Case number: 1:18-bk-44060 - Jefferson Realty Partners LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Jefferson Realty Partners LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    07/15/2018

  • Last Filing

    03/21/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-18-44060-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset


Date filed:  07/15/2018
Plan confirmed:  12/06/2019
341 meeting:  09/21/2018
Deadline for filing claims:  10/29/2018
Deadline for filing claims (govt.):  01/11/2019

Debtor

Jefferson Realty Partners LLC

c/o Orazio Petito
5 Brewster St. Unit 2, #314
Glen Cove, NY 11542
KINGS-NY
Tax ID / EIN: 26-2344035

represented by
Mark A. Frankel

Backenroth Frankel & Krinsky LLP
800 Third Avenue
11th Floor
New York, NY 10022
(212) 593-1100
Fax : (212) 644-0544
Email: mfrankel@bfklaw.com

U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn Office)
U.S. Federal Office Building
201 Varick Street, Suite 1006
New York, NY 10014
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
01/28/2022Hearing Held and Adjourned; Appearances: Debtor, UST, 1308 Jefferson Capital LLC. Status hearing to be held on 04/07/2022 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s) 13 Order Scheduling Initial Case Management Conference) Debtor to amend and supplement post confirmation disbursement reports and become current on UST fees by 2/11/2022.(sej) (Entered: 01/31/2022)
01/28/2022117Chapter 11 Statement of Quarterly Disbursements Post Confirmation for the Reporting Period from 10/01/2021 through 12/31/2021 Filed by Mark A. Frankel on behalf of Jefferson Realty Partners LLC (Frankel, Mark) (Entered: 01/28/2022)
01/28/2022116Chapter 11 Statement of Quarterly Disbursements Post Confirmation for the Reporting Period from 07/01/2021 through 09/30/2021 Filed by Mark A. Frankel on behalf of Jefferson Realty Partners LLC (Frankel, Mark) (Entered: 01/28/2022)
12/16/2021Adjourned Without Hearing; Status hearing to be held on 01/28/2022 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s) 13 Order Scheduling Initial Case Management Conference) (sej) (Entered: 12/17/2021)
09/17/2021Hearing Held and Adjourned; Appearance by Debtor, UST, 1308 Jefferson Capital LLC and Northeast Bank - Debtor to become current on Post Confirmation Operating Reports and UST fees by 9/24/2021. Status hearing to be held on 12/16/2021 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (sej) (Entered: 09/17/2021)
09/17/2021115Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2021 Filed by Mark A. Frankel on behalf of Jefferson Realty Partners LLC (Frankel, Mark) (Entered: 09/17/2021)
08/12/2021Hearing Held and Adjourned; Appearance by US Trustee - Debtor directed to become current on post confirmation quarterly reports and UST fees by 8/26/2021. Status hearing to be held on 09/17/2021 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s) 13 Order Scheduling Initial Case Management Conference) (sej) (Entered: 08/12/2021)
06/29/2021114Notice of Appearance and Request for Notice Filed by Leslie S Barr on behalf of Northeast Bank (Barr, Leslie) (Entered: 06/29/2021)
06/09/2021113BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 06/09/2021. (Admin.) (Entered: 06/10/2021)
06/09/2021112Letter to Court Filed by Christopher J Major on behalf of 1308 Jefferson Capital LLC (Attachments: # 1 Exhibit 1 - Accounting # 2 Exhibit 2 - Transcript Excerpt) (Major, Christopher) (Entered: 06/09/2021)