy L. Klestadt. with hearing to be held on 5/4/2022 at 10:00 AM at Videoconference (ZoomGov) (MG) Objections due by 4/27/2022, (Reilly, Christopher) (Entered: 04/01/2022) Email |
4/1/2022 | 405 | Motion for Objection to Claim(s) Number: 148 filed by Brendan M. Scott on behalf of Tracy L. Klestadt with hearing to be held on 5/4/2022 at 10:00 AM at Videoconference (ZoomGov) (MG) Responses due by 4/27/2022,. (Attachments: # 1 Exhibit Claim 148 # 2 Exhibit Proposed Order) (Scott, Brendan) (Entered: 04/01/2022) Email |
4/1/2022 | 404 | Motion for Omnibus Objection to Claim(s) Number: 28, 30, 42, 54, 66, 92, 104, 137, 50004, 50006, 50008, 50010, 50019, 50023, 50029, 50035, 50039, 50042 filed by Brendan M. Scott on behalf of Tracy L. Klestadt with hearing to be held on 5/4/2022 at 10:00 AM at Videoconference (ZoomGov) (MG) Responses due by 4/27/2022,. (Attachments: # 1 Exhibit Schedules A and B # 2 Exhibit Proposed Order # 3 Declaration of Tracy L. Klestadt) (Scott, Brendan) (Entered: 04/01/2022) Email |
4/1/2022 | 403 | Motion for Objection to Claim(s) Number: 90 filed by Brendan M. Scott on behalf of Tracy L. Klestadt with hearing to be held on 5/4/2022 at 10:00 AM at Teleconference Line (CourtSolutions) (MG) Responses due by 4/27/2022,. (Attachments: # 1 Exhibit Claim 90 # 2 Exhibit Proposed Order) (Scott, Brendan) (Entered: 04/01/2022) Email |
4/1/2022 | 402 | Motion for Objection to Claim(s) Number: 58 filed by Brendan M. Scott on behalf of Tracy L. Klestadt with hearing to be held on 5/4/2022 at 10:00 AM at Videoconference (ZoomGov) (MG) Responses due by 4/27/2022,. (Attachments: # 1 Exhibit Claim 58 # 2 Exhibit Proposed Order # 3 Declaration of Tracy L. Klestadt) (Scott, Brendan) (Entered: 04/01/2022) Email |
4/1/2022 | 401 | Motion for Objection to Claim(s) Number: 98 filed by Brendan M. Scott on behalf of Tracy L. Klestadt with hearing to be held on 5/4/2022 at 10:00 AM at Videoconference (ZoomGov) (MG) Responses due by 4/27/2022,. (Attachments: # 1 Exhibit Claim 98 # 2 Exhibit Proposed Order # 3 Declaration of Tracy L. Klestadt) (Scott, Brendan) (Entered: 04/01/2022) Email |
4/1/2022 | 400 | Motion for Objection to Claim(s) Number: 100 filed by Brendan M. Scott on behalf of Tracy L. Klestadt with hearing to be held on 5/4/2022 at 10:00 AM at Videoconference (ZoomGov) (MG) Responses due by 4/27/2022,. (Attachments: # 1 Exhibit Claim 100 # 2 Exhibit Release of Administrative Claims # 3 Exhibit Proposed Order) (Scott, Brendan) (Entered: 04/01/2022) Email |
3/31/2022 | 399 | Motion for Objection to Claim(s) Number: 1 and 132 filed by Brendan M. Scott on behalf of Tracy L. Klestadt with hearing to be held on 5/4/2022 at 10:00 AM at Videoconference (ZoomGov) (MG) Responses due by 4/27/2022,. (Attachments: # 1 Exhibit Claim 1 # 2 Exhibit Claim 132 # 3 Exhibit Proposed Order) (Scott, Brendan) (Entered: 03/31/2022) Email |
3/31/2022 | 398 | Motion for Objection to Claim(s) Number: 61 filed by Brendan M. Scott on behalf of Tracy L. Klestadt with hearing to be held on 5/4/2022 at 10:00 AM at Videoconference (ZoomGov) (MG) Responses due by 4/27/2022,. (Attachments: # 1 Exhibit Claim 61 # 2 Exhibit Proposed Order # 3 Declaration of Tracy L. Klestadt) (Scott, Brendan) (Entered: 03/31/2022) Email |
3/31/2022 | 397 | Motion for Objection to Claim(s) Number: 128 filed by Brendan M. Scott on behalf of Tracy L. Klestadt with hearing to be held on 5/4/2022 at 10:00 AM at Videoconference (ZoomGov) (MG) Responses due by 4/27/2022,. (Attachments: # 1 Exhibit Claim 128 # 2 Exhibit Proposed Order) (Scott, Brendan) (Entered: 03/31/2022) Email |
3/31/2022 | 396 | Motion for Objection to Claim(s) Number: 129 and 130 filed by Brendan M. Scott on behalf of Tracy L. Klestadt with hearing to be held on 5/4/2022 at 10:00 AM at Videoconference (ZoomGov) (MG) Responses due by 4/27/2022,. (Attachments: # 1 Exhibit Claim 129 # 2 Exhibit Claim 130 # 3 Exhibit Proposed Order) (Scott, Brendan) (Entered: 03/31/2022) Email |
3/30/2022 | 395 | Affidavit of Service of a)Notice of Hearing on Post Effective Date Plan Administrators Motion for an Order Extending the Deadline for Objecting to Proofs of Claim (Docket No. 393); and b)Motion for an Order Extending the Deadline for Objecting to Proofs of Claim (Docket No. 392) (related document(s)392, 393) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 03/30/2022) Email |
3/29/2022 | 394 | Notice of Adjournment of Hearing (related document(s)294) filed by Christopher J Reilly on behalf of Tracy L. Klestadt. with hearing to be held on 4/27/2022 at 10:00 AM at Videoconference (ZoomGov) (MG) (Reilly, Christopher) (Entered: 03/29/2022) Email |
3/29/2022 | 393 | Notice of Hearing (related document(s)392) filed by Christopher J Reilly on behalf of Tracy L. Klestadt. with hearing to be held on 4/14/2022 at 11:00 AM at Videoconference (ZoomGov) (MG) Objections due by 4/7/2022, (Reilly, Christopher) (Entered: 03/29/2022) Email |
3/29/2022 | 392 | Motion to Extend Time EGM Plan Administrator's Motion for an Order Extending the Deadline to Object to Proofs of Claim filed by Christopher J Reilly on behalf of Tracy L. Klestadt with hearing to be held on 4/14/2022 at 11:00 AM at Videoconference (ZoomGov) (MG) Responses due by 4/7/2022,. (Reilly, Christopher) (Entered: 03/29/2022) Email |
3/23/2022 | 391 | Letter Dated 3/21/22 in re: Request To Join Hearing Filed by Mary Wetherill. with hearing to be held on 4/14/2022 at 11:00 AM at Videoconference (ZoomGov) (MG) (Attachments: # 1 Exhibit Invoice and Emails)(Cappiello, Karen) (Entered: 03/23/2022) Email |
3/21/2022 | 390 | Affidavit of Service (related document(s)387, 388) Filed by Christopher J Reilly on behalf of Tracy L. Klestadt. (Reilly, Christopher) (Entered: 03/21/2022) Email |
3/18/2022 | 389 | Order signed on 3/18/2022 Granting EGM Plan Administrator's Omnibus Objection to Disallow and Expunge Late Filed Proofs of Claim (related document(s)333). The Objection is adjourned to 4/14/2022 at 11:00 AM at Videoconference (ZoomGov) (MG) with respect to the Claims identified on Schedule II. (Gomez, Jessica) (Entered: 03/18/2022) Email |
3/18/2022 | 388 | Notice of Hearing (related document(s)387) filed by Christopher J Reilly on behalf of Tracy L. Klestadt. with hearing to be held on 5/4/2022 at 10:00 AM at Videoconference (ZoomGov) (MG) Objections due by 4/27/2022, (Reilly, Christopher) (Entered: 03/18/2022) Email |
3/18/2022 | 387 | Motion for Objection to Claim(s) Number: 144 Post Effective Date Plan Administrator's Objection to Claim No. 144 Filed by All Year Holdings Limited filed by Christopher J Reilly on behalf of Tracy L. Klestadt with hearing to be held on 5/4/2022 at 10:00 AM at Videoconference (ZoomGov) (MG) Responses due by 4/27/2022,. (Reilly, Christopher) (Entered: 03/18/2022) Email |
3/17/2022 | 386 | Order signed on 3/17/2022 Overruling the EGM Plan Administrator's Objections to Claim Nos. 123 and 124 (related document(s)333). (Gomez, Jessica) (Entered: 03/17/2022) Email |
3/16/2022 | 385 | Amended So Order signed on 3/16/2022 Granting Final Applications Of Professionals For Allowance Of Compensation And Reimbursement Of Expenses (Related Doc # 312)for Weil, Gotshal & Manges LLP, Fees Awarded: $360,594.10, Expenses Awarded: $0.00, (Related Doc # 313)for Meridian Capital Group LLC, Fees Awarded: $2,024,000.00, Expenses Awarded: $0.00, (Related Doc # 314)for Donlin, Recano & Company, Inc. Claims Agent, Fees Awarded: $32,037.60, Expenses Awarded: $0.00, (Related Doc # 316)for CohnReznick LLP, Fees Awarded: $116,840.00, Expenses Awarded: $18.00, (Related Doc # 317)for Goldberg Weprin Finkel Goldstein LLP, Fees Awarded: $85,560.25, Expenses Awarded: $62.60. (Related Doc. No. #341). (Cappiello, Karen) (Entered: 03/16/2022) Email |
3/16/2022 | 384 | Affidavit of Service (related document(s)380) Filed by Avrum J. Rosen on behalf of Wingate Russotti Shapiro Moses & Halperin, LLP. (Rosen, Avrum) (Entered: 03/16/2022) Email |
3/16/2022 | 383 | Stipulation , Agreement and Order, Signed on 3/16/2022, Granting Limited Relief from the Automatic Stay and Plan Injunction. (Marlon Maia Dutra) (related document(s)382) (Anderson, Deanna) (Entered: 03/16/2022) Email |
3/15/2022 | 382 | Stipulation , Agreement and Order Granting Limited Relief from the Automatic Stay and Plan Injunction Filed by Brendan M. Scott on behalf of Tracy L. Klestadt. (Scott, Brendan) (Entered: 03/15/2022) Email |
3/15/2022 | 381 | Affidavit of Service (related document(s)373, 374) Filed by Brendan M. Scott on behalf of Evergreen Gardens Mezz LLC. (Scott, Brendan) (Entered: 03/15/2022) Email |
3/15/2022 | 380 | Notice of Appearance filed by Avrum J. Rosen on behalf of Wingate Russotti Shapiro Moses & Halperin, LLP. (Rosen, Avrum) (Entered: 03/15/2022) Email |
3/14/2022 | 379 | Certificate of Service (related document(s)378) Filed by Joseph Y. Balisok on behalf of A. OSTREICHER CONSTRUCTION CORP.. (Balisok, Joseph) (Entered: 03/14/2022) Email |
3/14/2022 | 378 | Sur-Reply to Motion (related document(s)333) filed by Joseph Y. Balisok on behalf of A. OSTREICHER CONSTRUCTION CORP.. (Balisok, Joseph) (Entered: 03/14/2022) Email |
3/14/2022 | 377 | Notice of Adjournment of Hearing Notice of Time Change for Hearing on EGM Plan Administrator's Omnibus Objection to Late Filed Proofs of Claim (related document(s)333) filed by Christopher J Reilly on behalf of Tracy L. Klestadt. with hearing to be held on 3/16/2022 at 03:00 PM at Videoconference (ZoomGov) (MG) (Reilly, Christopher) (Entered: 03/14/2022) Email |
3/14/2022 | 376 | Affidavit of Service (related document(s)365, 353, 360, 355, 361, 369, 367, 354, 357, 356, 351, 359, 366, 358, 368, 362, 364, 370, 352, 363) Filed by Christopher J Reilly on behalf of Tracy L. Klestadt. (Reilly, Christopher) (Entered: 03/14/2022) Email |
3/14/2022 | 375 | Affidavit of Service (related document(s)371) filed by Christopher J Reilly on behalf of Tracy L. Klestadt. (Reilly, Christopher) (Entered: 03/14/2022) Email |
3/11/2022 | 374 | Notice of Hearing on EGM Plan Administrator's Amended Motion for Objection to Proof of Claim No. 107 filed by Rotavele Elevator Construction Inc. (related document(s)373) filed by Brendan M. Scott on behalf of Tracy L. Klestadt. (Scott, Brendan) (Entered: 03/11/2022) Email |
3/11/2022 | 373 | Amended Motion for Objection to Claim(s) Number: 107 (related document(s)372) filed by Brendan M. Scott on behalf of Tracy L. Klestadt with hearing to be held on 4/14/2022 at 11:00 AM at Videoconference (ZoomGov) (MG) Responses due by 4/7/2022,. (Attachments: # 1 Exhibit Proof of Claim # 2 Exhibit Proposed Order) (Scott, Brendan) (Entered: 03/11/2022) Email |
3/11/2022 | 372 | Motion for Objection to Claim(s) Number: 107 filed by Brendan M. Scott on behalf of Tracy L. Klestadt with hearing to be held on 4/14/2022 at 11:00 AM at Videoconference (ZoomGov) (MG) Responses due by 4/7/2022,. (Attachments: # 1 Exhibit Proof of Claim # 2 Exhibit Proposed Order) (Scott, Brendan) (Entered: 03/11/2022) Email |
3/11/2022 | 371 | Reply to Motion EGM Plan Administrators Reply In Support Of EGM Plan Administrators Omnibus Objection To Late Filed Proofs Of Claim (related document(s)333) filed by Christopher J Reilly on behalf of Tracy L. Klestadt. (Reilly, Christopher) (Entered: 03/11/2022) Email |
3/10/2022 | 370 | Notice of Hearing (related document(s)365, 353, 360, 355, 361, 369, 367, 354, 357, 356, 351, 359, 366, 358, 368, 362, 364, 352, 363) filed by Christopher J Reilly on behalf of Tracy L. Klestadt. with hearing to be held on 4/14/2022 at 11:00 AM at Videoconference (ZoomGov) (MG) Objections due by 4/7/2022, (Reilly, Christopher) (Entered: 03/10/2022) Email |
3/10/2022 | 369 | Motion for Objection to Claim(s) Number: 7 of EGM Plan Administrator with hearing to be held on 4/14/2022 at 11:00 AM at Videoconference (ZoomGov) (MG) Responses due by 4/7/2022, filed by Brendan M. Scott on behalf of Tracy L. Klestadt. (Attachments: # 1 Exhibit A - Proof of Claim # 2 Exhibit B - Proposed Order) (Scott, Brendan) (Entered: 03/10/2022) Email |
3/10/2022 | 368 | Motion for Objection to Claim(s) Number: 6 of EGM Plan Administrator with hearing to be held on 4/14/2022 at 11:00 AM at Videoconference (ZoomGov) (MG) Responses due by 4/7/2022, filed by Brendan M. Scott on behalf of Tracy L. Klestadt. (Attachments: # 1 Exhibit A - Proof of Claim # 2 Exhibit B - Proposed Order # 3 Klestadt Declaration) (Scott, Brendan) (Entered: 03/10/2022) Email |
3/10/2022 | 367 | Motion for Objection to Claim(s) Number: 26 of EGM Plan Administrator with hearing to be held on 4/14/2022 at 11:00 AM at Videoconference (ZoomGov) (MG) Responses due by 4/7/2022, filed by Brendan M. Scott on behalf of Tracy L. Klestadt. (Attachments: # 1 Exhibit A - Proof of Claim # 2 Exhibit B - Proposed Order # 3 Klestadt Declaration) (Scott, Brendan) (Entered: 03/10/2022) Email |
3/10/2022 | 366 | Motion for Objection to Claim(s) Number: 63 of EGM Plan Administrator with hearing to be held on 4/14/2022 at 11:00 AM at Videoconference (ZoomGov) (MG) Responses due by 4/7/2022, filed by Brendan M. Scott on behalf of Tracy L. Klestadt. (Attachments: # 1 Exhibit A - Proof of Claim # 2 Exhibit B - Proposed Order # 3 Klestadt Declaration) (Scott, Brendan) (Entered: 03/10/2022) Email |
3/10/2022 | 365 | Motion for Objection to Claim(s) Number: 96 of EGM Plan Administrator with hearing to be held on 4/14/2022 at 11:00 AM at Videoconference (ZoomGov) (MG) Responses due by 4/7/2022, filed by Brendan M. Scott on behalf of Tracy L. Klestadt. (Attachments: # 1 Exhibit A - Proof of Claim # 2 Exhibit B - Proposed Order # 3 Klestadt Declaration) (Scott, Brendan) (Entered: 03/10/2022) Email |
3/10/2022 | 364 | Motion for Objection to Claim(s) Number: 53 of EGM Plan Administrator with hearing to be held on 4/14/2022 at 11:00 AM at Videoconference (ZoomGov) (MG) Responses due by 4/7/2022, filed by Brendan M. Scott on behalf of Tracy L. Klestadt. (Attachments: # 1 Exhibit A - Proof of Claim # 2 Exhibit B - Proposed Order # 3 Klestadt Declaration) (Scott, Brendan) (Entered: 03/10/2022) Email |
3/10/2022 | 363 | Motion for Objection to Claim(s) Number: 25 of EGM Plan Administrator with hearing to be held on 4/14/2022 at 11:00 AM at Videoconference (ZoomGov) (MG) Responses due by 4/7/2022, filed by Brendan M. Scott on behalf of Tracy L. Klestadt. (Attachments: # 1 Exhibit A - Proof of Claim # 2 Exhibit B - Proposed Order # 3 Klestadt Declaration) (Scott, Brendan) (Entered: 03/10/2022) Email |
3/10/2022 | 362 | Motion for Objection to Claim(s) Number: 50 of EGM Plan Administrator with hearing to be held on 4/14/2022 at 11:00 AM at Videoconference (ZoomGov) (MG) Responses due by 4/7/2022, filed by Brendan M. Scott on behalf of Tracy L. Klestadt. (Attachments: # 1 Exhibit A - Proof of Claim # 2 Exhibit B - Proposed Order # 3 Klestadt Declaration) (Scott, Brendan) (Entered: 03/10/2022) Email |
3/10/2022 | 361 | Motion for Objection to Claim(s) Number: 10 of EGM Plan Administrator with hearing to be held on 4/14/2022 at 11:00 AM at Videoconference (ZoomGov) (MG) Responses due by 4/7/2022, filed by Brendan M. Scott on behalf of Tracy L. Klestadt. (Attachments: # 1 Exhibit A - Proof of Claim # 2 Exhibit B - Proposed Order # 3 Klestadt Declaration) (Scott, Brendan) (Entered: 03/10/2022) Email |
3/10/2022 | 360 | Motion for Objection to Claim(s) Number: 19 of EGM Plan Administrator with hearing to be held on 4/14/2022 at 11:00 AM at Videoconference (ZoomGov) (MG) Responses due by 4/7/2022, filed by Brendan M. Scott on behalf of Tracy L. Klestadt. (Attachments: # 1 Exhibit A - Proof of Claim # 2 Exhibit B - Proposed Order # 3 Klestadt Declaration) (Scott, Brendan) (Entered: 03/10/2022) Email |
3/10/2022 | 359 | Motion for Objection to Claim(s) Number: 62 of EGM Plan Administrator with hearing to be held on 4/14/2022 at 11:00 AM at Videoconference (ZoomGov) (MG) Responses due by 4/7/2022, filed by Brendan M. Scott on behalf of Tracy L. Klestadt. (Attachments: # 1 Exhibit A - Proof of Claim # 2 Exhibit B - Proposed Order # 3 Klestadt Declaration) (Scott, Brendan) (Entered: 03/10/2022) Email |
3/10/2022 | 358 | Motion for Objection to Claim(s) Number: 34 of EGM Plan Administrator with hearing to be held on 4/14/2022 at 11:00 AM at Videoconference (ZoomGov) (MG) Responses due by 4/7/2022, filed by Brendan M. Scott on behalf of Tracy L. Klestadt. (Attachments: # 1 Exhibit A - Proof of Claim # 2 Exhibit B - Proposed Order # 3 Klestadt Declaration) (Scott, Brendan) (Entered: 03/10/2022) Email |
3/10/2022 | 357 | Motion for Objection to Claim(s) Number: 40 of EGM Plan Administrator with hearing to be held on 4/14/2022 at 11:00 AM at Videoconference (ZoomGov) (MG) Responses due by 4/7/2022, filed by Brendan M. Scott on behalf of Tracy L. Klestadt. (Attachments: # 1 Exhibit A - Proof of Claim # 2 Exhibit B - Proposed Order # 3 Klestadt Declaration) (Scott, Brendan) (Entered: 03/10/2022) Email |
3/10/2022 | 356 | Motion for Objection to Claim(s) Number: 39 of EGM Plan Administrator with hearing to be held on 4/14/2022 at 11:00 AM at Videoconference (ZoomGov) (MG) Responses due by 4/7/2022, filed by Brendan M. Scott on behalf of Tracy L. Klestadt. (Attachments: # 1 Exhibit A - Proof of Claim # 2 Exhibit B - Proposed Order) (Scott, Brendan) (Entered: 03/10/2022) Email |
3/10/2022 | 355 | Motion for Objection to Claim(s) Number: 88 of EGM Plan Administrator with hearing to be held on 4/14/2022 at 11:00 AM at Videoconference (ZoomGov) (MG) Responses due by 4/7/2022, filed by Brendan M. Scott on behalf of Tracy L. Klestadt. (Attachments: # 1 Exhibit A - Proof of Claim # 2 Exhibit B - Proposed Order # 3 Klestadt Declaration) (Scott, Brendan) (Entered: 03/10/2022) Email |
3/10/2022 | 354 | Motion for Objection to Claim(s) Number: 38 of EGM Plan Administrator with hearing to be held on 4/14/2022 (check with court for location) Responses due by 4/7/2022, filed by Brendan M. Scott on behalf of Tracy L. Klestadt. (Attachments: # 1 Exhibit A - Proof of Claim # 2 Exhibit B - Proposed Order) (Scott, Brendan) (Entered: 03/10/2022) Email |
3/10/2022 | 353 | Motion for Objection to Claim(s) Number: 70 of EGM Plan Administrator with hearing to be held on 4/14/2022 (check with court for location) Responses due by 4/7/2022, filed by Brendan M. Scott on behalf of Tracy L. Klestadt. (Attachments: # 1 Exhibit A - Proof of Claim # 2 Exhibit B - Proposed Order) (Scott, Brendan) (Entered: 03/10/2022) Email |
3/10/2022 | 352 | Motion for Objection to Claim(s) Number: 122 of EGM Plan Administrator with hearing to be held on 4/14/2022 (check with court for location) Responses due by 4/7/2022, filed by Brendan M. Scott on behalf of Tracy L. Klestadt. (Attachments: # 1 Exhibit A - Proof of Claim # 2 Exhibit B - Proposed Order # 3 Klestadt Declaration) (Scott, Brendan) (Entered: 03/10/2022) Email |
3/10/2022 | 351 | Motion for Objection to Claim(s) Number: 73 of EGM Plan Administrator with hearing to be held on 4/14/2022 (check with court for location) Responses due by 4/7/2022, filed by Brendan M. Scott on behalf of Tracy L. Klestadt. (Attachments: # 1 Exhibit A - Proof of Claim # 2 Exhibit B - Proposed Order # 3 Klestadt Declaration) (Scott, Brendan) (Entered: 03/10/2022) Email |
3/9/2022 | 350 | Order, Signed on 3/9/2022, Granting Application for Pro Hac Vice Admission of Stephen R. Tetro II (Related Doc # 292). (Anderson, Deanna) (Entered: 03/09/2022) Email |
3/8/2022 | 349 | Certificate of Service (related document(s)348) Filed by Joseph Y. Balisok on behalf of A. OSTREICHER CONSTRUCTION CORP.. (Balisok, Joseph) (Entered: 03/08/2022) Email |
3/8/2022 | 348 | Response to Motion (related document(s)333) filed by Joseph Y. Balisok on behalf of A. OSTREICHER CONSTRUCTION CORP.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Balisok, Joseph) (Entered: 03/08/2022) Email |
3/7/2022 | 347 | Notice of Adjournment of Hearing (related document(s)294) filed by Brendan M. Scott on behalf of Tracy L. Klestadt. with hearing to be held on 3/30/2022 at 10:00 AM at Videoconference (ZoomGov) (MG) (Scott, Brendan) (Entered: 03/07/2022) Email |
3/2/2022 | 346 | Notice of Appearance MPI Plumbing Corp filed by Edward N Gewirtz on behalf of MPI Plumbing Corp. (Gewirtz, Edward) (Entered: 03/02/2022) Email |
3/1/2022 | 345 | Certificate of Service (related document(s)343, 344) filed by Christopher J Reilly on behalf of Tracy L. Klestadt. (Reilly, Christopher) (Entered: 03/01/2022) Email |
2/28/2022 | 344 | Notice of Hearing (related document(s)343) filed by Christopher J Reilly on behalf of Tracy L. Klestadt. with hearing to be held on 4/14/2022 at 11:00 AM at Videoconference (ZoomGov) (MG) Objections due by 4/7/2022, (Reilly, Christopher) (Entered: 02/28/2022) Email |
2/28/2022 | 343 | Motion for Objection to Claim(s) Number: 143 Post-Effective Date EGM Plan Administrator's Objection To Claim No. 143 Filed By All Year Holdings Limited filed by Christopher J Reilly on behalf of Tracy L. Klestadt with hearing to be held on 4/14/2022 at 11:00 AM at Videoconference (ZoomGov) (MG) Responses due by 4/7/2022,. (Reilly, Christopher) (Entered: 02/28/2022) Email |
2/23/2022 | 342 | Affidavit of Service (related document(s)339, 340) Filed by Christopher J Reilly on behalf of Tracy L. Klestadt. (Reilly, Christopher) (Entered: 02/23/2022) Email |
2/18/2022 | 341 | So Order signed on 2/18/2022 Granting Final Applications Of Professionals For Allowance Of Compensation And Reimbursement Of Expenses (Related Doc # 312)for Weil, Gotshal & Manges LLP, Fees Awarded: $360,594.10, Expenses Awarded: $0.00, (Related Doc # 313)for Meridian Capital Group LLC, Fees Awarded: $2,024,000.00, Expenses Awarded: $0.00, (Related Doc # 314)for Donlin, Recano & Company, Inc. Claims Agent, Fees Awarded: $32,037.60, Expenses Awarded: $0.00, (Related Doc # 316)for CohnReznick LLP, Fees Awarded: $116,840.00, Expenses Awarded: $18.00, (Related Doc # 317)for Goldberg Weprin Finkel Goldstein LLP, Fees Awarded: $85,560.25, Expenses Awarded: $62.60. (Cappiello, Karen) (Entered: 02/18/2022) Email |
2/18/2022 | 340 | Notice of Hearing on Post-Effective Date EGM Plan Administrators Second Omnibus Objection to (I) Proofs Of Claim Filed Against Wrong Debtor, (II) Duplicative Proofs Of Claim and (III) Claims That Were Amended By Subsequently Filed Proofs Of Claim (related document(s)339) filed by Christopher J Reilly on behalf of Tracy L. Klestadt. with hearing to be held on 4/14/2022 at 11:00 AM at Videoconference (ZoomGov) (MG) Objections due by 4/7/2022, (Reilly, Christopher) (Entered: 02/18/2022) Email |
2/18/2022 | 339 | Motion for Omnibus Objection to Claim(s) Post-Effective Date EGM Plan Administrator's Second Omnibus Objection to (I) Proofs Of Claim Filed Against Wrong Debtor, (II) Duplicative Proofs Of Claim and (III) Claims That Were Amended By Subsequently Filed Proofs Of Claim filed by Christopher J Reilly on behalf of Tracy L. Klestadt with hearing to be held on 4/14/2022 at 11:00 AM at Videoconference (ZoomGov) (MG) Responses due by 4/7/2022,. (Reilly, Christopher) (Entered: 02/18/2022) Email |
2/17/2022 | 338 | Response to Motion Certification in Support of Application for Final Professional Compensation (related document(s)317) filed by J. Ted Donovan on behalf of Evergreen Gardens Mezz LLC. (Donovan, J.) (Entered: 02/17/2022) Email |
2/15/2022 | 337 | Affidavit of Service of the Notice of Adjournment of Hearing on Final Applications of Professionals for Allowance of Compensation and Reimbursement of Expenses to February 17, 2022 at 11:00 A.M. [Docket No. 335] (related document(s)335) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 02/15/2022) Email |
2/14/2022 | 336 | Affidavit of Service (related document(s)333, 334) filed by Christopher J Reilly on behalf of Tracy L. Klestadt. (Reilly, Christopher) (Entered: 02/14/2022) Email |
2/11/2022 | 335 | Notice of Adjournment of Hearing on Final Applications of Professionals for Allowance of Compensation and Reimbursement of Expenses to February 17, 2022 at 11:00 a.m. (related document(s)317, 314, 312, 313, 316) filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. with hearing to be held on 2/17/2022 at 11:00 AM at Videoconference (ZoomGov) (MG) (Goren, Matthew) (Entered: 02/11/2022) Email |
2/10/2022 | 334 | Notice of Hearing (related document(s)333) filed by Christopher J Reilly on behalf of Tracy L. Klestadt. with hearing to be held on 3/16/2022 at 11:00 AM at Videoconference (ZoomGov) (MG) Objections due by 3/9/2022, (Reilly, Christopher) (Entered: 02/10/2022) Email |
2/10/2022 | 333 | Motion for Omnibus Objection to Claim(s) Number: 115,116,117,121,122,123,124,126 EGM Plan Administrator's Omnibus Objection to Late Filed Proofs of Claim filed by Christopher J Reilly on behalf of Tracy L. Klestadt with hearing to be held on 3/16/2022 at 11:00 AM at Videoconference (ZoomGov) (MG) Responses due by 3/9/2022,. (Attachments: # 1 Exhibit A. Claims Chart # 2 Exhibit B. Proofs of Claim # 3 Exhibit C. Proposed Order) (Reilly, Christopher) (Entered: 02/10/2022) Email |
2/10/2022 | 332 | Notice to Transferor and Transferee Regarding Notice of Transfer of Claim Pursuant to FRBP Rule 3001(e)(1) and/or (e)(2) (related document(s)325) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 02/10/2022) Email |
2/10/2022 | 331 | Stipulation, Agreement and Order, Signed on 2/10/2022, Granting Limited Relief from the Automatic Stay and Plan Injunction (Baba Goumaneh). (related document(s)330) (Anderson, Deanna) (Entered: 02/10/2022) Email |
2/10/2022 | 330 | Stipulation Stipulation, Agreement and Order Granting Limited Relief from the Automatic Stay and Plan Injunction Filed by Brendan M. Scott on behalf of Tracy L. Klestadt. (Scott, Brendan) (Entered: 02/10/2022) Email |
2/9/2022 | 329 | Notice of Adjournment of Hearing (related document(s)294) filed by Tracy L. Klestadt on behalf of Tracy L. Klestadt. with hearing to be held on 3/8/2022 at 11:00 AM at Videoconference (ZoomGov) (MG) (Klestadt, Tracy) (Entered: 02/09/2022) Email |
2/8/2022 | 328 | Notice of Appearance and Request for Service of Papers filed by Samuel S. Kohn on behalf of Yoel Schwimmer, Apartment Developers LLC. (Kohn, Samuel) (Entered: 02/08/2022) Email |
2/8/2022 | 327 | Withdrawal of Claim(s): 135 filed by Brendan M. Scott on behalf of Odiel De Almeida Moreira. (Attachments: # 1 Exhibit Proof of Claim) (Scott, Brendan) (Entered: 02/08/2022) Email |
2/7/2022 | 326 | Notice of Change of Address of Creditor For CARVART CNC INC (Scheduled Claim No 3.14 and Amount $16,460.13) filed by XCLAIM Inc..(Vollenhals, Ryan) (Entered: 02/07/2022) Email |
2/7/2022 | 325 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 1 Transferors: CARVART CNC INC (Amount $16,460.13) To Bradford Capital Holdings, LP filed by XCLAIM Inc..(Vollenhals, Ryan) (Entered: 02/07/2022) Email |
2/2/2022 | 324 | Order, Signed on 2/2/2022, Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure, Compelling the Production of Documents By Brooklyn GC LLC, Apartment Developers LLC and Yoel Schwimmer (Related Doc # 322). (Anderson, Deanna) (Entered: 02/02/2022) Email |
2/2/2022 | 323 | Notice of Certification of Publication /Affidavit of Publication of Haaretz Daily News Paper for Notice of (I) Entry of Order Confirming Amended Joint Chapter 11 Plan of Evergreen Gardens I LLC, Evergreen Gardens II LLC, and Evergreen Gardens Mezz LLC and (II) Occurrence of Plan Effective Date, filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 02/02/2022) Email |
2/2/2022 | 322 | Application for FRBP 2004 Examination Plan Administrator's Application for an Order, Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure, Compelling the Production of Documents By Brooklyn GC LLC, Apartment Developers LLC and Yoel Schwimmer filed by Brendan M. Scott on behalf of Tracy L. Klestadt. (Attachments: # 1 Exhibit Proposed Order # 2 Exhibit Apartment Developer LLC Proof of Claim # 3 Exhibit Aura Electrical Proof of Claim # 4 Exhibit Global Quality Proof of Claim # 5 Exhibit Hivolts Electrical Proof of Claim # 6 Exhibit Security Shield Proof of Claim # 7 Exhibit Proposed Requests for Production) (Scott, Brendan) (Entered: 02/02/2022) Email |
1/20/2022 | 321 | Affidavit of Service of the Notice of Hearing on Final Applications of Professionals for Allowance of Compensation and Reimbursement of Expenses on February 14, 2022 at 10:00 A.M. [Docket No. 319] (related document(s)319) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 01/20/2022) Email |
1/19/2022 | 320 | Affidavit of Service of the First and Final Fee Application of CohnReznick LLP as Financial Advisors to the Debtors And Debtors-In-Possession, for Allowance of Compensation For Services Rendered and Reimbursement of Expenses Incurred for First and Final Period from September 14, 2021 through and Including December 2, 2021 (Docket No. 316) (related document(s)316) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 01/19/2022) Email |
1/18/2022 | 319 | Notice of Hearing on Final Applications of Professionals for Allowance of Compensation and Reimbursement of Expenses on February 14, 2022 at 10:00 A.M. (related document(s)317, 314, 312, 313, 316) filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. with hearing to be held on 2/14/2022 at 10:00 AM at Videoconference (ZoomGov) (MG) Objections due by 2/8/2022, (Goren, Matthew) (Entered: 01/18/2022) Email |
1/18/2022 | 318 | Affidavit of Service of i. First and Final Application of Weil, Gotshal & Manges LLP for Interim and Final Allowance of Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred as Attorneys for the Debtors for the Period of February 22, 2021 through December 2, 2021 (Docket No. 312); ii.Application of Meridian Capital Group LLC as Exclusive Broker for the Subsidiary Debtors for First and Final Allowance of Compensation for Real Estate Broker Commissions (Docket No. 313); and iii.Second Monthly Fee Statement and Final Fee Application of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Administrative Agent for the Debtors for the Monthly Period November 1, 2021 through December 2, 2021 and the Final Period from September 14, 2021 through December 2, 2021 (Docket No. 314) (related document(s)314, 312, 313) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 01/18/2022) Email |
1/18/2022 | 317 | Application for Final Professional Compensation for Goldberg Weprin Finkel Goldstein LLP, Special Counsel, period: 9/14/2021 to 1/14/2022, fee:$90,560.25, expenses: $139.61. filed by Goldberg Weprin Finkel Goldstein LLP. (Donovan, J.) (Entered: 01/18/2022) Email |
1/18/2022 | 316 | Application for Final Professional Compensation / First and Final Fee Application of CohnReznick LLP as Financial Advisors to the Debtors and Debtors-in-Possession, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for First and Final Period from September 14, 2021 through and including December 2, 2021 for CohnReznick LLP, Consultant, period: 9/14/2021 to 12/2/2021, fee:$643,955.00, expenses: $18.00. filed by CohnReznick LLP. (Goren, Matthew) (Entered: 01/18/2022) Email |
1/18/2022 | 315 | Notice of Certification of Publication of The New York Times for Notice of (I) Entry of Order Confirming Amended Joint Chapter 11 Plan of Evergreen Gardens I LLC, Evergreen Gardens II LLC, and Evergreen Gardens Mezz LLC and (II) Occurrence of Plan Effective Date, filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 01/18/2022) Email |
1/14/2022 | 314 | Application for Final Professional Compensation / Second Monthly Fee Statement and Final Fee Application of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Administrative Agent for the Debtors for the Monthly Period November 1, 2021 through December 2, 2021 and the Final Period from September 14, 2021 through December 2, 2021 for Donlin, Recano & Company, Inc. Claims Agent, Other Professional, period: 9/14/2021 to 12/2/2021, fee:$32,037.60, expenses: $0. filed by Donlin, Recano & Company, Inc. Claims Agent. (Goren, Matthew) (Entered: 01/14/2022) Email |
1/14/2022 | 313 | Application for Final Professional Compensation / Application of Meridian Capital Group LLC as Exclusive Broker for the Subsidiary Debtors for First and Final Allowance of Compensation for Real Estate Broker Commissions for Meridian Capital Group LLC, Consultant, period: 9/14/2021 to 12/2/2021, fee:$2,024,000.00, expenses: $0. filed by Meridian Capital Group LLC. (Goren, Matthew) (Entered: 01/14/2022) Email |
1/14/2022 | 312 | Application for Final Professional Compensation / First and Final Application of Weil, Gotshal & Manges LLP for Interim and Final Allowance of Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred as Attorneys for the Debtors for the Period of February 22, 2021 through December 2, 2021 for Weil, Gotshal & Manges LLP, Debtor's Attorney, period: 2/22/2021 to 12/2/2021, fee:$1,902,970, expenses: $65,974.40. filed by Weil, Gotshal & Manges LLP. (Goren, Matthew) (Entered: 01/14/2022) Email |
1/14/2022 | 311 | Notice of Adjournment of Hearing (related document(s)294) filed by Tracy L. Klestadt on behalf of Tracy L. Klestadt. with hearing to be held on 2/10/2022 at 02:00 PM at Videoconference (ZoomGov) (MG) (Klestadt, Tracy) (Entered: 01/14/2022) Email |
1/7/2022 | 310 | Affidavit of Service of the Third Monthly Fee Statement of Weil, Gotshal & Manges LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Attorneys for Subsidiary Debtors for the Period from November 1, 2021 through December 2, 2021 [Docket No. 303] (related document(s)303) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 01/07/2022) Email |
1/7/2022 | 309 | Affidavit of Service of the Corrected Limited Response and Reservation of Rights of All Year Holdings Limited to Motion of EGM Plan Administrator to Compel Evergreen Gardens I LLC, All Year Management NY, Inc., Yoel Goldman and APT Development to Provide Access to Books and Records of Evergreen Gardens I LLC [Docket No. 304] (related document(s)304) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 01/07/2022) Email |
1/5/2022 | 308 | Notice of Enforcement of Lien of Kitchen Art America, Inc. filed by Mark Politan on behalf of Bankruptcy Claims Administrative Services, LLC. (Politan, Mark) (Entered: 01/05/2022) Email |
1/4/2022 | 307 | Notice of Adjournment of Hearing (related document(s)294) filed by Brendan M. Scott on behalf of Tracy L. Klestadt. with hearing to be held on 1/18/2022 at 10:00 AM at Videoconference (ZoomGov) (MG) (Scott, Brendan) (Entered: 01/04/2022) Email |
12/31/2021 | 306 | Notice of Appearance filed by Tracy L. Klestadt on behalf of Tracy L. Klestadt. (Klestadt, Tracy) (Entered: 12/31/2021) Email |
12/31/2021 | 305 | Response to Motion / YOEL GOLDMAN'S LIMITED OBJECTION TO THE MOTION OF EGM PLAN ADMINISTRATOR TO COMPEL EVERGREEN GARDENS I LLC, ALL YEAR MANAGEMENT NY, INC., YOEL GOLDMAN AND APT DEVELOPMENT TO PROVIDE ACCESS TO EVERGREEN GARDENS I LLC'S BOOKS & RECORDS TO THE EGM PLAN ADMINISTRATOR (related document(s)294) filed by Elliot Moskowitz on behalf of Yoel Goldman. (Moskowitz, Elliot) (Entered: 12/31/2021) Email |
12/30/2021 | 304 | Response to Motion / Corrected Limited Response and Reservation of Rights of All Year Holdings Limited to Motion of EGM Plan Administrator to Compel Evergreen Gardens I LLC, All Year Management NY, Inc., Yoel Goldman and APT Development to Provide Access to Books and Records of Evergreen Gardens I LLC (related document(s)294) filed by Jacqueline Marcus on behalf of Evergreen Gardens Mezz LLC. (Marcus, Jacqueline) (Entered: 12/30/2021) Email |
12/30/2021 | 303 | Third Monthly Fee Statement of Weil, Gotshal & Manges LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Attorneys for Subsidiary Debtors for the Period from November 1, 2021 through December 2, 2021 Filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 12/30/2021) Email |
12/30/2021 | 302 | Response to Motion / Limited Response and Reservation of Rights of All Year Holdings Limited to Motion of EGM Plan Administrator to Compel Evergreen Gardens I LLC, All Year Management NY, Inc., Yoel Goldman and APT Development to Provide Access to Books and Records of Evergreen Gardens I LLC (related document(s)294) filed by Jacqueline Marcus on behalf of Evergreen Gardens Mezz LLC. (Marcus, Jacqueline) (Entered: 12/30/2021) Email |
12/28/2021 | 301 | Notice of Certification of Publication of the New York Times for Notice of Deadlines for Filing Proofs of Claims for Administrative Expense Claims, filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 12/28/2021) Email |
12/27/2021 | 300 | Certificate of Service (related document(s)296, 294, 295) Filed by Brendan M. Scott on behalf of Tracy L. Klestadt. (Scott, Brendan) (Entered: 12/27/2021) Email |
12/23/2021 | 299 | Affidavit of Service of the Monthly Operating Report for Evergreen Gardens Mezz LLC for the Period from November 1, 2021 through and including December 2, 2021 [Docket No. 297] (related document(s)297) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 12/23/2021) Email |
12/23/2021 | 298 | Notice of Enforcement of Lien - Notice of Perfection of Liens Pursuant to 11 U.S.C. Section 546(b) filed by Rocco A. Cavaliere on behalf of 20/20 Inspections Inc.. (Cavaliere, Rocco) (Entered: 12/23/2021) Email |
12/22/2021 | 297 | Chapter 11 Monthly Operating Report for the Month Ending: 12/02/2021 Filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 12/22/2021) Email |
12/22/2021 | 296 | Notice of Hearing on Motion to Compel Evergreen Gardens I LLC, All Year Management NY, Inc., Yoel Goldman and APT Development to Provide Access to Evergreen Gardens I LLCs Books & Records to the EGM Plan Administrator (related document(s)294) filed by Brendan M. Scott on behalf of Tracy L. Klestadt. (Scott, Brendan) (Entered: 12/22/2021) Email |
12/22/2021 | 295 | Declaration of Tracy L. Klestadt in Support of Motion to Compel Evergreen Gardens I LLC, All Year Management NY, Inc., Yoel Goldman and APT Development to Provide Access to Evergreen Gardens I LLCs Books & Records to the EGM Plan Administrator (related document(s)294) filed by Brendan M. Scott on behalf of Tracy L. Klestadt. (Scott, Brendan) (Entered: 12/22/2021) Email |
12/22/2021 | 294 | Motion to Compel Evergreen Gardens I LLC, All Year Management NY, Inc., Yoel Goldman and APT Development to Provide Access to Evergreen Gardens I LLCs Books & Records to the EGM Plan Administrator filed by Brendan M. Scott on behalf of Tracy L. Klestadt with hearing to be held on 1/6/2022 at 11:00 AM at Videoconference (ZoomGov) (MG) Responses due by 12/30/2021,. (Attachments: # 1 Exhibit Proposed Order # 2 Exhibit Books and Records List # 3 Exhibit Asset Transfer Agreement # 4 Exhibit 11-30-21 Email # 5 Exhibit 12-1-21 Email # 6 Exhibit 12-13-21 Emails # 7 Exhibit 12-1-21 Letters # 8 Exhibit 12-10-21 Email) (Scott, Brendan) (Entered: 12/22/2021) Email |
12/21/2021 | 293 | Notice of Appearance filed by Michael Friedman on behalf of Bradley E. Scher. (Friedman, Michael) (Entered: 12/21/2021) Email |
12/21/2021 | 292 | Application for Pro Hac Vice Admission filed by Stephen Tetro on behalf of Mishmeret Trust Company Ltd.. (Attachments: # 1 Proposed Order) (Tetro, Stephen) (Entered: 12/21/2021) Email |
12/20/2021 | 291 | Affidavit of Service of a)Monthly Operating Report for Evergreen Gardens I LLC (Case No. 21-11609 (MG)) for the Period from November 1, 2021 Through and Including December 2, 2021 (Docket No. 284); and b)Monthly Operating Report for Evergreen Gardens II LLC (Case No. 21-11610 (MG)) for the Period from November 1, 2021 Through and Including December 2, 2021 [(Docket No. 285) (related document(s)285, 284) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 12/20/2021) Email |
12/17/2021 | 290 | Notice of Appearance of Klestadt Winters Jureller Southard & Stevens, LLP on behalf of Tracy L. Klestadt in his capacity as court appointed Plan Administrator for Evergreen Gardens Mezz LLC filed by Brendan M. Scott on behalf of Tracy L. Klestadt. (Scott, Brendan) (Entered: 12/17/2021) Email |
12/17/2021 | 289 | Notice of Enforcement of Lien of PBS Services, Inc. filed by Mark Politan on behalf of Bankruptcy Claims Administrative Services, LLC. (Politan, Mark) (Entered: 12/17/2021) Email |
12/17/2021 | 288 | Notice of Enforcement of Lien of PBS Services, Inc. filed by Mark Politan on behalf of Bankruptcy Claims Administrative Services, LLC. (Politan, Mark) (Entered: 12/17/2021) Email |
12/17/2021 | 287 | Notice of Enforcement of Lien of Dynamic Building Services filed by Mark Politan on behalf of Bankruptcy Claims Administrative Services, LLC. (Politan, Mark) (Entered: 12/17/2021) Email |
12/17/2021 | 286 | Notice of Enforcement of Lien of Dynamic Building Services filed by Mark Politan on behalf of Bankruptcy Claims Administrative Services, LLC. (Politan, Mark) (Entered: 12/17/2021) Email |
12/15/2021 | 285 | Chapter 11 Monthly Operating Report for Case Number 21-11610 for the Month Ending: 12/02/2021 Filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 12/15/2021) Email |
12/15/2021 | 284 | Chapter 11 Monthly Operating Report for Case Number 21-11609 for the Month Ending: 12/02/2021 Filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 12/15/2021) Email |
12/15/2021 | 283 | Affidavit of Service of the First Combined Monthly Fee Statement of Cohnreznick LLP as Financial Advisors to the Debtors For Compensation and Reimbursement of Expenses for the Period September 14, 2021 Through and Including November 30, 2021 (Docket No. 282) (related document(s)282) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 12/15/2021) Email |
12/10/2021 | 282 | Monthly Fee Statement / First Combined Monthly Fee Statement of CohnReznick LLP as Financial Advisors to the Debtors for Compensation and Reimbursement of Expenses for the Period September 14, 2021 Through and Including November 30, 2021 Filed by Matthew Paul Goren on behalf of CohnReznick LLP. (Goren, Matthew) (Entered: 12/10/2021) Email |
12/10/2021 | 281 | Affidavit of Service of the Notice of Deadline for Filing Proofs of Claim for Administrative Expense Claims; and an Administrative Expense Proof of Claim Form (related document(s)279) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 12/10/2021) Email |
12/8/2021 | 280 | Notice of Appearance filed by Joseph Y. Balisok on behalf of A. OSTREICHER CONSTRUCTION CORP.. (Balisok, Joseph) (Entered: 12/08/2021) Email |
12/7/2021 | 279 | Order, Signed on 12/7/2021, Establishing Deadline for Filing Requests for Payment of Administrative Expense Claims and Procedures Relating Thereto and Approving Form and Manner of Notice Thereof (Related Doc # 269). (Anderson, Deanna) (Entered: 12/07/2021) Email |
12/7/2021 | 278 | Order, Signed on 12/7/2021, Authorizing and Approving Employment of CohnReznick LLP as Financial Advisors for the Debtors and Debtors-in-Possession Nunc Pro Tunc to Subsidiary Debtors Petition Date (Related Doc # 206). (Anderson, Deanna) (Entered: 12/07/2021) Email |
12/6/2021 | 277 | Affidavit of Service of Notice of (I) Entry of Order Confirming Amended Joint Chapter 11 Plan of Evergreen Gardens I LLC, Evergreen Gardens II LLC, and Evergreen Gardens Mezz LLC and (II) Occurrence of Plan Effective Date. (related document(s)275) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 12/06/2021) Email |
12/3/2021 | 276 | Stipulation, Agreement, and Order, Signed on 12/3/2021, Granting Limited Relief from the Automatic Stay (Luis Maldonado). (related document(s)246) (Anderson, Deanna) (Entered: 12/03/2021) Email |
12/2/2021 | 275 | Statement / Notice of (I) Entry of Order Confirming Amended Joint Chapter 11 Plan of Evergreen Gardens I LLC, Evergreen Gardens II LLC, and Evergreen Gardens Mezz LLC and (II) Occurrence of Plan Effective Date (related document(s)222, 187) filed by Jacqueline Marcus on behalf of Evergreen Gardens Mezz LLC. (Marcus, Jacqueline) (Entered: 12/02/2021) Email |
12/2/2021 | 274 | Affidavit of Service of the Notice of Presentment of Stipulation, Agreement, and Order Granting Limited Relief From the Automatic Stay (HI I LLC) (Docket No. 259) (related document(s)259) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 12/02/2021) Email |
12/1/2021 | 273 | Affidavit of Service of the Notice of Presentment of Application of Debtors for Order Establishing Deadline for Filing Requests for Payment of Administrative Expense Claims and Procedures Relating Thereto and Approving Form and Manner of Notice Thereof (Docket No. 269) (related document(s)269) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 12/01/2021) Email |
12/1/2021 | 272 | Affidavit of Service : Supplemental Affidavit of Service of the Notice of Deadlines for Filing Proofs of Claim (the Bar Date Notice), the Instructions for Proof of Claim (the POC Instructions), and a Personalized Proof of Claim Form, personalized to show name, address, claim classification and amount, and the manner in which the creditor was scheduled in the Debtors case (Scheduled Type) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 12/01/2021) Email |
12/1/2021 | 271 | Stipulation, Agreement, and Order, Signed on 12/1/2021, Granting Limited Relief from the Automatic Stay (HI I LLC). (related document(s)259) (Anderson, Deanna) (Entered: 12/01/2021) Email |
12/1/2021 | 270 | Order Signed on 12/1/2021 Pursuant to L.B.R. 3021-1 Establishing Timetable for Substantial Consummation of Debtors' Joint Chapter 11 Plan and Entry of Final Decree. (related document(s)254) (Anderson, Deanna) (Entered: 12/01/2021) Email |
11/30/2021 | 269 | Motion to Set Last Day to File Administrative Proofs of Claim / Notice of Presentment of Application of Debtors for Order Establishing Deadline for Filing Requests for Payment of Administrative Expense Claims and Procedures Relating Thereto and Approving Form and Manner of Notice Thereof filed by Jacqueline Marcus on behalf of Evergreen Gardens Mezz LLC with presentment to be held on 12/7/2021 at 10:00 AM at Courtroom 523 (MG) Objections due by 12/6/2021,. (Marcus, Jacqueline) (Entered: 11/30/2021) Email |
11/30/2021 | 268 | Affidavit of Service of a.Supplemental Declaration of Cynthia Romano in Support of Order Authorizing and Approving Retention of CohnReznick LLP as Financial Advisors to the Debtors and Debtors-In-Possession Nunc Pro Tunc to Subsidiary Debtors Petition Date [Docket No. 264]; and b.Notice of Presentment of Application in Support of Order Authorizing and Approving Retention of CohnReznick LLP as Financial Advisors to the Debtors and Debtors-In-Possession Nunc Pro Tunc to Subsidiary Debtors Petition Date [Docket No. 265] (related document(s)265, 264) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 11/30/2021) Email |
11/30/2021 | 267 | Affidavit of Service of the Notice of Cancellation of Zoom Hearing Scheduled for November 29, 2021 at 2:00 P.M. [Docket No. 263] (related document(s)263) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 11/30/2021) Email |
11/29/2021 | 266 | Order signed on 11/29/2021 Authorizing the Assumption and Assignment of Certain Unexpired Leases and Executory Contracts (Related Doc # 185). (Anderson, Deanna) (Entered: 11/29/2021) Email |
11/29/2021 | 265 | Notice of Presentment of Application in Support of Order Authorizing and Approving Retention of CohnReznick LLP as Financial Advisors to the Debtors and Debtors-in-Possession Nunc Pro Tunc to Subsidiary Debtors Petition Date (related document(s)264, 206) filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. with presentment to be held on 12/7/2021 at 10:00 AM at Courtroom 523 (MG) Objections due by 12/6/2021, (Goren, Matthew) (Entered: 11/29/2021) Email |
11/29/2021 | 264 | Declaration / Supplemental Declaration of Cynthia Romano in Support of Order Authorizing and Approving Retention of CohnReznick LLP as Financial Advisors to the Debtors and Debtors-in-Possession Nunc Pro Tunc to Subsidiary Debtors Petition Date (related document(s)206) filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 11/29/2021) Email |
11/29/2021 | 263 | Notice of Hearing / Notice of Cancellation of Zoom Hearing Scheduled for November 29, 2021 at 2:00 P.M. filed by Jacqueline Marcus on behalf of Evergreen Gardens Mezz LLC. (Marcus, Jacqueline) (Entered: 11/29/2021) Email |
11/28/2021 | 262 | Statement of Withdrawal of Limited Objection (related document(s)185) filed by Sawsan Y. Zaky on behalf of 54 Noll LLC. (Zaky, Sawsan) (Entered: 11/28/2021) Email |
11/24/2021 | 261 | So Ordered Stipulation signed on 11/24/2021 Granting Limited Relief from the Automatic Stay (Felix Placencia Arias and Martiza Placencia Arias). (related document(s)236) (Rodriguez, Maria) (Entered: 11/24/2021) Email |
11/23/2021 | 260 | Affidavit of Service of the Notice of Presentment of Order Pursuant to L.B.R. 3021-1 Establishing Timetable for Substantial Consummation of Debtors Joint Chapter 11 Plan and Entry of Final Decree (Docket No. 254) (related document(s)254) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 11/23/2021) Email |
11/23/2021 | 259 | Notice of Presentment of Stipulation, Agreement, and Order Granting Limited Relief from the Automatic Stay (HI I LLC) filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. with presentment to be held on 11/30/2021 at 10:00 AM at Courtroom 523 (MG) Objections due by 11/29/2021, (Goren, Matthew) (Entered: 11/23/2021) Email |
11/23/2021 | 258 | Statement of Withdrawal of Limited Objection of City of New York and NYCHPD (related document(s)185) filed by Zachary B. Kass on behalf of City of New York. (Kass, Zachary) (Entered: 11/23/2021) Email |
11/23/2021 | 257 | Affidavit of Service of a)Notice of Presentment of Stipulation, Agreement, and Order Granting Limited Relief from the Automatic Stay (Luis Maldonado) (Docket No. 246); and b)Certificate of No Objection Pursuant to 28 U.S.C. § 1746 Regarding First Omnibus Motion of Debtors for Entry of Order Authorizing the Assumption and Assignment of Certain Unexpired Leases and Executory Contracts (Docket No. 247) (related document(s)247, 246) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 11/23/2021) Email |
11/22/2021 | 256 | Affidavit of Service of First Monthly Fee Statement of Donlin, Recano & Company, Inc. for the Period from September 14, 2021 Through October 31, 2021. (related document(s)251) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 11/22/2021) Email |
11/22/2021 | 255 | Motion to Confirm Termination or Absence of Stay Pursuant to Section 362(b)(3) to Permit Renewal of Mechanics Liens filed by Julie Cvek Curley on behalf of Hi I, LLC with hearing to be held on 12/6/2021 at 11:00 AM at Videoconference (ZoomGov) (MG). (Attachments: # 1 Exhibit A - Melrose Mechanics Lien # 2 Exhibit B - Noll Mechanics Lien # 3 Exhibit C - Proposed Order) (Curley, Julie) (Entered: 11/22/2021) Email |
11/19/2021 | 254 | Notice of Presentment of Order Pursuant to L.B.R. 3021-1 Establishing Timetable for Substantial Consummation of Debtors' Joint Chapter 11 Plan and Entry of Final Decree (related document(s)222, 187) filed by Jacqueline Marcus on behalf of Evergreen Gardens Mezz LLC. with presentment to be held on 11/29/2021 at 10:00 AM at Courtroom 523 (MG) (Marcus, Jacqueline) (Entered: 11/19/2021) Email |
11/19/2021 | 253 | Affidavit of Service of the Notice of Adjournment of Hearing on First Omnibus Motion of Debtors for Entry of Order Authorizing the Assumption and Assignment of Certain Unexpired Leases and Executory Contracts (Docket No. 245) (related document(s)245) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 11/19/2021) Email |
11/18/2021 | 252 | Affidavit of Service of Monthly Operating Report for Evergreen Gardens I LLC (Case No. 21-11609 (MG)); Monthly Operating Report for Evergreen Gardens II LLC (Case No. 21-11610 (MG)); and Monthly Operating Report for Evergreen Gardens Mezz LLC. (related document(s)238, 239, 240) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 11/18/2021) Email |
11/18/2021 | 251 | First Monthly Fee Statement of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Administrative Agent for the Debtors for the Period from September 14, 2021 through October 31, 2021 Filed by Matthew Paul Goren on behalf of Donlin, Recano & Company, Inc. Claims Agent. (Goren, Matthew) (Entered: 11/18/2021) Email |
11/18/2021 | 250 | Order, signed on 11/18/2021, Authorizing the Assumption and Assignment of Certain Unexpired Leases and Executory Contracts. (related document(s)185) (Anderson, Deanna) (Entered: 11/18/2021) Email |
11/18/2021 | 249 | Affidavit of Service of the Debtors Reply to Limited Objection to First Omnibus Motion of Debtors for Entry of Order Authorizing the Assumption and Assignment of Certain Unexpired Leases and Executory Contracts (Docket No. 241) (related document(s)241) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 11/18/2021) Email |
11/18/2021 | 248 | Affidavit of Service of the Second Monthly Fee Statement of Weil, Gotshal & Manges LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Attorneys for Subsidiary Debtors for the Period from September 14, 2021 through October 31, 2021 (Docket No. 237) (related document(s)237) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 11/18/2021) Email |
11/17/2021 | 247 | Certificate of No Objection Pursuant to LR 9075-2 / Certificate of No Objection Pursuant to 28 U.S.C. § 1746 Regarding First Omnibus Motion of Debtors for Entry of Order Authorizing the Assumption and Assignment of Certain Unexpired Leases and Executory Contracts (related document(s)235, 185, 231) Filed by Jacqueline Marcus on behalf of Evergreen Gardens Mezz LLC. (Marcus, Jacqueline) (Entered: 11/17/2021) Email |
11/17/2021 | 246 | Notice of Presentment of Stipulation, Agreement, and Order Granting Limited Relief from the Automatic Stay (Luis Maldonado) filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. with presentment to be held on 11/29/2021 at 10:00 AM at Courtroom 523 (MG) Objections due by 11/24/2021, (Goren, Matthew) (Entered: 11/17/2021) Email |
11/17/2021 | 245 | Notice of Adjournment of Hearing on First Omnibus Motion of Debtors for Entry of Order Authorizing the Assumption and Assignment of Certain Unexpired Leases and Executory Contracts (related document(s)185) filed by Jacqueline Marcus on behalf of Evergreen Gardens Mezz LLC. with hearing to be held on 11/29/2021 at 02:00 PM at Videoconference (ZoomGov) (MG) (Marcus, Jacqueline) (Entered: 11/17/2021) Email |
11/16/2021 | 244 | Notice of Appearance filed by Jordan C. Pilevsky on behalf of Safety Fire Sprinkler Corp.. (Pilevsky, Jordan) (Entered: 11/16/2021) Email |
11/16/2021 | 243 | Affidavit of Service of the Second Monthly Fee Statement of Weil, Gotshal & Manges LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Attorneys for Subsidiary Debtors for the Period from September 14, 2021 through October 31, 2021 (Docket No. 237) (related document(s)237) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 11/16/2021) Email |
11/16/2021 | 242 | Affidavit of Service of the Notice of Presentment of Stipulation, Agreement, and Order Granting Limited Relief from the Automatic Stay (Felix Placencia Arias and Martiza Placencia Arias) [Docket No. 236] (related document(s)236) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 11/16/2021) Email |
11/16/2021 | 241 | Response / Debtors' Reply to Limited Objection to First Omnibus Motion of Debtors for Entry of Order Authorizing the Assumption and Assignment of Certain Unexpired Leases and Executory Contracts (related document(s)185, 231) filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 11/16/2021) Email |
11/15/2021 | 240 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2021 Filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 11/15/2021) Email |
11/15/2021 | 239 | Chapter 11 Monthly Operating Report for Case Number 21-11610 for the Month Ending: 10/31/2021 Filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 11/15/2021) Email |
11/15/2021 | 238 | Chapter 11 Monthly Operating Report for Case Number 21-11609 for the Month Ending: 10/31/2021 Filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 11/15/2021) Email |
11/15/2021 | 237 | Second Monthly Fee Statement of Weil, Gotshal & Manges LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Attorneys for Subsidiary Debtors for the Period from September 14, 2021 through October 31, 2021 Filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 11/15/2021) Email |
11/15/2021 | 236 | Notice of Presentment of Stipulation, Agreement, and Order Granting Limited Relief from the Automatic Stay (Felix Placencia Arias and Martiza Placencia Arias) filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. with presentment to be held on 11/23/2021 at 10:00 AM at Courtroom 523 (MG) Objections due by 11/22/2021, (Goren, Matthew) (Entered: 11/15/2021) Email |
11/12/2021 | 235 | Objection to Motion (related document(s)185) filed by Sawsan Y. Zaky on behalf of 54 Noll LLC. (Attachments: # 1 Exhibit Amendment to Lease Agreement) (Zaky, Sawsan) (Entered: 11/12/2021) Email |
11/12/2021 | 234 | Notice of Appearance filed by Sawsan Y. Zaky on behalf of 54 Noll LLC. (Zaky, Sawsan) (Entered: 11/12/2021) Email |
11/12/2021 | 233 | Affidavit of Service (related document(s)195) Filed by J. Ted Donovan on behalf of Evergreen Gardens Mezz LLC. (Donovan, J.) (Entered: 11/12/2021) Email |
11/11/2021 | 232 | Notice to Transferor and Transferee Regarding Notice of Transfer of Claim Pursuant to FRBP Rule 3001(e)(1) and/or (e)(2) (related document(s)228) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 11/11/2021) Email |
11/10/2021 | 231 | Objection to Motion of City of New York and NYC Dept. of Housing Preservation and Development As Related to Regulatory Agreement and Amendment (related document(s)185) filed by Zachary B. Kass on behalf of City of New York. (Kass, Zachary) (Entered: 11/10/2021) Email |
11/9/2021 | 230 | Order, signed on 11/9/2021, Authorizing Retention of Goldberg Weprin Finkel Goldstein LLP as Special Real Estate Counsel to the Subsidiary Debtors. (related document(s)195) (Anderson, Deanna) (Entered: 11/09/2021) Email |
11/9/2021 | 229 | Order, Signed on 11/9/2021, Authorizing the Retention and Employment of Meridian Capital Group LLC as Exclusive Broker for the Subsidiary Debtors Nunc Pro Tunc to the Petition Date (Related Doc # 208). (Anderson, Deanna) (Entered: 11/09/2021) Email |
11/8/2021 | 228 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 1 Transferors: Consolidated Brick and Building Supplies (Amount $7,765.39) To Argo Partners filed by Argo Partners.(Singer, Michael) (Entered: 11/08/2021) Email |
11/8/2021 | 227 | Affidavit of Service Re:Supplemental Affidavit of Service of the: Notice of Deadlines for Filing Proofs of Claim, the Instructions for Proof of Claim, a Non-Personalized Proof of Claim Form (Blank Type), and the Notice of (I) Commencement of Subsidiary Debtors Chapter 11 Cases; (II) Summary of Debtors Joint Chapter 11 Plan; (III) Scheduling Combined Hearing on Adequacy of Disclosure Statement and Confirmation of Chapter 11 Plan; (IV) Scheduling of Section 341(a) Meeting of Creditors; and (V) Related Matters (related document(s)133, 155) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 11/08/2021) Email |
11/5/2021 | 226 | Affidavit of Service of the First Monthly Fee Statement of Weil, Gotshal & Manges LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Attorneys for Debtor Evergreen Gardens Mezz LLC for the Period From February 22, 2021 Through October 28, 2021 (Docket No. 221) (related document(s)221) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 11/05/2021) Email |
11/5/2021 | 225 | Affidavit of Service of the Notice of Presentment of Application Pursuant to 11 U.S.C. §§ 327(a), Fed. R. Bankr. P. 2014(a) and 2016, and L.B.R. 2014-1 and 2016-1 for Authority to Retain and Employ Meridian Capital Group LLC as Exclusive Broker for the Subsidiary Debtors Nunc Pro Tunc to the Petition Date [Docket No. 208] (related document(s)208) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 11/05/2021) Email |
11/5/2021 | 224 | Order, signed on 11/5/2021, Authoring the Debtors to Retain and Employ Donlin, Recano & Company, Inc. as Administrative Agent for the Debtors, Nunc Pro Tunc to the Subsidiary Debtor Petition Date (Related Doc # 190). (Anderson, Deanna) (Entered: 11/05/2021) Email |
11/5/2021 | 223 | Order, signed on 11/5/2021, Authorizing Retention and Employment of Weil, Gotshal & Manges LLP as Attorneys for the Subsidiary Debtors Nunc Pro Tunc to the Petition Date (Related Doc # 201). (Anderson, Deanna) (Entered: 11/05/2021) Email |
11/5/2021 | 222 | Findings of Fact, Conclusions of Law, and Order, Signed on 11/5/2021, (I) Approving Debtors (A) Disclosure Statement,(B) Procedures for the Solicitation and Tabulation of Votes,and (C) Forms of Ballots and Related Notices, and (II) Confirming Amended Joint Chapter 11 Plan of Evergreen Gardens I LLC,Evergreen Gardens II LLC, and Evergreen Gardens Mezz, LLC. (related document(s)188, 187, 71) (Anderson, Deanna) (Entered: 11/05/2021) Email |
11/4/2021 | 221 | First Monthly Fee Statement of Weil, Gotshal & Manges LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Attorneys for Debtor Evergreen Gardens Mezz LLC for the Period from February 22, 2021 through October 28, 2021 Filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 11/04/2021) Email |
11/4/2021 | 220 | Affidavit of Service of Amended Notice of Agenda of Matters Scheduled for Hearing on November 1, 2021. (related document(s)204) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 11/04/2021) Email |
11/4/2021 | 219 | Affidavit of Service of i. Notice of Filing of Proposed Findings of Fact, Conclusions of Law, and Order (I) Approving Debtors (A) Disclosure Statement, (B) Procedures for the Solicitation and Tabulation of Votes, and (C) Forms of Ballots and Related Notices, and (II) Confirming Amended Joint Chapter 11 Plan of Evergreen Gardens I LLC, Evergreen Gardens II LLC, and Evergreen Gardens Mezz LLC; ii. Declaration of Assaf Ravid in Support of Confirmation of Amended Joint Chapter 11 Plan of Evergreen Gardens 1 LLC, Evergreen Gardens II LLC, and Evergreen Gardens Mezz LLC; iii. Debtors Memorandum of Law in Support of (I) Approval of (A) Disclosure Statement, (B) Procedures for the Solicitation and Tabulation of Votes, and (C) Forms of Ballots and Related Notices, and (II) Confirmation of Amended Joint Chapter 11 Plan of Evergreen Gardens I LLC, Evergreen Gardens II LLC, and Evergreen Gardens Mezz LLC. (related document(s)192, 191, 193) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 11/04/2021) Email |
11/4/2021 | 218 | Stipulation, Agreement and Order, Signed on 11/4/2021, Granting Limited Relief From the Automatic Stay (Harrison Lipton). (Anderson, Deanna) (Entered: 11/04/2021) Email |
11/3/2021 | 217 | Affidavit of Service of the Application in Support of Order Authorizing and Approving Retention of Cohnreznick LLP as Financial Advisors to the Debtors and Debtors-In-Possession Nunc Pro Tunc to Subsidiary Debtors Petition Date (Docket No. 206) (related document(s)206) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 11/03/2021) Email |
11/3/2021 | 216 | Affidavit of Service of a)Declaration of John Burlacu of Donlin, Recano & Company, Inc. Regarding the Solicitation and Tabulation of Votes Cast on Joint Chapter 11 Plan of Evergreen Gardens I LLC, Evergreen Gardens II LLC, and Evergreen Gardens Mezz LLC (Docket No. 194); b)Supplemental Certification of Series E Notes Trustee Regarding Results of Solicitation of Votes From Series E Noteholders on Joint Chapter 11 Plan of Evergreen Gardens I LLC, Evergreen Gardens II LLC, and Evergreen Gardens Mezz LLC (Docket No. 196); c)Notice of Agenda of Matters Scheduled for Hearing on November 1, 2021 at 10:00 A.M. (Eastern Time) (Docket No. 197); d)Supplemental Declaration of John Burlacu of Donlin, Recano & Company, Inc. Regarding the Solicitation and Tabulation of Votes Cast on Joint Chapter 11 Plan of Evergreen Gardens I LLC, Evergreen Gardens II LLC, and Evergreen Gardens Mezz LLC (Docket No. 198); and e)Notice of Presentment of Application Pursuant to 11 U.S.C. §§ 327(a), Fed. R. Bankr. P. 2014(a) And 2016, and L.B.R. 2014-1 and 2016-1 for Authority to Retain and Employ Weil, Gotshal & Manges LLP as Attorneys for the Subsidiary Debtors Nunc Pro Tunc to the Petition Date (Docket No. 201) (related document(s)196, 198, 197, 201, 194) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 11/03/2021) Email |
11/3/2021 | 215 | Affidavit of Service of the Notice of Hearing on First Omnibus Motion of Debtors for Entry of Order Authorizing the Assumption and Assignment of Certain Unexpired Leases and Executory Contracts (Docket No. 185) (related document(s)185) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 11/03/2021) Email |
11/3/2021 | 214 | Affidavit of Service of a)Monthly Operating Report for Evergreen Gardens Mezz LLC for the Period From September 1, 2021 Through and Including September 30, 2021 (Docket No. 173); b)Monthly Operating Report for Evergreen Gardens I LLC (Case No. 21-11609 (MG)) for the Period From September 14, 2021 Through and Including September 30, 2021 (Docket No. 174); and c)Monthly Operating Report for Evergreen Gardens II LLC (Case No. 21-11610 (MG)) for the Period From September 14, 2021 Through and Including September 30, 2021 (Docket No. 175) (related document(s)173, 174, 175) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 11/03/2021) Email |
11/2/2021 | 213 | Notice to Transferor and Transferee Regarding Notice of Transfer of Claim Pursuant to FRBP Rule 3001(e)(1) and/or (e)(2) (related document(s)167, 181) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 11/02/2021) Email |
11/2/2021 | 212 | Notice to Transferor and Transferee Regarding Defective Notice of Transfer of Claim Pursuant to FRBP Rule 3001(e)(1) and/or (e)(2) (related document(s)184) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 11/02/2021) Email |
11/2/2021 | 211 | Order, Signed on 11/2/2021, Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals. (related document(s)171) (Anderson, Deanna) (Entered: 11/02/2021) Email |
11/2/2021 | 210 | Stipulation and Order, signed on 11/2/2021, Allowing Claim of Smart Management NY, Inc.. (related document(s)169) (Anderson, Deanna) (Entered: 11/02/2021) Email |
11/2/2021 | 209 | Final Order (I) Authorizing Subsidiary Debtors to (A) Pay Certain Critical Operating Expense Claims, and (B) Honor Tenant Obligations; and (II) Granting Related Relief (Related Doc # 67) signed on 11/2/2021. (Anderson, Deanna) (Entered: 11/02/2021) Email |
11/1/2021 | 208 | Application to Employ Meridian Capital Group LLC as Exclusive Broker / Notice of Presentment of Application Pursuant to 11 U.S.C. §§ 327(a), Fed. R. Bankr. P. 2014(a) and 2016, and L.B.R. 2014-1 and 2016-1 for Authority to Retain and Employ Meridian Capital Group LLC as Exclusive Broker for the Subsidiary Debtors Nunc Pro Tunc to the Petition Date filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC Responses due by 11/8/2021,. (Goren, Matthew) (Entered: 11/01/2021) Email |
11/1/2021 | 207 | Notice of Withdrawal of Smart Management NY, Inc.'s Reservation of Rights Regarding Debtors' Joint Chapter 11 Plan (related document(s)156) filed by Alessandra Glorioso on behalf of Smart Management NY, Inc.. (Glorioso, Alessandra) (Entered: 11/01/2021) Email |
11/1/2021 | 206 | Application to Employ CohnReznick LLP as Financial Advisors / Application in Support of Order Authorizing and Approving Retention of CohnReznick LLP as Financial Advisors to the Debtors and Debtors-In-Possession Nunc Pro Tunc to Subsidiary Debtors Petition Date filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 11/01/2021) Email |
11/1/2021 | 205 | Notice of Withdrawal of Opposition to Plan Under Melrose Noll Brooklyn LLC's Reservation of Rights Regarding Debtors' Joint Disclosure Statement and Chapter 11 Plan (related document(s)158) filed by John D Giampolo on behalf of Melrose Noll Brooklyn LLC. (Giampolo, John) (Entered: 11/01/2021) Email |
10/31/2021 | 204 | Amended Notice of Agenda of Matters Scheduled for Hearing on November 1, 2021 at 10:00 A.M. (Eastern Time) (related document(s)197) filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. with hearing to be held on 11/1/2021 at 10:00 AM at Videoconference (ZoomGov) (MG) (Goren, Matthew) (Entered: 10/31/2021) Email |
10/30/2021 | 203 | Affidavit of Service of the Notice of Presentment of Debtors Application for Entry of an Order Pursuant to 11 U.S.C. §§ 327(a), 503(a)(1)(b) and 105(a), Fed. R. Bankr. P. 2014(a) and 2016(a), and L.B.R. 2014-1 And 2016-1 for Authority to Retain and Employ Donlin, Recano & Company, Inc. As Administrative Agent for the Debtors, Nunc Pro Tunc to the Subsidiary Debtor Petition Date (Docket No. 190) (related document(s)190) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 10/30/2021) Email |
10/30/2021 | 202 | Affidavit of Service of i.Amended Joint Chapter 11 Plan of Evergreen Gardens I LLC, Evergreen Gardens II LLC, and Evergreen Gardens Mezz LLC (Docket No. 187); and ii.Notice of Filing of Amended Joint Chapter 11 Plan of Evergreen Gardens I LLC, Evergreen Gardens II LLC, and Evergreen Gardens Mezz LLC (Docket No. 188) (related document(s)188, 187) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 10/30/2021) Email |
10/29/2021 | 201 | Application to Employ Weil, Gotshal & Manges LLP as Attorneys / Notice of Presentment of Application Pursuant to 11 U.S.C. §§ 327(a), Fed. R. Bankr. P. 2014(a) and 2016, and L.B.R. 2014-1 and 2016-1 for Authority to Retain and Employ Weil, Gotshal & Manges LLP as Attorneys for the Subsidiary Debtors Nunc Pro Tunc to the Petition Date (related document(s)17, 24) filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC Responses due by 11/4/2021,. (Goren, Matthew) (Entered: 10/29/2021) Email |
10/29/2021 | 200 | Opposition to Debtors' application to confirm Amended Joint Chapter 11 Plan (related document(s)188, 70, 71, 187) filed by Meng Cheng on behalf of Pool Docs of NJ, Gilchrist Metal Fabricating Co. Inc, Global Quality Contractors, United Panel Technologies Corp. with hearing to be held on 11/1/2021 (check with court for location) (Cheng, Meng) (Entered: 10/29/2021) Email |
10/29/2021 | 199 | Stipulation, Agreement, and Order, Signed on 10/29/2021, Granting Limited Relief from the Automatic Stay (Alan Cristian Romero). (related document(s)164) (Anderson, Deanna) (Entered: 10/29/2021) Email |
10/29/2021 | 198 | Declaration / Supplemental Declaration of John Burlacu of Donlin, Recano & Company, Inc. Regarding the Solicitation and Tabulation of Votes Cast on Joint Chapter 11 Plan of Evergreen Gardens I LLC, Evergreen Gardens II LLC, and Evergreen Gardens Mezz LLC (related document(s)70, 187, 194) filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 10/29/2021) Email |
10/29/2021 | 197 | Notice of Agenda of Matters Scheduled for Hearing on November 1, 2021 at 10:00 A.M. (Eastern Time) (related document(s)188, 70, 161, 141, 67, 187, 71, 169) filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. with hearing to be held on 11/1/2021 at 10:00 AM at Videoconference (ZoomGov) (MG) (Goren, Matthew) (Entered: 10/29/2021) Email |
10/29/2021 | 196 | Declaration / Supplemental Certification of Series E Notes Trustee Regarding Results of Solicitation of Votes from Series E Noteholders on Joint Chapter 11 Plan of Evergreen Gardens I LLC, Evergreen Gardens II LLC, and Evergreen Gardens Mezz LLC (related document(s)83, 187) filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 10/29/2021) Email |
10/29/2021 | 195 | Notice of Presentment of Order Authorizing Retention of Goldberg Weprin Finkel Goldstein LLP as special real estate counsel filed by J. Ted Donovan on behalf of Evergreen Gardens Mezz LLC. with presentment to be held on 11/8/2021 at 12:00 PM at Courtroom 523 (MG) (Donovan, J.) (Entered: 10/29/2021) Email |
10/28/2021 | 194 | Declaration of John Burlacu of Donlin, Recano & Company, Inc. Regarding the Solicitation and Tabulation of Votes Cast on Joint Chapter 11 Plan of Evergreen Gardens I LLC, Evergreen Gardens II LLC, and Evergreen Gardens Mezz LLC (related document(s)70, 187) filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 10/28/2021) Email |
10/28/2021 | 193 | Memorandum of Law / Debtors' Memorandum of Law in Support of (I) Approval of (A) Disclosure Statement, (B) Procedures for the Solicitation and Tabulation of Votes, and (C) Forms of Ballots and Related Notices, and (II) Confirmation of Amended Joint Chapter 11 Plan of Evergreen Gardens I LLC, Evergreen Gardens II LLC, and Evergreen Gardens Mezz LLC (related document(s)70, 161, 192, 191, 141, 187, 71) filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 10/28/2021) Email |
10/28/2021 | 192 | Declaration of Assaf Ravid in Support of Confirmation of Amended Joint Chapter 11 Plan of Evergreen Gardens I LLC, Evergreen Gardens II LLC, and Evergreen Gardens Mezz LLC (related document(s)70, 161, 191, 141, 187, 71) filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 10/28/2021) Email |
10/28/2021 | 191 | Findings of Fact and Conclusions of Law / Notice of Filing of Proposed Findings of Fact, Conclusions of Law, and Order (I) Approving Debtors' (A) Disclosure Statement, (B) Procedures for the Solicitation and Tabulation of Votes, and (C) Forms of Ballots and Related Notices, and (II) Confirming Amended Joint Chapter 11 Plan of Evergreen Gardens I LLC, Evergreen Gardens II LLC, and Evergreen Gardens Mezz LLC (related document(s)188, 70, 161, 141, 187, 71) Filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 10/28/2021) Email |
10/28/2021 | 190 | Application to Employ Donlin, Recano & Company, Inc. as Administrative Agent / Notice of Presentment of Debtors' Application for Entry of an Order Pursuant to 11 U.S.C. §§ 327(a), 503(b)(1)(A) and 105(a), Fed. R. Bankr. P. 2014(a) and 2016(a), and L.B.R. 2014-1 and 2016-1 for Authority to Retain and Employ Donlin, Recano & Company, Inc. as Administrative Agent for the Debtors, Nunc Pro Tunc to the Subsidiary Debtor Petition Date (related document(s)98, 68) filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC Responses due by 11/4/2021,. (Goren, Matthew) (Entered: 10/28/2021) Email |
10/28/2021 | 189 | Application to Employ Donlin, Recano & Company, Inc. as Administrative Agent / Notice of Presentment of Debtors' Application for Entry of an Order Pursuant to 11 U.S.C. §§ 327(a), 503(b)(1)(A) and 105(a), Fed. R. Bankr. P. 2014(a) and 2016(a), and L.B.R. 2014-1 and 2016-1 for Authority to Retain and Employ Donlin, Recano & Company, Inc. as Administrative Agent for the Debtors, Nunc Pro Tunc to the Subsidiary Debtor Petition Date (related document(s)98, 68) filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC Responses due by 11/4/2021,. (Goren, Matthew) (Entered: 10/28/2021) Email |
10/28/2021 | 188 | Amended Plan / Notice of Filing of Amended Joint Chapter 11 Plan of Evergreen Gardens I LLC, Evergreen Gardens II LLC, and Evergreen Gardens Mezz LLC (related document(s)70, 161, 90, 141, 187, 71) filed by Jacqueline Marcus on behalf of Evergreen Gardens Mezz LLC. (Marcus, Jacqueline) (Entered: 10/28/2021) Email |
10/28/2021 | 187 | Amended Plan / Amended Joint Chapter 11 Plan of Evergreen Gardens I LLC, Evergreen Gardens II LLC, and Evergreen Gardens Mezz LLC (related document(s)70, 161, 90, 141) filed by Jacqueline Marcus on behalf of Evergreen Gardens Mezz LLC. (Marcus, Jacqueline) (Entered: 10/28/2021) Email |
10/27/2021 | 186 | Notice of Enforcement of Lien filed by Gregory G. Plotko on behalf of Argo Partners. (Plotko, Gregory) (Entered: 10/27/2021) Email |
10/27/2021 | 185 | Motion to Assume Leases or Executory Contracts / First Omnibus Motion of Debtors for Entry of Order Authorizing the Assumption and Assignment of Certain Unexpired Leases and Executory Contracts filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC with hearing to be held on 11/18/2021 at 03:00 PM at Videoconference (ZoomGov) (MG) Responses due by 11/10/2021,. (Goren, Matthew) (Entered: 10/27/2021) Email |
10/27/2021 | 184 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 1 Transferors: Leverage Builders Group, Inc. (Amount $34,024.34) To Argo Partners filed by Argo Partners.(Singer, Michael) (Entered: 10/27/2021) Email |
10/27/2021 | 183 | Affidavit of Service of the Notice of Change of Time for the Meeting of Creditors Pursuant to Section 341(a) From 2:00 P.M. (EST) to 10:00 A.M. (EST) (Docket No. 176); of the Notice of Final Hearing on Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing Subsidiary Debtors to (A) Pay Certain Critical Operating Expense Claims, and (B) Honor Tenant Obligations; and (II) Granting Related Relief (Docket No. 178); of the Notice of Presentment of Stipulation, Agreement and Order Granting Limited Relief from the Automatic Stay (Harrison Lipton ) (Docket No. 179) (related document(s)178, 179, 176) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 10/27/2021) Email |
10/27/2021 | 182 | Affidavit of Service of the Notice of Presentment of Stipulation, Agreement, and Order Granting Limited Relief from the Automatic Stay (Alan Cristian Romero) (Docket No 164) (related document(s)164) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 10/27/2021) Email |
10/27/2021 | 181 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 1 Transferors: Perfect Pest Control (Amount $4,027.38) To Argo Partners filed by Argo Partners.(Singer, Michael) (Entered: 10/27/2021) Email |
10/27/2021 | 180 | Notice of Meeting of Creditors Instructions for Telephonic Section 341 Meeting of Creditors filed by Andrea Beth Schwartz on behalf of United States Trustee. (Schwartz, Andrea) (Entered: 10/27/2021) Email |
10/26/2021 | 179 | Notice of Presentment of Stipulation, Agreement, and Order Granting Limited Relief from the Automatic Stay (Harrison Lipton) filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. Objections due by 11/2/2021, (Goren, Matthew) (Entered: 10/26/2021) Email |
10/26/2021 | 178 | Notice of Hearing / Notice of Final Hearing on Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing Subsidiary Debtors to (A) Pay Certain Critical Operating Expense Claims, and (B) Honor Tenant Obligations; and (II) Granting Related Relief (related document(s)170, 168, 130, 67, 169, 91) filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. with hearing to be held on 11/1/2021 at 10:00 AM at Videoconference (ZoomGov) (MG) (Goren, Matthew) (Entered: 10/26/2021) Email |
10/26/2021 | 177 | Affidavit of Service of i. Declaration of Israel David Friedman in Support of Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing Subsidiary Debtors to (A) Pay Certain Critical Operating Expense Claims, and (B) Honor Tenant Obligations; and (II) Granting Related Relief; ii. Notice of Presentment of Stipulation and Order Allowing Claim of Smart Management NY, Inc.; iii. Supplement to Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing Subsidiary Debtors to (A) Pay Certain Critical Operating Expense Claims, and (B) Honor Tenant Obligations; and (II) Granting Related Relief; and iv. Notice of Presentment of Motion of Debtors for Entry of an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals. (related document(s)171, 170, 168, 169) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 10/26/2021) Email |
10/26/2021 | 176 | Notice of Meeting of Creditors / Notice of Change of Time for the Meeting of Creditors Pursuant to Section 341(a) from 2:00 P.M. (EST) to 10:00 A.M. (EST) filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. 341(a) meeting to be held on 10/27/2021 at 10:00 AM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Goren, Matthew) (Entered: 10/26/2021) Email |
10/25/2021 | 175 | Chapter 11 Monthly Operating Report for Case Number 21-11610 for the Month Ending: 09/30/2021 Filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 10/25/2021) Email |
10/25/2021 | 174 | Chapter 11 Monthly Operating Report for Case Number 21-11609 for the Month Ending: 09/30/2021 Filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 10/25/2021) Email |
10/25/2021 | 173 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2021 Filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 10/25/2021) Email |
10/25/2021 | 172 | Affidavit of Service Re: Supplemental Affidavit of Service of the Notice of Deadlines for Filing Proofs of Claim; the Instructions for Proof of Claim; a Non-Personalized Proof of Claim Form (Blank Type); and the Notice of (I) Commencement of Subsidiary Debtors Chapter 11 Cases; (II) Summary of Debtors Joint Chapter 11 Plan; (III) Scheduling Combined Hearing on Adequacy of Disclosure Statement and Confirmation of Chapter 11 Plan; (IV) Scheduling of Section 341(a) Meeting of Creditors; and (V) Related Matters (related document(s)133) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 10/25/2021) Email |
10/22/2021 | 171 | Notice of Presentment of Motion of Debtors for Entry of an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. Objections due by 10/29/2021, (Goren, Matthew) (Entered: 10/22/2021) Email |
10/22/2021 | 170 | Statement / Supplement to Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing Subsidiary Debtors to (A) Pay Certain Critical Operating Expense Claims, and (B) Honor Tenant Obligations; and (II) Granting Related Relief (related document(s)91, 168, 67) filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 10/22/2021) Email |
10/22/2021 | 169 | Notice of Presentment of Stipulation and Order Allowing Claim of Smart Management NY, Inc. (related document(s)70, 156, 71) filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. Objections due by 10/29/2021, (Goren, Matthew) (Entered: 10/22/2021) Email |
10/22/2021 | 168 | Declaration of Israel David Friedman in Support of Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing Subsidiary Debtors to (A) Pay Certain Critical Operating Expense Claims, and (B) Honor Tenant Obligations; and (II) Granting Related Relief (related document(s)67, 91) filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 10/22/2021) Email |
10/21/2021 | 167 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 1 Transferors: Chutes Enterprises To CRG Financial LLC filed by CRG Financial LLC on behalf of CRG Financial LLC. (CRG Financial LLC) (Entered: 10/21/2021) Email |
10/20/2021 | 166 | Affidavit of Service of the Notice of Adjournment of Meeting of Creditors Pursuant to Section 341(a) of the Bankruptcy Code [Docket No. 153] (related document(s)153) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 10/20/2021) Email |
10/20/2021 | 165 | Affidavit of Service of Notice of Filing of Second Plan Supplement in Connection with Joint Chapter 11 Plan of Evergreen Gardens I LLC, Evergreen Gardens II LLC, and Evergreen Gardens Mezz LLC. (related document(s)161) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 10/20/2021) Email |
10/20/2021 | 164 | Notice of Presentment of Stipulation, Agreement, and Order Granting Limited Relief from the Automatic Stay (Alan Cristian Romero) filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. Objections due by 10/27/2021, (Goren, Matthew) (Entered: 10/20/2021) Email |
10/20/2021 | 163 | Notice of Certification of Publication for the Haaretz Daily News Paper for Notice of Deadlines for Filing Proofs of Claim, filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 10/20/2021) Email |
10/19/2021 | 162 | Certificate of Service (related document(s)158) Filed by John D Giampolo on behalf of Melrose Noll Brooklyn LLC. (Giampolo, John) (Entered: 10/19/2021) Email |
10/18/2021 | 161 | Statement / Notice of Filing of Second Plan Supplement in Connection with Joint Chapter 11 Plan of Evergreen Gardens I LLC, Evergreen Gardens II LLC, and Evergreen Gardens Mezz LLC (related document(s)70, 90, 71, 141) filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 10/18/2021) Email |
10/18/2021 | 160 | Amended Schedules filed:, Schedule G - Non-Individual / Amendment to Schedule G for Evergreen Gardens II LLC (Case No. 21-11610 (MG)) Filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 10/18/2021) Email |
10/18/2021 | 159 | Amended Schedules filed:, Schedule G - Non-Individual / Amendment to Schedule G for Evergreen Gardens I LLC (Case No. 21-11609 (MG)) Filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 10/18/2021) Email |
10/18/2021 | 158 | Response to Motion /Melrose Noll Brooklyn LLC's Reservation of Rights Regarding Debtors' Joint Disclosure Statement and Chapter 11 Plan (related document(s)76) filed by John D Giampolo on behalf of Melrose Noll Brooklyn LLC. (Giampolo, John) (Entered: 10/18/2021) Email |
10/18/2021 | 157 | Certificate of Service Filed by Alessandra Glorioso on behalf of Smart Management NY, Inc.. (Glorioso, Alessandra) (Entered: 10/18/2021) Email |
10/18/2021 | 156 | Objection Smart Management NY, Inc's Reservation of Rights Regarding Debtors' Joint Chapter 11 Plan filed by Alessandra Glorioso on behalf of Smart Management NY, Inc.. (Glorioso, Alessandra) (Entered: 10/18/2021) Email |
10/15/2021 | 155 | Affidavit of Service of the Notice of Deadlines for Filing Proofs of Claim (the Bar Date Notice); the Instructions for Proof of Claim (the POC Instructions) and a Personalized Proof of Claim Form, personalized to show name, address, claim classification and amount, and the manner in which each creditor was scheduled in the Debtors case (Scheduled Type) (related document(s)133) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 10/15/2021) Email |
10/15/2021 | 154 | Notice of Appearance filed by Julie Cvek Curley on behalf of Hi I, LLC. (Curley, Julie) (Entered: 10/15/2021) Email |
10/15/2021 | 153 | Notice of Adjournment of Hearing / Notice of Adjournment of Meeting of Creditors Pursuant to Section 341(a) of the Bankruptcy Code filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. with hearing to be held on 10/27/2021 at 02:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s (Goren, Matthew) (Entered: 10/15/2021) Email |
10/15/2021 | 152 | Affidavit of Service of the Notice of Proposed Assumption and Assignment of Tenant Leases filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 10/15/2021) Email |
10/15/2021 | 151 | Affidavit of Service of the Notice of Filing of Plan Supplement in Connection with Joint Chapter 11 Plan of Evergreen Gardens I LLC, Evergreen Gardens II LLC, and Evergreen Gardens Mezz LLC (Docket No. 141) (related document(s)141) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 10/15/2021) Email |
10/15/2021 | 150 | Affidavit of Service of the Notice of Proposed Assumption of Executory Contracts; of the Notice of Proposed Rejection of Executory Contracts; of the Notice of Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases And Cure Costs Relating Thereto filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 10/15/2021) Email |
10/14/2021 | 149 | Notice of Certification of Publication of The New York Times for Notice of Deadlines for Filing Proofs of Claim, filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 10/14/2021) Email |
10/13/2021 | 148 | Affidavit of Service /Supplemental of documents to Optimum and Altice. (related document(s)103, 99, 124, 84, 76, 65, 122) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 10/13/2021) Email |
10/13/2021 | 147 | Notice to Transferor Declaration of Mailing Notifying Transferor(s) and Transferee(s) Regarding Notice of Transfer of Claim Pursuant to FRBP Rule 3001 (e)(1) and/or (e)(2) (related document(s)145, 144, 143) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 10/13/2021) Email |
10/12/2021 | 146 | Notice of Appearance and Request for Service of Papers filed by Samuel S. Kohn on behalf of Smart Management NY, Inc.. (Kohn, Samuel) (Entered: 10/12/2021) Email |
10/12/2021 | 145 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 1 Transferors: Rollhaus Seating Products, Inc. (Amount $6,723.03) To Argo Partners filed by Argo Partners.(Singer, Michael) (Entered: 10/12/2021) Email |
10/12/2021 | 144 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 1 Transferors: Agrosci, Inc. (Amount $2,885.19) To Argo Partners filed by Argo Partners.(Singer, Michael) (Entered: 10/12/2021) Email |
10/12/2021 | 143 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 1 Transferors: CP Steel Erectors LLC (Amount $10,900.00) To Argo Partners filed by Argo Partners.(Singer, Michael) (Entered: 10/12/2021) Email |
10/12/2021 | 142 | Notice of Appearance and Request for Service of Documents filed by John D Giampolo on behalf of Melrose Noll Brooklyn LLC. (Giampolo, John) (Entered: 10/12/2021) Email |
10/11/2021 | 141 | Statement / Notice of Filing of Plan Supplement in Connection with Joint Chapter 11 Plan of Evergreen Gardens I LLC, Evergreen Gardens II LLC, and Evergreen Gardens Mezz LLC (related document(s)70, 90, 71) filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 10/11/2021) Email |
10/8/2021 | 140 | Affidavit of Service of the Order Establishing Deadlines for Filing Proofs of Claim and Procedures Relating Thereto and Approving Form and Manner of Notice Thereof [Docket No. 133] (related document(s)133) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 10/08/2021) Email |
10/8/2021 | 139 | Affidavit of Service Re: Supplemental Affidavit of Service of the Notice of (I) Commencement of Subsidiary Debtors Chapter 11 Cases; (II) Summary of Debtors Joint Chapter 11 Plan; (III) Scheduling Combined Hearing on Adequacy of Disclosure Statement and Confirmation of Chapter 11 Plan; (IV) Scheduling of Section 341(a) Meeting of Creditors; and (V) Related Matters filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 10/08/2021) Email |
10/7/2021 | 138 | Motion to Withdraw as Attorney filed by William P. Weintraub on behalf of MREF REIT Lender 9 LLC. (Attachments: # 1 Exhibit Proposed Order) (Weintraub, William) (Entered: 10/07/2021) Email |
10/7/2021 | 137 | Notice of Certification of Publication of Haaretz Daily News Paper for Notice of (I) Commencement of Subsidiary Debtors Chapter 11 Cases; (II) Summary of Debtors Joint Chapter 11 Plan; (III) Scheduling Combined Hearing On Adequacy of Disclosure Statement and Confirmation of Chapter 11 Plan; (IV) Scheduling Of Section 341(A) Meeting of Creditors; and (V) Related Matters filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 10/07/2021) Email |
10/7/2021 | 136 | Affidavit of Service of a)Order Pursuant to 11 U.S.C. §§ 105(A), 363(B), and 503(B) Authorizing Subsidiary Debtors to Maintain Their Insurance Policies and Honor All Obligations with Respect Thereto (Docket No. 123); b)Order Pursuant to 11 U.S.C. §§ 366 and 105(A) (I) Approving Form of Adequate Assurance of Payment to Utility Providers, (II) Establishing Procedures for Determining Adequate Assurance of Payment for Future Utility Services, and (III) Prohibiting Utility Providers From Altering, Refusing, Or Discontinuing Utility Service (Docket No. 124); and c)Final Order (I) Authorizing Subsidiary Debtors to (A) Continue Using Existing Cash Management System, Bank Accounts, and Business Forms, (B) Implement Changes to Cash Management System in the Ordinary Course of Business; and (II) Granting Related Relief (Docket No. 125) (related document(s)125, 124, 123) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 10/07/2021) Email |
10/7/2021 | 135 | Affidavit of Service of the Omnibus Certificate of No Objection Pursuant to 28 U.S.C. § 1746 Regarding Motions Scheduled for Hearing on October 5, 2021 (Docket No. 122) (related document(s)122) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 10/07/2021) Email |
10/7/2021 | 134 | Affidavit of Service of a)Interim Order (I) Authorizing and Approving Bid Protections and (II) Granting Related Relief (Docket No. 109); and b)Amended Interim Order (I) Authorizing Subsidiary Debtors to (A) Continue Using Existing Cash Management System, Bank Accounts, and Business Forms, (B) Implement Changes To Cash Management System in the Ordinary Course of Business; and (II) Granting Related Relief (Docket No. 111) (related document(s)109, 111) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 10/07/2021) Email |
10/6/2021 | 133 | Order, Signed on 10/6/2021, Establishing Deadlines for Filing Proofs of Claim and Procedures Relating Thereto and Approving Form and Manner of Notice Thereof (Related Doc # 116). Proofs of Claim due by 11/12/2021, Proofs of Claim of Governmental Units due by 3/14/2022. (Anderson, Deanna) (Entered: 10/06/2021) Email |
10/6/2021 | 132 | Affidavit of Service of Certificate of No Objection Pursuant to 28 U.S.C. § 1746 Regarding Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a), 363, and 503(b) and Fed. R. Bankr. P. 2002, 6003, 6004, and 9014 for Entry of Interim and Final Orders (I) Authorizing and Approving Bid Protections and (II) Granting Related Relief; ii. Agreed Final Order Pursuant to 11 U.S.C §§ 361, 362, 363 and 507 and Fed. R. Bankr. P. 20021, 4001, and 9014 (I) Authorizing Debtor Evergreen Gardens II LLC to Use Cash Collateral, and (II) Granting Adequate Protection; iii) Final Order Pursuant to 11 U.S.C. §§ 105, 361, 362, 363, 364 and 507: (A) Authorizing Evergreen Gardens I LLC to Obtain Post-Petition Financing and Use Cash Collateral; (B) Granting Senior and Junior Liens and Providing Superpriority Administrative Expense Status; (C) Granting Adequate Protection; (D) Modifying Automatic Stay; and (E) Granting Related Relief; iv) Final Order (I) Authorizing and Approving Bid Protections and (II) Granting Related Relief; and v) Notice of Cancellation of Zoom Hearing Scheduled for October 5, 2021. (related document(s)127, 126, 128, 130, 129) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 10/06/2021) Email |
10/4/2021 | 131 | Notice of Certification of Publication of The New York Times for Notice of (I) Commencement of Subsidiary Debtors Chapter 11 Cases; (II) Summary of Debtors Joint Chapter 11 Plan; (III) Scheduling Combined Hearing On Adequacy of Disclosure Statement and Confirmation of Chapter 11 Plan; (IV) Scheduling of Section 341(A) Meeting of Creditors; and (V) Related Matters, filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 10/04/2021) Email |
10/4/2021 | 130 | Notice of Adjournment of Hearing /Notice of Cancellation of Zoom Hearing Scheduled for October 5, 2021 at 10:00 A.M. filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 10/04/2021) Email |
10/4/2021 | 129 | Final Order, Signed on 10/4/2021, (I) Authorizing and Approving Bid Protections and (II) Granting Related Relief (Related Doc # 78). (Anderson, Deanna) (Entered: 10/04/2021) Email |
10/4/2021 | 128 | Final Order, Signed on 10/4/2021, (A) Authorizing Evergreen Gardens I LLC to Obtain Postpetition Financing and Use Cash Collateral; (B) Granting Senior and Junior Liens and Providing Superpriority Administrative Expense Status; (C) Granting Adequate Protection; (D) Modifying Automatic Stay; and (E) Granting Related Relief (Related Doc # 85). (Anderson, Deanna) (Entered: 10/04/2021) Email |
10/4/2021 | 127 | Agreed Final Order, Signed on 10/4/2021, (I) Authorizing Debtor Evergreen Gardens II LLC to Use Cash Collateral, (II) Granting Adequate Protection. (related document(s)85, 94) (Anderson, Deanna) (Entered: 10/04/2021) Email |
10/2/2021 | 126 | Certificate of No Objection Pursuant to LR 9075-2 / Certificate of No Objection Pursuant to 28 U.S.C. § 1746 Regarding Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a), 363, and 503(b) and Fed. R. Bankr. P. 2002, 6003, 6004, and 9014 for Entry of Interim and Final Orders (I) Authorizing and Approving Bid Protections and (II) Granting Related Relief (related document(s)109, 78, 105) Filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 10/02/2021) Email |
10/1/2021 | 125 | Final Order (I) Authorizing Subsidiary Debtors to (A) Continue Using Existing Cash Management System, Bank Accounts, and Business Forms, (B) Implement Changes to Cash Management System in the Ordinary Course of Business; and (II) Granting Related Relief(Related Doc # 69) signed on 10/1/2021. (Anderson, Deanna) (Entered: 10/01/2021) Email |
10/1/2021 | 124 | Order, Signed on 10/1/2021, (I) Approving Form of Adequate Assurance of Payment to Utility Providers, (II) Establishing Procedures for Determining Adequate Assurance of Payment for Future Utility Services, and (III) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Service (Related Doc # 65). (Anderson, Deanna) (Entered: 10/01/2021) Email |
10/1/2021 | 123 | Order, signed on 10/1/202, Pursuant to 11 U.S.C. §§ 105(a), 363(b), and 503(b) Authorizing Subsidiary Debtors to Maintain Their Insurance Policies and Honor all Obligations With Respect Thereto (Related Doc # 64)1. (Anderson, Deanna) (Entered: 10/01/2021) Email |
9/30/2021 | 122 | Certificate of No Objection Pursuant to LR 9075-2 / Omnibus Certificate of No Objection Pursuant to 28 U.S.C. § 1746 Regarding Motions Scheduled for Hearing on October 5, 2021 (related document(s)69, 95, 111, 65, 64, 85, 94) Filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 09/30/2021) Email |
9/30/2021 | 121 | Statement of Financial Affairs - Non-Individual for Evergreen Gardens II LLC (Case No. 21-11610 (MG)) Filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 09/30/2021) Email |
9/30/2021 | 120 | Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual for Evergreen Gardens II LLC (Case No. 21-11610 (MG)) Filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 09/30/2021) Email |
9/30/2021 | 119 | Statement of Financial Affairs - Non-Individual for Evergreen Gardens I LLC (Case No. 21-11609 (MG)) Filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 09/30/2021) Email |
9/30/2021 | 118 | Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual for Evergreen Gardens I LLC (Case No. 21-11609 (MG)) Filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 09/30/2021) Email |
9/29/2021 | 117 | Affidavit of Service of the Notice of Presentment of Application of Debtors for Order Establishing Deadline for Filing Proofs of Claim and Procedures Relating Thereto and Approving Form and Manner of Notice Thereof (Docket No. 116) (related document(s)116) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 09/29/2021) Email |
9/28/2021 | 116 | Motion to Set Last Day to File Proofs of Claim / Notice of Presentment of Application of Debtors for Order Establishing Deadline for Filing Proofs of Claim and Procedures Relating Thereto and Approving Form and Manner of Notice Thereof filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC Responses due by 10/5/2021,. (Goren, Matthew) (Entered: 09/28/2021) Email |
9/28/2021 | 115 | Transcript regarding Hearing Held on 09/15/2021 At 10:07 AM RE: Motion Of Debtors For Entry Of An Order (A) Scheduling Combined Hearing On Adequacy Of Disclosure Statement And Confirmation Of Debtors' Joint Chapter 11 Plan; (B) Establishing Procedures For Objecting To Disclosure Statement, Solicitation Procedures, And Chapter 11 Plan; (C) Approving Form, Manner, And Sufficiency Of Notice Of Combined Hearing, Commencement Of Chapter 11 Cases, And Section 341(A) Meeting Of Creditors; (D) Conditionally Approving The Disclosure Statement For Purposes Of Soliciting The Mezzanine Lender; And (E) Granting Related Relief.; Application Of Debtors Pursuant To 28 U.S.C. § 156(C), 11 U.S.C §§ 503(B)(1)(A) And 105(A), And L.B.R 5075-1 For Authority To Retain And Employ Donlin, Recano & Company, Inc. As Claims And Noticing Agent Nunc Pro Tunc To The Subsidiary Debtor Petition Date.; Etc. Remote electronic access to the transcript is restricted until 12/27/2021. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 66, 86, 63, 69, 76, 85, 67, 68). Notice of Intent to Request Redaction Deadline Due By 10/5/2021. Statement of Redaction Request Due By 10/19/2021. Redacted Transcript Submission Due By 10/29/2021. Transcript access will be restricted through 12/27/2021. (Ramos, Jonathan) (Entered: 09/28/2021) Email |
9/28/2021 | 114 | Affidavit of Service of the Supplement to Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a), 363, and 503(b) and Fed. R. Bankr. P. 2002, 6003, 6004, and 9014 for Entry of Interim and Final Orders (I) Authorizing and Approving Bid Protections and (II) Granting Related Relief (Docket No. 105) (related document(s)105) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 09/28/2021) Email |
9/28/2021 | 113 | Affidavit of Service of the Notice of Agenda of Matters Scheduled for Hearing to Be Conducted Through Zoom on September 27, 2021 at 11:00 A.M. (ET) (Docket No. 108) (related document(s)108) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 09/28/2021) Email |
9/28/2021 | 112 | Affidavit of Service (related document(s)93, 86, 90, 98, 99, 95, 92, 78, 88, 85, 94, 89, 91) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 09/28/2021) Email |
9/27/2021 | 111 | Amended Interim Order, Signed on 9/27/2021, (I) Authorizing Subsidiary Debtors to (A) Continue Using Existing Cash Management System, Bank Accounts, and Business Forms, (B) Implement Changes to Cash Management System in the Ordinary Course of Business; and (II) Granting Related Relief. (related document(s)69) Hearing to be held on 10/5/2021 at 10:00 AM at Videoconference (ZoomGov) (MG). (related document(s)69, 89, 110) (Anderson, Deanna) (Entered: 09/27/2021) Email |
9/27/2021 | 110 | Amended Interim Order, Signed on 9/27/2021, (I) Authorizing Subsidiary Debtors to (A) Continue Using Existing Cash Management System, Bank Accounts, and Business Forms, (B) Implement Changes to Cash Management System in the Ordinary Course of Business; and (II) Granting Related Relief. (related document(s)69) Hearing to be held on 10/5/2021 at 10:00 AM at Videoconference (ZoomGov) (MG). (related document(s)69, 89) Hearing to be held on 10/5/2021 at 10:00 AM at Videoconference (ZoomGov) (MG). (Anderson, Deanna) (Entered: 09/27/2021) Email |
9/27/2021 | 109 | Interim Order, Signed on 9/27/2021, (I) Authorizing and Approving Bid Protections and (II) Granting Related Relief. (related document(s)93, 78, 105) Hearing to be held on 10/5/2021 at 10:00 AM at Videoconference (ZoomGov) (MG). (Anderson, Deanna) (Entered: 09/27/2021) Email |
9/24/2021 | 108 | Notice of Agenda of Matters Scheduled for Hearing to be Conducted through Zoom on September 27, 2021 at 11:00 A.M. (ET) (related document(s)93, 78, 105) filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. with hearing to be held on 9/27/2021 at 11:00 AM at Videoconference (ZoomGov) (MG) (Goren, Matthew) (Entered: 09/24/2021) Email |
9/24/2021 | 107 | Affidavit of Service of the Amended Notice of Zoom Hearing Scheduled for October 5, 2021 at 10:00 A.M. (Eastern Time) [Docket No. 103] (related document(s)103) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 09/24/2021) Email |
9/24/2021 | 106 | Affidavit of Service Regarding Service of Solicitation Packages with Respect to the Disclosure Statement for Joint Chapter 11 Plan of Evergreen Gardens I LLC, Evergreen Gardens II LLC And Evergreen Gardens Mezz LLC filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 09/24/2021) Email |
9/22/2021 | 105 | Supplemental Statement / Supplement to Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a), 363, and 503(b) and Fed. R. Bankr. P. 2002, 6003, 6004, and 9014 for Entry of Interim and Final Orders (I) Authorizing and Approving Bid Protections and (II) Granting Related Relief (related document(s)78) filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. with hearing to be held on 9/27/2021 at 11:00 AM at Videoconference (ZoomGov) (MG) (Goren, Matthew) (Entered: 09/22/2021) Email |
9/22/2021 | 104 | Certificate of Service (related document(s)87) filed by Gary Lawrence Kaplan on behalf of JPMORGAN CHASE BANK, N.A.. (Kaplan, Gary) (Entered: 09/22/2021) Email |
9/22/2021 | 103 | Amended Notice of Hearing / Amended Notice of Zoom Hearing Scheduled for October 5, 2021 at 10:00 A.M. (Eastern Time) (related document(s)99) filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. with hearing to be held on 10/5/2021 at 10:00 AM at Videoconference (ZoomGov) (MG) Objections due by 9/28/2021, (Goren, Matthew) (Entered: 09/22/2021) Email |
9/21/2021 | 102 | Affidavit of Service of the Monthly Operating Report for Evergreen Gardens Mezz LLC for the Period From August 1, 2021 Through and Including August 31, 2021 (Docket No. 96) (related document(s)96) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 09/21/2021) Email |
9/20/2021 | 101 | Affidavit of Service of the Notice of Final DIP Credit Agreement (Docket No. 100) (related document(s)100) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 09/20/2021) Email |
9/17/2021 | 100 | Statement / Notice of Final Dip Credit Agreement (related document(s)85) filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 09/17/2021) Email |
9/16/2021 | 99 | Notice of Hearing / Notice of Zoom Hearing Scheduled for October 5, 2021 at 10:00 A.M. (Eastern Time) (related document(s)93, 69, 95, 78, 65, 64, 85, 67, 94, 91) filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. with hearing to be held on 10/5/2021 at 10:00 AM at Videoconference (ZoomGov) (MG) Objections due by 9/28/2021, (Goren, Matthew) (Entered: 09/16/2021) Email |
9/16/2021 | 98 | Order signed on 9/16/2021 Authorizing Retention and Appointment of Donlin, Recano & Company, Inc. as Claims and Noticing Agent and Granting Related Relief (Related Doc # 68). (Anderson, Deanna) (Entered: 09/16/2021) Email |
9/16/2021 | 97 | Affidavit of Service (related document(s)66, 86, 63, 69, 84, 76, 65, 64, 85, 67, 68) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 09/16/2021) Email |
9/15/2021 | 96 | Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2021 Filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 09/15/2021) Email |
9/15/2021 | 95 | Interim Order: (A) Authorizing Evergreen Gardens I LLC to Obtain Postpetition Financing and Use of Cash Collateral; (B) Granting Senior and Junior Liens and Providing Superpriority Administrative Expense Status; (C) Granting Adequate Protection; (D) Modifying Automatic Stay; (E) Scheduling a Final Hearing; and (F) Granting Related Relief signed on 9/15/2021. (related document(s)85) Hearing to be held on 10/5/2021 at 10:00 AM at Videoconference (ZoomGov) (MG). (Anderson, Deanna) (Entered: 09/15/2021) Email |
9/15/2021 | 94 | Agreed Interim Order signed on 9/15/2021 (I) Authorizing Debtor Evergreen Gardens II LLC to Use Cash Collateral, (II) Granting Adequate Protection, and (III) Scheduling a Final Hearing. (related document(s)85) Hearing to be held on 10/5/2021 at 10:00 AM at Videoconference (ZoomGov) (MG) (Anderson, Deanna) (Entered: 09/15/2021) Email |
9/15/2021 | 93 | Order Signed on 9/15/2021 Shortening Notice with Respect to Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a), 363, and 503(b) and Fed. R. Bankr. P. 2002, 6003, 6004, and 9014 for Entry of Interim and Final Orders (I) Authorizing and Approving Bid Protections and (II) Granting Related Relief (Related Doc # 81). Interim Hearing to be held on 9/27/2021 at 11:00 AM at Videoconference (ZoomGov) (MG). Final Hearing to be held on 10/5/2021 at 10:00 AM at Videoconference (ZoomGov) (MG). (Anderson, Deanna) (Entered: 09/15/2021) Email |
9/15/2021 | 92 | Order Signed on 9/15/2021 Pursuant to 11 U.S.C. §§ 521(a), 105(a), 342(a), and and Fed. R. Bankr. P. 1007(c): for Entry of Order (I) Extending Time to File Schedules of Assets and Liabilities, Schedules of Executory Contracts and Unexpired Leases, and Statements of Financial Affairs (Related Doc # 66). (Anderson, Deanna) (Entered: 09/15/2021) Email |
9/15/2021 | 91 | Interim Order Signed on 9/15/2021 (I) Authorizing Subsidiary Debtors to (A) Pay Certain Critical Operating Expense Claims, and (B) Honor Tenant Obligations; and (II) Granting Related Relief. (related document(s)67) Hearing to be held on 10/5/2021 at 10:00 AM at Videoconference (ZoomGov) (MG). (Anderson, Deanna) (Entered: 09/15/2021) Email |
9/15/2021 | 90 | Order Signed on 9/15/2021 (A) Scheduling Combined Hearing on Adequacy of Disclosure Statement and Confirmation of Debtors' Joint Chapter 11 Plan; (B) Establishing Procedures for Objecting to Disclosure Statement, Solicitation Procedures, and Chapter 11 Plan; (C) Approving Form, Manner, and Sufficiency of Notice of Combined Hearing, Commencement of Chapter 11 Cases, and Section 341(a) Meeting of Creditors; (D) Conditionally Approving the Disclosure Statement for Purposes of Soliciting the Mezzanine Lender; and (E) Granting Related Relief (Related Doc # 76). Hearing to be held on 11/1/2021 at 10:00 AM at Videoconference (ZoomGov) (MG). (Anderson, Deanna) (Entered: 09/15/2021) Email |
9/15/2021 | 89 | Interim Order Signed on 9/15/2021 (I) Authorizing Subsidiary Debtors to (A) Continue Using Existing Cash Management System, Bank Accounts, and Business Forms, (B) Implement Changes to Cash Management System in the Ordinary Course of Business; and (II) Granting Related Relief. (related document(s)69) Hearing to be held on 10/5/2021 at 10:00 AM at Videoconference (ZoomGov) (MG). (Anderson, Deanna) (Entered: 09/15/2021) Email |
9/15/2021 | 88 | Order signed on 9/15/2021 Directing Joint Administration of Related Chapter 11 Cases (Related Doc # 63). Procedural consolidation and jointadministration of the chapter 11 cases of Evergreen GardensMezz LLC, 21-10335; Evergreen Gardens I LLC, 21-11609; and EvergreenGardens II LLC, 21-11610. The docket in Case No. 21-10335 (MG) should be consulted for all matters affecting the cases. (Anderson, Deanna) (Entered: 09/15/2021) Email |
9/15/2021 | 87 | Notice of Appearance and Request for Notices and Service of Papers filed by Gary Lawrence Kaplan on behalf of JPMORGAN CHASE BANK, N.A.. (Kaplan, Gary) (Entered: 09/15/2021) Email |
9/15/2021 | 86 | Declaration of Cynthia Romano in Support of Motion of Subsidiary Debtors for (I) Authority to (A) Obtain Postpetition Financing, (B) Use Cash Collateral, (C) Grant Liens and Provide Superpriority Administrative Expense Status, (D) Grant Adequate Protection, (E) Modify the Automatic Stay, and (F) Schedule a Final Hearing and (II) Related Relief (related document(s)85) filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 09/15/2021) Email |
9/15/2021 | 85 | Motion to Approve Debtor in Possession Financing / Motion of Subsidiary Debtors for (I) Authority to (A) Obtain Postpetition Financing, (B) Use Cash Collateral, (C) Grant Liens and Provide Superpriority Administrative Expense Status, (D) Grant Adequate Protection, (E) Modify the Automatic Stay, and (F) Schedule a Final Hearing and (II) Related Relief filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 09/15/2021) Email |
9/14/2021 | 84 | Notice of Hearing / Notice of Commencement of Chapter 11 Cases of Evergreen Gardens I LLC and Evergreen Gardens II LLC and Notice of Agenda of Matters Scheduled for First Day Hearing filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. with hearing to be held on 9/15/2021 at 10:00 AM at Videoconference (ZoomGov) (MG) (Goren, Matthew) (Entered: 09/15/2021) Email |
9/14/2021 | 83 | Declaration / Corrected Certification of Series E Notes Trustee Regarding Solicitation of Votes from Series E Noteholders on Joint Chapter 11 Plan of Evergreen Gardens I LLC, Evergreen Gardens II LLC, and Evergreen Gardens Mezz LLC (related document(s)74) filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 09/14/2021) Email |
9/14/2021 | 82 | Supplemental Notice of Appearance and Request for Service of Papers filed by Michael Friedman on behalf of Mishmeret Trust Company Ltd.. (Friedman, Michael) (Entered: 09/14/2021) Email |
9/14/2021 | 81 | Motion to Shorten Time / Debtors' Motion Pursuant to Fed. R. Bankr. P. 2002(a)(2) and 9006(c) for Order Shortening Notice with Respect to Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a), 363, and 503(b) and Fed. R. Bankr. P. 2002, 6003, 6004, and 9014 for Entry of Interim and Final Orders (I) Authorizing and Approving Bid Protections and (II) Granting Related Relief (related document(s)78) filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 09/14/2021) Email |
9/14/2021 | 80 | Supplemental Notice of Appearance and Request for Service of Papers filed by Artem Skorostensky on behalf of MREF REIT Lender 15 LLC, MREF REIT Lender 9 LLC. (Skorostensky, Artem) (Entered: 09/14/2021) Email |
9/14/2021 | 79 | Supplemental Notice of Appearance and Request for Service of Papers filed by Kizzy L. Jarashow on behalf of MREF REIT Lender 15 LLC, MREF REIT Lender 9 LLC. (Jarashow, Kizzy) (Entered: 09/14/2021) Email |
9/14/2021 | 78 | Motion to Authorize / Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a), 363, and 503(b) and Fed. R. Bankr. P. 2002, 6003, 6004, and 9014 for Entry of Interim and Final Orders (I) Authorizing and Approving Bid Protections and (II) Granting Related Relief filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 09/14/2021) Email |
9/14/2021 | 77 | Notice of Appearance and Request for Service of Papers filed by Michael Goldstein on behalf of MREF REIT Lender 15 LLC, MREF REIT Lender 9 LLC. (Goldstein, Michael) (Entered: 09/14/2021) Email |
9/14/2021 | 76 | Motion to Approve / Motion of Debtors for Entry of an Order (A) Scheduling Combined Hearing on Adequacy of Disclosure Statement and Confirmation of Debtors' Joint Chapter 11 Plan; (B) Establishing Procedures for Objecting to Disclosure Statement, Solicitation Procedures, and Chapter 11 Plan; (C) Approving Form, Manner, and Sufficiency of Notice of Combined Hearing, Commencement of Chapter 11 Cases, and Section 341(a) Meeting of Creditors; (D) Conditionally Approving the Disclosure Statement for Purposes of Soliciting the Mezzanine Lender; and (E) Granting Related Relief (related document(s)75, 74) filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 09/14/2021) Email |
9/14/2021 | 75 | Declaration of John Burlacu Regarding Prepetition Solicitation of Votes on Joint Chapter 11 Plan of Evergreen Gardens I LLC, Evergreen Gardens II LLC, and Evergreen Gardens Mezz LLC filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 09/14/2021) Email |
9/14/2021 | 74 | Declaration / Certification of Series E Notes Trustee Regarding Solicitation of Votes from Series E Noteholders on Joint Chapter 11 Plan of Evergreen Gardens I LLC, Evergreen Gardens II LLC, and Evergreen Gardens Mezz LLC filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 09/14/2021) Email |
9/14/2021 | 73 | Notice of Appearance and Request for Service of Papers filed by John H. Bae on behalf of ACI VI Denizen LLC. (Bae, John) (Entered: 09/14/2021) Email |
9/14/2021 | 72 | Notice of Appearance and Request for Service of Papers filed by Jonathan Scott Hawkins on behalf of ACI VI Denizen LLC. (Hawkins, Jonathan) (Entered: 09/14/2021) Email |
9/14/2021 | 71 | Disclosure Statement for Joint Chapter 11 Plan of Evergreen Gardens I LLC, Evergreen Gardens II LLC, and Evergreen Gardens Mezz LLC (related document(s)70) filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 09/14/2021) Email |
9/14/2021 | 70 | Joint Chapter 11 Plan of Evergreen Gardens I LLC, Evergreen Gardens II LLC, and Evergreen Gardens Mezz LLC filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 09/14/2021) Email |
9/14/2021 | 69 | Motion to Authorize / Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing Subsidiary Debtors to (A) Continue Using Existing Cash Management System, Bank Accounts, and Business Forms, (B) Implement Changes to Cash Management System in the Ordinary Course of Business; and (II) Granting Related Relief filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 09/14/2021) Email |
9/14/2021 | 68 | Motion to Appoint Donlin Recano Company as Claims and Noticing Agent / Application of Debtors Pursuant to 28 U.S.C. § 156(c), 11 U.S.C §§ 503(b)(1)(A) and 105(a), and L.B.R 5075-1 for Authority to Retain and Employ Donlin, Recano & Company, Inc. as Claims and Noticing Agent Nunc Pro Tunc to the Subsidiary Debtor Petition Date filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 09/14/2021) Email |
9/14/2021 | 67 | Motion to Authorize / Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing Subsidiary Debtors to (A) Pay Certain Critical Operating Expense Claims, and (B) Honor Tenant Obligations; and (II) Granting Related Relief filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 09/14/2021) Email |
9/14/2021 | 66 | Motion to Extend Deadline to File Schedules or Provide Required Information / Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a), 342(a), and 521 and Fed. R. Bankr. P. 1007 and 2002(a)(1) for Entry of an Order (I) Extending Time to File Schedules of Assets and Liabilities, Schedules of Executory Contracts and Unexpired Leases, and Statements of Financial Affairs; and (II) Authorizing Debtors to (A) File a Consolidated List of Creditors and (B) Redact Certain Personal Identification Information for Tenants filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 09/14/2021) Email |
9/14/2021 | 65 | Motion to Approve / Motion of Debtors Pursuant to 11 U.S.C. §§ 366 and 105(a) Requesting Entry of an Order (I) Approving Form of Adequate Assurance of Payment to Utility Providers, (II) Establishing Procedures for Determining Adequate Assurance of Payment for Future Utility Services, and (III) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Service filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 09/14/2021) Email |
9/14/2021 | 64 | Motion to Authorize / Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a), 363(b), and 503(b) for Authority to Continue the Subsidiary Debtors' Insurance Policies and Honor Obligations with Respect Thereto filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 09/14/2021) Email |
9/14/2021 | 63 | Motion for Joint Administration / Motion of Debtors Pursuant to Fed. R. Bankr. P. 1015(b) for Entry of Order Directing Joint Administration of Related Chapter 11 Cases filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 09/14/2021) Email |
9/10/2021 | 62 | Notice of Adjournment of Hearing / Notice of Cancellation of September 13, 2021 Hearing filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 09/10/2021) Email |
9/10/2021 | 61 | Order, Signed on 9/10/2021, Extending Debtor's Exclusive Plan Periods (Related Doc # 36). (Anderson, Deanna) (Entered: 09/10/2021) Email |
9/8/2021 | 60 | Status Report : Debtor's Status Report and Statement with Respect to Motion to Extend Plan Exclusivity Periods Filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 09/08/2021) Email |
8/27/2021 | 59 | Notice of Appearance and Request for Service of Documents filed by Christine Sama on behalf of MREF REIT Lender 9 LLC. (Sama, Christine) (Entered: 08/27/2021) Email |
8/27/2021 | 58 | Notice of Appearance and Request for Service of Documents filed by Douglas Flaum on behalf of MREF REIT Lender 9 LLC. (Flaum, Douglas) (Entered: 08/27/2021) Email |
8/26/2021 | 57 | Notice of Appearance and Request for Service of Documents filed by Kizzy L. Jarashow on behalf of MREF REIT Lender 9 LLC. (Jarashow, Kizzy) (Entered: 08/26/2021) Email |
8/26/2021 | 56 | Amended Order, signed on 8/26/2021, Authorizing Retention and Employment of Weil, Gotshal & Manges LLP as Attorneys for the Debtor Nunc Pro Tunc to the Petition Date. (related document(s)54, 17) (Anderson, Deanna) (Entered: 08/26/2021) Email |
8/25/2021 | 55 | Status Report : Debtor's Status Report on Sale and Marketing Process Dated August 25, 2021 Filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 08/25/2021) Email |
8/24/2021 | 54 | Supplemental Declaration / Supplemental Declaration of Matthew P. Goren in Support of the Application of the Debtor Pursuant to 11 U.S.C. § 327(a), Fed. R. Bankr. P. 2014(a) and 2016, and L.B.R. 2014-1 and 2016-1 for Authority to Retain and Employ Weil, Gotshal & Manges LLP as Attorneys for the Debtor Nunc Pro Tunc to the Petition Date (related document(s)17) filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 08/24/2021) Email |
8/23/2021 | 53 | Third Notice of Adjournment of Hearing on Motion of Debtor Pursuant to 11 U.S.C § 1121(d) to Extend Exclusive Plan Periods filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. with hearing to be held on 9/13/2021 at 03:00 PM at Videoconference (ZoomGov) (MG) (Goren, Matthew) (Entered: 08/23/2021) Email |
8/23/2021 | 52 | Order, Signed on 8/23/2021, Requiring a Written Status Report be Filed on or Before August 25, 2021. (Anderson, Deanna) (Entered: 08/23/2021) Email |
8/19/2021 | 51 | Notice of Appearance and Request for Service of Documents filed by Artem Skorostensky on behalf of MREF REIT Lender 9 LLC. (Skorostensky, Artem) (Entered: 08/19/2021) Email |
8/18/2021 | 50 | Notice of Hearing / Notice of Extension of Deadline to Objection to Motion of Debtor Pursuant to 11 U.S.C § 1121(d) to Extend Exclusive Plan Periods (related document(s)36) filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. with hearing to be held on 8/25/2021 at 10:00 AM at Videoconference (ZoomGov) (MG) Objections due by 8/23/2021, (Goren, Matthew) (Entered: 08/18/2021) Email |
8/16/2021 | 49 | Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2021 Filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 08/16/2021) Email |
8/2/2021 | 48 | Second Notice of Adjournment of Hearing on Motion of Debtor Pursuant to 11 U.S.C § 1121(d) to Extend Exclusive Plan Periods filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. with hearing to be held on 8/25/2021 at 10:00 AM at Videoconference (ZoomGov) (MG) Objections due by 8/18/2021, (Goren, Matthew) (Entered: 08/02/2021) Email |
8/2/2021 | 47 | Status Report : Debtor's Status Report on Sale and Marketing Process Dated August 2, 2021 Filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 08/02/2021) Email |
7/21/2021 | 46 | Order, Signed on 7/21/2021, ReScheduling Case Management Conference. (related document(s)44, 45) Hearing to be held on 8/4/2021 at 02:00 PM at Videoconference (ZoomGov) (MG). (Anderson, Deanna) (Entered: 07/21/2021) Email |
7/19/2021 | 45 | Status Report : Debtor's Status Report on Sale and Marketing Process Filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 07/19/2021) Email |
7/19/2021 | 44 | Status Report Filed by William P. Weintraub on behalf of MREF REIT Lender 9 LLC. (Weintraub, William) (Entered: 07/19/2021) Email |
7/15/2021 | 43 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2021 Filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 07/15/2021) Email |
7/15/2021 | 42 | Notice of Adjournment of Hearing on Motion of Debtor Pursuant to 11 U.S.C § 1121(d) to Extend Exclusive Plan Periods (related document(s)36) filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. with hearing to be held on 8/4/2021 at 02:00 PM at Videoconference (ZoomGov) (MG) Objections due by 7/28/2021, (Goren, Matthew) (Entered: 07/15/2021) Email |
7/7/2021 | 41 | Order, Signed on 7/7/2021, Requiring Filing of Status Report. (related document(s)34) Hearing to be held on 7/22/2021 at 02:00 PM at Videoconference (ZoomGov) (MG). (Anderson, Deanna) (Entered: 07/07/2021) Email |
6/29/2021 | 40 | Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2021 Filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 06/29/2021) Email |
6/23/2021 | 39 | Notice of Hearing / Amended Notice of Hearing on Motion of Debtor Pursuant to 11 U.S.C. § 1121(d) to Extend Exclusive Plan Periods (related document(s)36) filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. with hearing to be held on 7/22/2021 at 02:00 PM at Videoconference (ZoomGov) (MG) Objections due by 7/15/2021, (Goren, Matthew) (Entered: 06/23/2021) Email |
6/23/2021 | 38 | Notice of Hearing / Notice of Zoom Hearing Scheduled for July 22, 2021 at 2:00 P.M. (Eastern Time) on Status Conference and Other Matters filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. with hearing to be held on 7/22/2021 at 02:00 PM at Videoconference (ZoomGov) (MG) (Goren, Matthew) (Entered: 06/23/2021) Email |
6/23/2021 | 37 | Bridge Order, Signed on 6/23/2021, Extending the Exclusive Period During Which the Debtor may File a Chapter 11 Plan. (related document(s)36) Hearing to be held on 7/22/2021 at 02:00 PM at Videoconference (ZoomGov) (MG). (Anderson, Deanna) (Entered: 06/23/2021) Email |
6/21/2021 | 36 | Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement / Motion of Debtor Pursuant to 11 U.S.C. § 1121(d) to Extend Exclusive Plan Periods filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC Responses due by 6/28/2021,. (Goren, Matthew) (Entered: 06/21/2021) Email |
6/15/2021 | 35 | Monthly Operating Report / Monthly Operating Report for Evergreen Gardens Mezz LLC for the Period from May 1, 2021 Through and Including May 31, 2021 Filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 06/15/2021) Email |
6/14/2021 | 34 | Notice of Adjournment of Hearing / Notice of Adjournment of Telephonic Status Hearing Scheduled for June 15, 2021 at 10:00 A.M. (Eastern Time) filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. with hearing to be held on 6/22/2021 at 11:00 AM at Teleconference Line (CourtSolutions) (MG) (Goren, Matthew) (Entered: 06/14/2021) Email |
6/7/2021 | 33 | Notice of Adjournment of Hearing / Notice of Adjournment of Telephonic Status Hearing Scheduled for June 7, 2021 at 2:00 P.M. (Eastern Time) filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. with hearing to be held on 6/15/2021 at 10:00 AM at Teleconference Line (CourtSolutions) (MG) (Goren, Matthew) (Entered: 06/07/2021) Email |
5/19/2021 | 32 | Notice of Hearing / Notice of Telephonic Status Hearing Scheduled for June 7, 2021 at 2:00 P.M. (Eastern Time) filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. with hearing to be held on 6/7/2021 at 02:00 PM at Teleconference Line (CourtSolutions) (MG) (Goren, Matthew) (Entered: 05/19/2021) Email |
5/17/2021 | 31 | Monthly Operating Report / Monthly Operating Report for Evergreen Gardens Mezz LLC for the Period from April 1, 2021 Through and Including April 30, 2021 Filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 05/17/2021) Email |
5/17/2021 | 30 | Notice of Agenda of Matters Scheduled for Telephonic Hearing on May 19, 2021 at 10:00 A.M. (ET) (related document(s)29, 28) filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. with hearing to be held on 5/19/2021 at 10:00 AM at Teleconference Line (CourtSolutions) (MG) (Goren, Matthew) (Entered: 05/17/2021) Email |
5/12/2021 | 29 | Letter to the Honorable Martin Glenn Filed by Matthew Paul Goren on behalf of Evergreen Gardens Mezz LLC. (Goren, Matthew) (Entered: 05/12/2021) Email |
5/12/2021 | 28 | Statement (Status Conference Statement of MREF REIT LENDER 9 LLC) filed by William P. Weintraub on behalf of MREF REIT Lender 9 LLC. (Attachments: # 1 Exhibit A) (Weintraub, William) (Entered: 05/12/2021) Email |
4/16/2021 | 27 | Notice of Hearing / Notice of Telephonic Status Hearing Scheduled for May 19, 2021 at 10:00 A.M. (Eastern Time) filed by Gary Holtzer on behalf of Evergreen Gardens Mezz LLC. with hearing to be held on 5/19/2021 at 10:00 AM at Teleconference Line (CourtSolutions) (MG) (Holtzer, Gary) (Entered: 04/16/2021) Email |
4/15/2021 | 26 | Monthly Operating Report / Corporate Monthly Operating Report for the Period from February 22, 2021 Through and Including March 31, 2021 Filed by Gary Holtzer on behalf of Evergreen Gardens Mezz LLC. (Holtzer, Gary) (Entered: 04/15/2021) Email |
4/12/2021 | 25 | Notice of Meeting of Creditors Instructions for Telephonic Participation at Section 341 Meeting of Creditors (related document(s)19, 16) filed by Andrea Beth Schwartz on behalf of United States Trustee. (Schwartz, Andrea) (Entered: 04/12/2021) Email |
4/12/2021 | 24 | Order, Signed on 4/12/2021, Authorizing Retention and Employment of Weil, Gotshal & Manges LLP as Attorneys for the Debtor Nunc Pro Tunc to the Petition Date (Related Doc # 17). (Anderson, Deanna) (Entered: 04/12/2021) Email |
4/9/2021 | 23 | Notice of Agenda of Matters Scheduled for Telephonic Hearing on April 13, 2021 at 10:00 A.M. (ET) filed by Gary Holtzer on behalf of Evergreen Gardens Mezz LLC. with hearing to be held on 4/13/2021 at 10:00 AM at Teleconference Line (CourtSolutions) (MG) (Holtzer, Gary) (Entered: 04/09/2021) Email |
4/8/2021 | 22 | Certificate of No Objection Pursuant to LR 9075-2 / Certificate of No Objection Pursuant to 28 U.S.C. § 1746 Regarding Application of Debtor Pursuant to 11 U.S.C. § 327(a), Fed. R. Bankr. P. 2014(a) and 2016, and L.B.R. 2014-1 and 2016-1 for Authority to Retain and Employ Weil, Gotshal & Manges LLP as Attorneys for the Debtor Nunc Pro Tunc to the Petition Date (related document(s)17) Filed by Gary Holtzer on behalf of Evergreen Gardens Mezz LLC. (Holtzer, Gary) (Entered: 04/08/2021) Email |
4/6/2021 | 21 | Declaration / Declaration of Ephraim Diamond Regarding The Debtor's First Day Pleadings and Related Filings (related document(s)3, 1, 2, 12, 18, 13, 15, 4) filed by Gary Holtzer on behalf of Evergreen Gardens Mezz LLC. (Holtzer, Gary) (Entered: 04/06/2021) Email |
4/6/2021 | 20 | Declaration / Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) (related document(s)18) filed by Gary Holtzer on behalf of Evergreen Gardens Mezz LLC. (Holtzer, Gary) (Entered: 04/06/2021) Email |
4/5/2021 | 19 | Notice of Meeting of Creditors / Second Notice of Adjournment of Meeting of Creditors Pursuant to Section 341 of the Bankruptcy Code (related document(s)16) filed by Gary Holtzer on behalf of Evergreen Gardens Mezz LLC. 341(a) meeting to be held on 4/12/2021 at 02:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Holtzer, Gary) (Entered: 04/05/2021) Email |
3/31/2021 | 18 | Amended Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual / Amended Schedules of Assets and Liabilities for Evergreen Gardens Mezz LLC Filed by Gary Holtzer on behalf of Evergreen Gardens Mezz LLC. (Holtzer, Gary) (Entered: 03/31/2021) Email |
3/30/2021 | 17 | Application to Employ Weil, Gotshal & Manges LLP as Attorneys for the Debtor / Application of Debtor Pursuant to 11 U.S.C. § 327(a), Fed. R. Bankr. P. 2014(a) and 2016, and L.B.R. 2014-1 and 2016-1 for Authority to Retain and Employ Weil, Gotshal & Manges LLP as Attorneys for the Debtor Nunc Pro Tunc to the Petition Date filed by Gary Holtzer on behalf of Evergreen Gardens Mezz LLC Responses due by 4/6/2021,. (Holtzer, Gary) (Entered: 03/30/2021) Email |
3/18/2021 | 16 | Notice of Meeting of Creditors / Notice of Adjournment of Meeting of Creditors Pursuant to Section 341 of the Bankruptcy Code filed by Gary Holtzer on behalf of Evergreen Gardens Mezz LLC. 341(a) meeting to be held on 4/5/2021 at 02:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Holtzer, Gary) (Entered: 03/18/2021) Email |
3/17/2021 | 15 | Statement : Debtor's First Periodic Report Pursuant to Fed. R. Bankr. P. 2015.3 filed by Gary Holtzer on behalf of Evergreen Gardens Mezz LLC. (Holtzer, Gary) (Entered: 03/17/2021) Email |
3/16/2021 | 14 | Notice of Adjournment of Hearing / Notice of Adjournment of Initial Case Conference filed by Gary Holtzer on behalf of Evergreen Gardens Mezz LLC. with hearing to be held on 4/13/2021 at 10:00 AM at Teleconference Line (CourtSolutions) (MG) (Holtzer, Gary) (Entered: 03/16/2021) Email |
3/8/2021 | 13 | Statement of Financial Affairs - Non-Individual Filed by Gary Holtzer on behalf of Evergreen Gardens Mezz LLC. (Holtzer, Gary) (Entered: 03/08/2021) Email |
3/8/2021 | 12 | Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual Filed by Gary Holtzer on behalf of Evergreen Gardens Mezz LLC. (Holtzer, Gary) (Entered: 03/08/2021) Email |
3/8/2021 | 11 | Notice of Appearance and Request for Service of Papers filed by Aaron Maxwell Krieger on behalf of Mishmeret Trust Company Ltd.. (Krieger, Aaron) (Entered: 03/08/2021) Email |
3/2/2021 | 10 | Affidavit of Service (related document(s)5) Filed by Gary Holtzer on behalf of Evergreen Gardens Mezz LLC. (Holtzer, Gary) (Entered: 03/02/2021) Email |
3/2/2021 | 9 | Affidavit of Service (related document(s)3, 6, 1, 2, 4) Filed by Gary Holtzer on behalf of Evergreen Gardens Mezz LLC. (Holtzer, Gary) (Entered: 03/02/2021) Email |
2/25/2021 | 8 | Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 6)) . Notice Date 02/25/2021. (Admin.) (Entered: 02/26/2021) Email |
2/23/2021 | 7 | Notice of Appearance filed by William P. Weintraub on behalf of MREF REIT Lender 9 LLC. (Weintraub, William) (Entered: 02/23/2021) Email |
2/23/2021 | 6 | Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 3/24/2021 at 02:30 PM at Office of UST (TELECONFERENCE ONLY). (Cappiello, Karen). (Entered: 02/23/2021) Email |
2/23/2021 | 5 | Order, Signed on 2/23/2021, Scheduling Initial Case Conference. Hearing to be held on 3/18/2021 at 10:00 AM at Teleconference Line (CourtSolutions) (MG). (Anderson, Deanna) (Entered: 02/23/2021) Email |
2/22/2021 | 4 | Matrix : Verification of Creditor Matrix Filed by Gary Holtzer on behalf of Evergreen Gardens Mezz LLC. (Holtzer, Gary) (Entered: 02/22/2021) Email |
2/22/2021 | 3 | Affidavit Pursuant to LR 1007-2 : Declaration of Joel Biran Pursuant to Local Bankruptcy Rule 1007-2 (related document(s)1) Filed by Gary Holtzer on behalf of Evergreen Gardens Mezz LLC. (Holtzer, Gary) (Entered: 02/22/2021) Email |
2/22/2021 | 2 | Corporate Ownership Statement and List of Equity Security Holders Pursuant to Fed. R. Bankr. P. 1007(a)(1), 1007(a)(3), and 7007.1. (related document(s)1) Filed by Gary Holtzer on behalf of Evergreen Gardens Mezz LLC. (Holtzer, Gary) (Entered: 02/22/2021) Email |
2/22/2021 | 1 | Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Schedule A/B due 03/8/2021. Schedule C due 03/8/2021. Schedule D due 03/8/2021. Schedule E/F due 03/8/2021. Schedule G due 03/8/2021. Schedule H due 03/8/2021. Summary of Assets and Liabilities due 03/8/2021. Statement of Financial Affairs due 03/8/2021. Corporate Ownership Statement due by: 03/8/2021. Incomplete Filings due by 03/8/2021, Filed by Gary Holtzer of Weil Gotshal & Manges LLP on behalf of Evergreen Gardens Mezz LLC. (Holtzer, Gary) (Entered: 02/22/2021) Email |