Case number: 1:18-bk-43971 - Brooklyn Buildings LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Brooklyn Buildings LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    07/11/2018

  • Last Filing

    04/24/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-18-43971-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset


Date filed:  07/11/2018
Plan confirmed:  01/31/2020
341 meeting:  08/20/2018
Deadline for filing claims:  11/19/2019
Deadline for filing claims (govt.):  01/07/2019

Debtor

Brooklyn Buildings LLC

781 Sherwood Street
Valley Stream, NY 11581
KINGS-NY
Tax ID / EIN: 82-1862485

represented by
Erica Feynman Aisner

Kirby Aisner & Curley LLP
700 Post Road, Suite 237
Scarsdale, NY 10583
9144019500
Email: eaisner@kacllp.com

Julie Cvek Curley

Kirby Aisner & Curley, LLP
700 Post Road
Suite 237
Scarsdale, NY 10583
(914) 401-9500
Email: JCurley@kacllp.com

Jonathan S Pasternak

Davidoff Hutcher & Citron LLP
605 Third Avenue
New York, NY 10158
646-428-3124
Email: jsp@dhclegal.com
TERMINATED: 05/01/2019

U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn)
Alexander Hamilton Custom House
One Bowling Green, Room 510
New York, NY 10004-1408
(212) 206-2580
 
 

Latest Dockets

Date Filed#Docket Text
02/05/2024262Order Directing Clerk's Office to restrict access to the document. The filer is ordered to re-file the document together with all attachments, redacted as required by Bankruptcy Rule 9037, on or before 2/16/2024 (RE: related document(s)256 Chapter 11 Post-Confirmation Report filed by Debtor Brooklyn Buildings LLC). Signed on 2/5/2024 (aac) (Entered: 02/05/2024)
02/05/2024261Order Directing Clerk's Office to restrict access to the document. The filer is ordered to re-file the document together with all attachments, redacted as required by Bankruptcy Rule 9037, on or before 2/16/2024 (RE: related document(s)255 Chapter 11 Post-Confirmation Report filed by Debtor Brooklyn Buildings LLC). Signed on 2/5/2024 (aac) (Entered: 02/05/2024)
02/05/2024260Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Erica Feynman Aisner on behalf of Brooklyn Buildings LLC (Aisner, Erica) (Entered: 02/05/2024)
02/05/2024259Chapter 11 Post-Confirmation Report for the Quarter Ending: 9/30/2023 Filed by Erica Feynman Aisner on behalf of Brooklyn Buildings LLC (Aisner, Erica) (Entered: 02/05/2024)
02/05/2024258Chapter 11 Post-Confirmation Report for the Quarter Ending: 6/30/2023 Filed by Erica Feynman Aisner on behalf of Brooklyn Buildings LLC (Aisner, Erica) (Entered: 02/05/2024)
02/01/2024257Chapter 11 Post-Confirmation Report for the Quarter Ending: 6/30/2023 Filed by Erica Feynman Aisner on behalf of Brooklyn Buildings LLC (Aisner, Erica) (Entered: 02/01/2024)
02/01/2024256Chapter 11 Post-Confirmation Report for the Quarter Ending: 9/30/2023 Filed by Erica Feynman Aisner on behalf of Brooklyn Buildings LLC (Aisner, Erica) (Entered: 02/01/2024)
02/01/2024255Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Erica Feynman Aisner on behalf of Brooklyn Buildings LLC (Aisner, Erica) (Entered: 02/01/2024)
01/24/2024Hearing Held and Adjourned; Appearances: Reema Lateff from the Office of the United States Trustee, Hollie Osbourne Creditor, Erica Feynman Aisner Representing Debtor - Status hearing to be held on 04/24/2024 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s) 184 Order to Schedule Hearing (Generic)) (tml) (Entered: 01/25/2024)
01/23/2024254Letter Regarding Status Report 1344 St.Marks Avenue Filed by Hollie Osbourne
Filed Via Electronic Dropbox
(nop) (Entered: 01/24/2024)