Case details

Court: nyeb
Docket #: 8-11-78552
Case Name: Watson Productions LLC
PACER case #: 361942
Date filed: 2011-12-07
Date terminated: 2013-01-24
Assigned to: Robert E. Grossman

Parties

Represented Party Attorney & Contact Info
Watson Productions LLC
Debtor
60 Plant Avenue Suite 5 Hauppauge, NY 11788 SUFFOLK-NY Tax ID / EIN: 11-3446631 dba Skyline Displays New Yorkdba Ala Gate Carte
Linda S Agnew
Jaspan Schlesinger Hoffman LLP 300 Garden City Plaza Garden City, NY 11530 (516)746-8000 Fax : (516)393-8282 Email:

Peter Corey
Macco & Stern, LLP 135 Pinelawn Road Suite 120 South Melville, NY (631)549-7900 Email:

Michael J Macco
Macco & Stern LLP 135 Pinelawn Road Suite 120 South Melville, NY 11747 631-549-7900 Fax : 631-549-7845 Email:

Macco & Stern
135 Pinelawn Road Suite 120 South Melville, NY 11747 (631) 549-7900

Shannon Anne Scott
Jaspan Schlesinger LLP 300 Garden City Plaza Garden City, NY 11530 (516) 746-8000 Fax : (516) 393-8282 Email:

United States Trustee
U.S. Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560 Central Islip, NY 11722-4437 (631) 715-7800
Medford Development Corp.
Debtor
701 Montauk Highway Bay Shore, NY 11706 SUFFOLK-NY Tax ID / EIN: 11-3002441
Peter Corey
Macco & Stern, LLP 135 Pinelawn Road Suite 120 South Melville, NY (631)549-7900 Email:

Peter Corey
Richard L. Stern, PC 135 Pinelawn Road Suite 120 South Melville, NY 11747 (631) 549-7900 Fax : (631) 351-0683 Email:

Michael J Macco
Macco & Stern LLP 135 Pinelawn Road Suite 120 South Melville, NY 11747 631-549-7900 Fax : 631-549-7845 Email:

Motor Parkway Enterprises, Inc.
Jointly Administered Debtor
701 Montauk Highway Bay Shore, NY 11706 Tax ID / EIN: 11-2832667
Macco & Stern
135 Pinelawn Road Suite 120 South Melville, NY 11747 (631) 549-7900

Airport Development Corp.
Jointly Administered Debtor
701 Montauk Highway Bay Shore, NY 11706 Tax ID / EIN: 11-3487845
Macco & Stern
(See above for address)

Wheeler Development, LLC
Jointly Administered Debtor
701 Montauk Highway Bay Shore, NY 11706 Tax ID / EIN: 11-3405246
Macco & Stern
(See above for address)

Smithtown Development Corp.
Jointly Administered Debtor
701 Montauk Highway Bay Shore, NY 11706 Tax ID / EIN: 20-0567615
Macco & Stern
(See above for address)

Brentwood Development Corp.
Jointly Administered Debtor
701 Montauk Highway Bay Shore, NY 11706 Tax ID / EIN: 11-3573893
Macco & Stern
(See above for address)

Holbrook Development Corp.
Jointly Administered Debtor
701 Montauk Highway Bay Shore, NY 11706 Tax ID / EIN: 20-5772121
Macco & Stern
(See above for address)

Carman Development Corp.
Jointly Administered Debtor
701 Montauk Highway Bay Shore, NY 11706 Tax ID / EIN: 75-2987908
Macco & Stern
(See above for address)

Maple Avenue Hauppauge Development Corp.
Jointly Administered Debtor
701 Montauk Highway Bay Shore, NY 11706 Tax ID / EIN: 20-5456808
Macco & Stern
(See above for address)

Port Jefferson Development Corp.
Jointly Administered Debtor
701 Montauk Highway Bay Shore, NY 11706 Tax ID / EIN: 14-1870178
Macco & Stern
(See above for address)

Ronkonkoma Development Corp.
Jointly Administered Debtor
701 Montauk Highway Bay Shore, NY 11706 Tax ID / EIN: 26-3442334
Macco & Stern
(See above for address)

Islandia Development Corp.
Jointly Administered Debtor
701 Montauk Highway Bay Shore, NY 11706 Tax ID / EIN: 11-3487847
Macco & Stern
(See above for address)

Oceanside Enterprises Inc.
Jointly Administered Debtor
701 Montauk Highway Bay Shore, NY 11706 Tax ID / EIN: 11-3487846
Macco & Stern
(See above for address)

Islip Development Corp.
Jointly Administered Debtor
701 Montauk Highway Bay Shore, NY 11706 Tax ID / EIN: 11-3591473
Macco & Stern
(See above for address)

Westbury Enterprises, Inc.
Jointly Administered Debtor
701 Montauk Highway Bay Shore, NY 11706 Tax ID / EIN: 11-3173562
Macco & Stern
(See above for address)

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2011-12-07 1 0 Chapter 11 Voluntary Petition Fee Amount $1046 Filed by Michael J Macco on behalf of Watson Productions LLC Chapter 11 Plan due by 04/5/2012. Disclosure Statement due by 04/5/2012. (Attachments: # 1 1073b Statement) (Macco, Michael) (Entered: 12/07/2011)
2011-12-07 2 0 Statement Corporate Resolution Filed by Michael J Macco on behalf of Watson Productions LLC (Macco, Michael) (Entered: 12/07/2011)
2011-12-07 3 0 Pre-Petition Statement Pursuant to LR 2017-1 Filed by Michael J Macco on behalf of Watson Productions LLC (Macco, Michael) (Entered: 12/07/2011)
2011-12-07 4 0 Affidavit Re: Pursuant to Local Rule 1007-3 Filed by Michael J Macco on behalf of Watson Productions LLC (Macco, Michael) (Entered: 12/07/2011)
2011-12-07 5 0 Application to Employ Macco & Stern LLP Filed by Michael J Macco on behalf of Watson Productions LLC. (Macco, Michael) (Entered: 12/07/2011)
2011-12-07 6 0 Meeting of Creditors 341(a) meeting to be held on 1/13/2012 at 11:00 AM at Room 562, 560 Federal Plaza, CI, NY. (dtg) (Entered: 12/07/2011)
2011-12-08 7 0 (INCORRECT EVENT USED) Motion to Authorize/Direct Debtor's Use of Cash Collateral of Secured Creditor Filed by Peter Corey on behalf of Watson Productions LLC. (Attachments: # 1 Exhibit A Interim Order) (Corey, Peter) Modified on 12/9/2011 court re-entered. (amp). (Entered: 12/08/2011)
2011-12-08 8 0 Affidavit Re: Support of Debtor's Order to Show Cause Seeking the Use of Cash Collateral Filed by Peter Corey on behalf of Watson Productions LLC (RE: related document(s)9 Motion to Use Cash Collateral filed by Debtor Watson Productions LLC) (Corey, Peter) Modified on 12/9/2011 (amp). (Entered: 12/08/2011)
2011-12-08 9 0 Motion to Use Cash Collateral Filed by Peter Corey on behalf of Watson Productions LLC. (amp) (Entered: 12/09/2011)
2011-12-09 10 0 Order to Show Cause on (RE: related document(s)9 Motion to Use Cash Collateral filed by Debtor Watson Productions LLC). Show Cause hearing to be held on 12/14/2011 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. Signed on 12/9/2011 (amp) (Entered: 12/09/2011)
2011-12-09 11 0 Affidavit/Certificate of Service via overnight mail, facsimile transmission and e-mail to the U.S. Trustee, Citibank N.A., Attorney for Citibank N.A., and 20 largest unsecured creditors Filed by Peter Corey on behalf of Watson Productions LLC (RE: related document(s)10 Order to Show Cause (Generic)) (Corey, Peter) (Entered: 12/09/2011)
2011-12-09 12 0 BNC Certificate of Mailing - Meeting of Creditors Notice Date 12/09/2011. (Admin.) (Entered: 12/10/2011)
2011-12-09 13 0 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 12/09/2011. (Admin.) (Entered: 12/10/2011)
2011-12-12 14 0 Exhibit Budget of Watson Productions LLC Filed by Peter Corey on behalf of Watson Productions LLC (RE: related document(s)9 Motion to Use Cash Collateral filed by Debtor Watson Productions LLC) (Corey, Peter) (Entered: 12/12/2011)
2011-12-12 15 0 Notice of Proposed Stipulation By and Between Watson Productions LLC through its counsel, Macco & Stern, LLP and Citibank NA through its counsel, Platzer, Swergold, Karlin Levine Goldberg & Jaslow, LLP to authorize the Debtor's Use of Cash collateral Nunc Pro Tunc from Petition Date Filed by Peter Corey on behalf of Watson Productions LLC (RE: related document(s)9 Motion to Use Cash Collateral filed by Debtor Watson Productions LLC) (Corey, Peter) (Entered: 12/12/2011)
2011-12-13 16 0 Order Scheduling Status Conference. Status hearing to be held on 1/18/2012 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. Signed on 12/13/2011 (amp) (Entered: 12/14/2011)
2011-12-15 17 0 Interim Order Authorizing the Debtor's use of Cash Collateral nunc pro tunc as of the Petition. The Final Hearing to consider entry of the Final Order and Final approval of the Motion is scheduled for January 18, 2012 at 1:30 p.m. (RE: related document(s)9 Motion to Use Cash Collateral filed by Debtor Watson Productions LLC). Signed on 12/15/2011. Final Hearing scheduled for 1/18/2012 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # 1 Exhibit) (ssw) (Entered: 12/15/2011)
2011-12-16 18 0 BNC Certificate of Mailing with Notice of Status Conference Hearing Notice Date 12/16/2011. (Admin.) (Entered: 12/17/2011)
2011-12-17 19 0 BNC Certificate of Mailing with Application/Notice/Order Notice Date 12/17/2011. (Admin.) (Entered: 12/18/2011)
2011-12-21 20 0 Affidavit/Certificate of Service Filed by Michael J Macco on behalf of Watson Productions LLC (RE: related document(s)9 Motion to Use Cash Collateral filed by Debtor Watson Productions LLC) (Macco, Michael) (Entered: 12/21/2011)
2011-12-28 21 0 Application to Employ order for retention of special counsel Jaspan Schlesinger, LLP for debtor-in-possession Filed by Michael J Macco on behalf of Watson Productions LLC. (Macco, Michael) Modified on 12/29/2011 (dhc). (Entered: 12/28/2011)
2011-12-29 22 0 ENTERED IN ERROR/INCORRECT EVENT. PLEASE DISREGARD. Motion to Extend Automatic Stay motion for order modifying stay to proceed with a state court litigation limited to a motion for reargument, vacatur of a judgment and/or litigate an appeal of the underlying judgment Objections to be filed on 1/23/2012. Filed by Michael J Macco on behalf of Watson Productions LLC. Hearing scheduled for 2/1/2012 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Macco, Michael) Modified on 12/30/2011 (dhc). (Entered: 12/29/2011)
2012-01-03 23 0 Motion for Relief from Stay and modifying the automatic stay for the limited purpose of authorizing Movant to continue litigation of a judgment Fee Amount $176. Filed by Michael J Macco on behalf of Watson Productions LLC. Hearing scheduled for 2/1/2012 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Macco, Michael) (Entered: 01/03/2012)
2012-01-03 24 0 Motion for Retention Lee D. Schlussel Accountant by Debtor-in-Possession Filed by Michael J Macco on behalf of Watson Productions LLC. (Macco, Michael) Modified on 1/4/2012 (sld). (Entered: 01/03/2012)
2012-01-03 25 0 Notice of Appearance and Request for Notice Filed by Andrew S Muller on behalf of Citibank, N.A. (Attachments: # 1 Affidavit of Service) (Muller, Andrew) (Entered: 01/03/2012)
2012-01-05 26 0 Motion to Set Last Day to File Proofs of Claim Filed by Michael J Macco on behalf of Watson Productions LLC. (Macco, Michael) (Entered: 01/05/2012)
2012-01-09 27 0 Order to Employ Lee D. Schlussel, CPA as accountant (Related Doc # 24) Signed on 1/9/2012. (dnb) (Entered: 01/09/2012)
2012-01-09 28 0 Order Granting Application to Employ Jaspan Schlesinger, LLP as special counsel (Related Doc # 21) Signed on 1/9/2012. (dnb) (Entered: 01/09/2012)
2012-01-10 29 0 (INCORRECT EVENT DOCKETED. AMENDMENT WITH FEE REQUIRED) Amended Schedule(s), Statement(s) and Affidavit LR1009-1(a) Schedule E, Schedule F, Statistical Summary of Certain Liabilities, Summary of Schedules Filed by Michael J Macco on behalf of Watson Productions LLC (Attachments: # 1 Affidavit of Service# 2 Affidavit & Affirmation Pursuant to Local Rule 1009-1(a)) (Macco, Michael) Modified on 1/11/2012 (dnb). (Entered: 01/10/2012)
2012-01-10 30 0 Order Setting Last Day To File Proofs of Claim. Signed on 1/10/2012. Proofs of Claims due by 2/23/2012. Government Proof of Claim due by 6/4/2012. (Attachments: # 1 Exhibit) (dnb) (Entered: 01/11/2012)
2012-01-18 31 0 Affidavit/Certificate of Service Filed by Michael J Macco on behalf of Watson Productions LLC (RE: related document(s)30 Order Setting Last Day To File Proofs of Claim) (Macco, Michael) (Entered: 01/18/2012)
2012-01-18 32 0 Amended Refiled Petition RE: Reform Act 2005 (Pgs 1-3) Page 1 Filed by Michael J Macco on behalf of Watson Productions LLC (Macco, Michael) (Entered: 01/18/2012)
2012-01-25 33 0 Monthly Operating Report for Filing Period 12/01/2011 thru 12/31/2011 Filed by Michael J Macco on behalf of Watson Productions LLC (Macco, Michael) (Entered: 01/25/2012)
2012-01-26 34 0 Letter of Adjournment: Hearing rescheduled from February 1, 2012 at 1:30 pm to February 13, 2012 at 1:30 pm Filed by Michael J Macco on behalf of Watson Productions LLC (RE: related document(s)23 Motion for Relief From Stay filed by Debtor Watson Productions LLC) (Macco, Michael) (Entered: 01/26/2012)
2012-02-10 35 0 Affidavit in Opposition Filed by Brooke Anthony on behalf of Howard de Cesare, Skyline Displays, LLC (RE: related document(s)23 Motion for Relief From Stay filed by Debtor Watson Productions LLC) (Attachments: # 1 Exhibit) (Anthony, Brooke) (Entered: 02/10/2012)
2012-02-16 36 0 Notice of Settlement of Proposed Order Filed by Michael J Macco on behalf of Watson Productions LLC (RE: related document(s)23 Motion for Relief From Stay filed by Debtor Watson Productions LLC) (Macco, Michael) (Entered: 02/16/2012)
2012-02-17 37 0 Final Order Authorizing the Debtor's Use of Cash Collateral Nunc Pro Tunc from petition date. (Related Doc # 9) Signed on 2/17/2012. (Attachments: # 1 Exhibit) (amp) (Entered: 02/17/2012)
2012-02-21 38 0 Monthly Operating Report for Filing Period January 1, 2012 thru January 31, 2012 Filed by Michael J Macco on behalf of Watson Productions LLC (Macco, Michael) (Entered: 02/21/2012)
2012-02-22 39 0 INCORRECT EVENT DOCKETED; SEE CORRECTED ENTRY BELOW - Amended Schedule(s), Statement(s) and Affidavit LR1009-1(a) Schedule F, Statistical Summary of Certain Liabilities, Summary of Schedules Filed by Michael J Macco on behalf of Watson Productions LLC (Attachments: # 1 Affidavit of Service# 2 Affidavit & Affirmation Pursuant to Local Rule 1009-1(a)) (Macco, Michael) Modified on 2/23/2012(Fee required to add creditors. Attorney advised) (ssw). (Entered: 02/22/2012)
2012-02-23 40 0 Amended Schedule(s), Statement(s) and Affidavit LR1009-1(a) Schedule F, Statistical Summary of Certain Liabilities, Summary of Schedules : Supplemental Matrix, Amended Verification of Creditor Matrix Fee Amount $30 Filed by Michael J Macco on behalf of Watson Productions LLC (Attachments: # 1 Affidavit of Service# 2 Affidavit & Affirmation Pursuant to Local Rule 1009-1(a)) (Macco, Michael) (Entered: 02/23/2012)
2012-03-01 41 0 Motion to Assume Lease or Executory Contract Filed by Michael J Macco on behalf of Watson Productions LLC. Hearing scheduled for 3/21/2012 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Macco, Michael) (Entered: 03/01/2012)
2012-03-01 42 0 Affidavit/Certificate of Service to motion to assume lease or executory contract docket #41 Filed by Michael J Macco on behalf of Watson Productions LLC (RE: related document(s)41 Motion to Assume/Reject Lease or Executory Contract filed by Debtor Watson Productions LLC) (Macco, Michael) (Entered: 03/01/2012)
2012-03-08 43 0 Ordered, that the Automatic Stay be lifted for the limited purpose of arguing a motion for reargument, vacatur of a judgment and or litigating an appeal of the underlying judgment (Related Doc # 23). Signed on 3/8/2012. (dhc) (Entered: 03/08/2012)
2012-03-20 44 0 Monthly Operating Report for Filing Period February 1 thru February 29, 2012 Filed by Michael J Macco on behalf of Watson Productions LLC (Macco, Michael) (Entered: 03/20/2012)
2012-03-21 45 0 Notice of Appearance and Request for Notice Filed by Gerard R Luckman on behalf of 60 Plant Associate, LLC (Luckman, Gerard) (Entered: 03/21/2012)
2012-03-21 46 0 Affidavit/Certificate of Service Filed by Gerard R Luckman on behalf of 60 Plant Associate, LLC (RE: related document(s)45 Notice of Appearance filed by Creditor 60 Plant Associate, LLC) (Luckman, Gerard) (Entered: 03/21/2012)
2012-03-26 47 0 Order Granting Application to Employ Macco & Stern, LLP as Counsel to Debtor(s) (Related Doc # 5) Signed on 3/26/2012. (jeb) (Entered: 03/26/2012)
2012-03-26 48 0 Order Extending the Debtor's period to Assume or Reject certain unexpired leases non-residential real property is extended for ninety (90) days to and including July 3, 2012. (Related Doc # 41) Signed on 3/26/2012. (jeb) (Entered: 03/26/2012)
2012-04-17 49 0 Stipulation and Consent Order Authorizing Extension of the Debtor's Continued Use of Cash Collateral Nunc Pro Tunc from petition date. The terms, conditions and provisions of the Final Order shall be further extended from April 16, 2012 to and including May 7, 2012. Paragraph 10(a) and Paragraph 18(vii) of the Final Order are both modified to reflect that the Debtor's use of the Cash Collateral shall be extended to and including May 7, 2012. All other terms, conditions and provisions of the Final Order shall remain in full force and effect. (RE: related document(s)9,37). Signed on 4/17/2012 (dnb) (Entered: 04/18/2012)
2012-04-23 50 0 Monthly Operating Report for Filing Period March 1, 2012 thru March 31, 2012 Filed by Michael J Macco on behalf of Watson Productions LLC (Macco, Michael) (Entered: 04/23/2012)
2012-05-08 51 0 Notice of Appearance and Request for Notice Filed by Linda S Agnew on behalf of Watson Productions LLC (Agnew, Linda) (Entered: 05/08/2012)
2012-05-08 52 0 Notice of Appearance and Request for Notice Filed by Shannon Anne Scott on behalf of Watson Productions LLC (Scott, Shannon) (Entered: 05/08/2012)
2012-05-09 53 0 Transcript & Notice regarding the hearing held on 02/13/12, requested by Raymond Giusto. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. (RE: related document(s) 23 Motion for Relief from Stay and modifying the automatic stay for the limited purpose of authorizing Movant to continue litigation of a judgment Fee Amount $176. Filed by Michael J Macco on behalf of Watson Productions LLC. Hearing scheduled for 2/1/2012 at 01:30 PM at Courtroom 860). Notice of Intent to Request Redaction Due By 05/16/2012. Redaction Request Due By 05/30/2012. Redacted Transcript Submission Due By 06/11/2012. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 08/7/2012 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (Wolowitz, Bruce) (Entered: 05/09/2012)
2012-05-11 54 0 BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 05/11/2012. (Admin.) (Entered: 05/12/2012)
2012-05-16 55 0 Application for Compensation. for Jaspan Schlesinger LLP as Special Counsel to the Debtor; Fees: $ 59,569.15 Expenses: $ 507.09 Filed by Shannon Anne Scott on behalf of Jaspan Schlesinger LLP. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Scott, Shannon) (Entered: 05/16/2012)
2012-05-16 56 0 Second Stipulation and Consent Order Authorizing further Extension of the Debtor's Continued Use of Cash Collateral Nunc Pro Tunc from petition date. The terms, conditions and provisions of the Final Order shall be further extended from May 7, 2012 to and including June 30, 2012. Paragraph 10(a) and Paragraph 18(vii) of the Final Order are both hereby modified to reflect that the Debtor's use of the Cash Collateral shall be further extended to and including June 30, 2012. As adequate protection for its interests, and as a condition for the Debtor's use of the Cash Collateral, the Debtor shall pay to Citibank: $1,500.00 on or before May 15, 2012; and $1,500.00 on or before June 15, 2012. Except as expressly modified herein, all other terms, conditions and provisions of the Final Order shall remain in full force and effect. (RE: related document(s)9 Motion). Signed on 5/16/2012 (dnb) (Entered: 05/17/2012)
2012-05-21 57 0 Monthly Operating Report for Filing Period April 1, 2012 thru April 30, 2012 Filed by Michael J Macco on behalf of Watson Productions LLC (Macco, Michael) (Entered: 05/21/2012)
2012-05-24 58 0 Notice of Hearing with Affidavit of Service to consider Interim Application for Allowance Compensation for atty for debtor, special counsel to debtor and accountants Filed by Michael J Macco on behalf of Watson Productions LLC. Hearing scheduled for 6/25/2012 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Macco, Michael) Modified on 5/24/2012 to reflect application for Macco & Stern, LLP not entered with court (jeb). (Entered: 05/24/2012)
2012-05-24 59 0 Application for Compensation. for Lee D. Schlussel CPA as accountant; Fees: $ 8,600.00 Filed by Michael J Macco on behalf of Lee D. Schlussel CPA (RE: related document(s)58 Motion to Pay filed by Debtor Watson Productions LLC). Hearing scheduled for 6/25/2012 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Macco, Michael) (Entered: 05/24/2012)
2012-05-31 60 0 ENTERED IN ERROR ATTORNEY TO REFILE WITH CORRECT EVENT. Motion to Pay application for interim allowances Filed by Michael J Macco on behalf of Watson Productions LLC (RE: related document(s)58 Motion to Pay filed by Debtor Watson Productions LLC). (Macco, Michael) Modified on 5/31/2012 for to remove hearing date (jeb). (Entered: 05/31/2012)
2012-05-31 61 0 Application for Compensation. for Macco & Stern, LLP as Attorney for debtor; Fees: $ $33,917.08 Expenses: $ $521.25 Filed by Michael J Macco on behalf of Watson Productions LLC (RE: related document(s)58 Motion to Pay filed by Debtor Watson Productions LLC, 60 Motion to Pay filed by Debtor Watson Productions LLC). Hearing scheduled for 6/25/2012 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Macco, Michael) (Entered: 05/31/2012) 2015-04-17 12:13:13 d85def5d03c9b41e8259b129318ed26e1e6486df
2012-05-31 62 0 Letter requesting adjournment of status conference from June 11, 2012 to June 25, 2012 Filed by Michael J Macco on behalf of Watson Productions LLC (RE: related document(s) deseqno175 Hearing Held and Adjourned (Case Owned BK)) (Macco, Michael) (Entered: 05/31/2012)
2012-06-07 63 0 ENTERED IN ERROR ATTORNEY TO FILE AMENDED NOTICE OF MOTION TO RESCHEDULE HEARING FROM JUNE 25, 2012 TO JUNE 27, 2012 AT 1:30 P.M. Application for Compensation. for Macco & Stern LLP as Attorney for debtor; Fees: $ 53,000.00 Expenses: $ 2067.25 for Jaspan Schlesinger LLP as special counsel to debtor; Fees: $ 59,569.15 Expenses: $ 507.09 for Lee Schlussel & Company as accountant for debtor; Fees: $ 8,600.00 Expenses: $ 0 Filed by Michael J Macco on behalf of Watson Productions LLC. Hearing scheduled for 6/27/2012 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Macco, Michael) Modified on 6/7/2012 to adjourn hearing date, see document #64 (jeb). (Entered: 06/07/2012)
2012-06-07 64 0 Amended Notice of Motion/Presentment this is an amended Notice of hearing to change the hearing date from June 25 at 1:30 to June 27 at 1:30 pm. Objections to be filed on 06/18/2012. Filed by Michael J Macco on behalf of Watson Productions LLC (RE: related document(s)58 Motion to Pay filed by Debtor Watson Productions LLC) Hearing scheduled for 6/27/2012 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Macco, Michael) (Entered: 06/07/2012)
2012-06-19 65 0 Monthly Operating Report for Filing Period May 1, 2012 thru May 31, 2012 Filed by Michael J Macco on behalf of Watson Productions LLC (Macco, Michael) (Entered: 06/19/2012)
2012-06-19 66 0 Limited Objection to Professional Fees Filed by Andrew S. Muller on behalf of Citibank, N.A. (RE: related document(s)55 Application for Compensation filed by Spec. Counsel Jaspan Schlesinger LLP, 59 Application for Compensation filed by Other Prof. Lee D. Schlussel CPA, 61 Application for Compensation filed by Debtor Watson Productions LLC) (Attachments: # 1 Affidavit of Service) (Muller, Andrew) (Entered: 06/19/2012)
2012-06-24 67 0 Limited Objection to Professional Fees Filed by Brooke Anthony on behalf of Skyline Displays, LLC, Howard de Cesare (RE: related document(s)61 Application for Compensation filed by Debtor Watson Productions LLC) (Attachments: # 1 Exhibit Exhibit A# 2 Affidavit Certificate of Service) (Anthony, Brooke) (Entered: 06/24/2012)
2012-06-28 68 0 Chapter 11 Small Business Disclosure Statement Filed by Michael J Macco on behalf of Watson Productions LLC (RE: related document(s) deseqno98 Small Business Designation). (Attachments: # 1 Plan of Reorganization# 2 estimated liquidation analysis# 3 business valuation# 4 Profit & loss statement# 5 schedule of cash receipts and disbursements# 6 Projections) (Macco, Michael) (Entered: 06/28/2012)
2012-06-28 69 0 Notice of Hearing on Disclosure Statement Filed by Michael J Macco on behalf of Watson Productions LLC (RE: related document(s)68 Disclosure Statement for Chapter 11 Small Bus filed by Debtor Watson Productions LLC) Hearing scheduled for 7/25/2012 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Macco, Michael) (Entered: 06/28/2012)
2012-06-28 70 0 Motion to Extend Time to confirm a plan of reorganization Filed by Michael J Macco on behalf of Watson Productions LLC. Hearing scheduled for 7/25/2012 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Macco, Michael) (Entered: 06/28/2012)
2012-06-28 71 0 Order to Schedule Hearing(RE: related document(s)68 Disclosure Statement for Chapter 11 Small Bus filed by Debtor Watson Productions LLC). Signed on 6/28/2012. Objection to be filed on or before 7/17/2012. Hearing scheduled for 7/25/2012 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (sap) (Entered: 06/29/2012)
2012-06-29 72 0 Affidavit/Certificate of Service Filed by Michael J Macco on behalf of Watson Productions LLC (RE: related document(s)71 Order to Schedule Hearing (Generic)) (Macco, Michael) (Entered: 06/29/2012)
2012-07-05 73 0 Third Stipulation and Order between Citibank, N.A. and Debtor and Debtor-in-Possession that the Debtors use of the Cash Collateral shall be further extended to andincluding July 31, 2012. As adequate protection for its interests, and as a condition for the Debtors use ofthe Cash Collateral, the Debtor shall pay to Citibank the sum of $1,500.00 on or before July 15,2012. (RE: related document(s)9 Motion to Use Cash Collateral filed by Debtor Watson Productions LLC). Signed on 7/5/2012 (sld) (Entered: 07/06/2012)
2012-07-10 74 0 ORDERED, that the interim application for Allowances to Debtors Counsel is granted, and Macco & Stern, LLP is awarded and allowed the amount in the sum of $52,917.08 in legal fees plus $2,067.25 for expenses advanced, less the sum paid on account as an initial retainer of $19,000.00 and the sum paid on account as an advance of disbursements of $1,546.00, and it is further ORDERED, that the interim application for allowances for debtors special counsel is granted and Jaspan Schlessinger LLP is awarded and allowed the sum of $59,569.15 in legal fees plus $507.09 for expenses advanced, and it is further ORDERED, that the interim application for allowances for debtors accountant is granted and Lee Schlussel and Company LLP is awarded and allowed the sum of $8,600.00.Order for Compensation Granting for Macco & Stern, fees awarded: $25,437.81, expenses awarded: $521.25; Granting for Jaspan Schlesinger LLP, fees awarded: $44,676.86, expenses awarded: $507.09; Granting for Lee Schlussel and Company, LLP, fees awarded: $6,450.00, expenses awarded: $0.00.(RE: related document(s)55 Application for Compensation filed by Spec. Counsel Jaspan Schlesinger LLP, 59 Application for Compensation filed by Lee D. Schlussel CPA). Signed on 7/10/2012 (jeb) Modified on 7/13/2012 to correct role of special counsel (jeb). (Entered: 07/11/2012)
2012-07-16 75 0 Limited Objection to Debtor's Proposed Plan of Reorganization and Disclosure Statement Filed by Andrew S. Muller on behalf of Citibank, N.A. (RE: related document(s)70 Motion to Extend Time to confirm a plan of reorganization; (RE: related document(s)69 Notice of Hearing on Disclosure Statement filed by Debtor Watson Productions LLC) (Attachments: # 1 Affidavit of Service) (Muller, Andrew) Modified on 7/17/2012 to link to document (jeb). (Entered: 07/16/2012)
2012-07-16 76 0 Objection to Disclosure Statement Filed by Brooke Anthony on behalf of Skyline Displays, LLC, Howard de Cesare (RE: related document(s)68 Disclosure Statement for Chapter 11 Small Bus filed by Debtor Watson Productions LLC) (Attachments: # 1 Exhibit Certificate of Service) (Anthony, Brooke) (Entered: 07/16/2012)
2012-07-24 77 0 Amended Chapter 11 Small Business Disclosure Statement Filed by Michael J Macco on behalf of Watson Productions LLC (RE: related document(s)68 Disclosure Statement for Chapter 11 Small Bus filed by Debtor Watson Productions LLC). (Macco, Michael) (Entered: 07/24/2012)
2012-07-24 78 0 Chapter 11 Small Business Plan 06/26/2012 filed on 6/28/2012 as part of Exhibit A to Disclosure Statement Filed by Michael J Macco on behalf of Watson Productions LLC (RE: related document(s) deseqno98 Small Business Designation). (Macco, Michael) (Entered: 07/24/2012)
2012-07-24 79 0 Amended Chapter 11 Small Business Plan 07/24/2012 with exhibit B estimated liquidation analysis Filed by Michael J Macco on behalf of Watson Productions LLC (RE: related document(s)78 Ch 11 Small Business Plan filed by Debtor Watson Productions LLC). (Macco, Michael) (Entered: 07/24/2012)
2015-01-26 80 0 Affidavit/Certificate of Service for Memorandum in Opposition to Motion for Entry of an Order Granting Relief from the Automatic Stay Pursuant to 11 U.S.C. Section 362 Declaring Franchise Agreements to be Terminated ; Declaring Leases to be Terminated and Granting Leave to Cumberland and Gulf Oil to Pursue their Rights Under the Franchise Agreement and in Opposition to Motion for an Order Converting cases from Chapter 11 to Chapter 7 Filed by Michael J Macco on behalf of Medford Development Corp. (RE: related document(s)68 Memorandum of Law in Opposition filed by Debtor Medford Development Corp.) (Macco, Michael) (Entered: 01/26/2015)
2015-01-29 81 0 Application to Employ Keen-Summit Capital Partners LLC as Brokers with Exhibits Filed by Michael J Macco on behalf of Medford Development Corp.. (Attachments: # 1 Proposed Order) (Macco, Michael) (Entered: 01/29/2015)
2015-01-29 82 0 Notice of Change of Address of Sandeep Malhotra from 67 Adams Rd., Bay Shore, NY 11706 to 67 Adams Rd., Central Islip, NY 11722. Filed by Michael J Macco on behalf of Medford Development Corp. (Macco, Michael) (Entered: 01/29/2015)
2015-01-29 83 0 Letter with respect to Order memorializing rulings at 1/26/15 hearings Filed by Bonnie Pollack on behalf of New York Commercial Bank (Attachments: # 1 NYCX Order Consented to by Debtors and UST # 2 Cumbeland Proposed Changes to Order) (Pollack, Bonnie) (Entered: 01/29/2015)
2015-01-29 84 0 Letter Filed by Bruce S. Rosen on behalf of Cumberland Farms, Inc., Gulf Oil Limited Partnership (RE: related document(s)83 Letter filed by Creditor New York Commercial Bank) (Attachments: # 1 Proposed Order) (Rosen, Bruce) (Entered: 01/29/2015)
2015-01-29 85 0 Notice of Appearance and Request for Notice Filed by Anthony F Giuliano on behalf of Robert L. Pryor (Giuliano, Anthony) (Entered: 01/29/2015)