Case number: 1:22-bk-40417 - NYAC Realty LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    NYAC Realty LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    03/03/2022

  • Last Filing

    02/09/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, PlnDue, DsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-22-40417-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  03/03/2022
Debtor dismissed:  05/09/2022
341 meeting:  04/04/2022

Debtor

NYAC Realty LLC

1159 57 Street
Brooklyn, NY 11219
KINGS-NY
Tax ID / EIN: 81-1233456

represented by
Joseph Y. Balisok

Balisok & Kaufman PLLC
251 Troy Avenue
Brooklyn, NY 11213
(718) 928-9607
Fax : 718-534-9747
Email: joseph@lawbalisok.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
12/23/202274BNC Certificate of Mailing with Application/Notice/Order Notice Date 12/23/2022. (Admin.) (Entered: 12/24/2022)
12/20/202273Judgment that, pursuant to Rule 9011(c) Federal Rules of Bankruptcy Procedure, judgment in the amount of $22,600.44 is awarded to Hershel Herbst & Mozes Weinstock against Jack Schwartz, of 1159 57th Street, Brooklyn, NY 11219 (RE: related document(s)46 Motion for Sanctions filed by Interested Party Hershel Herbst, Interested Party Mozes Weinstock, Motion for Sanctions for Debtor's Attorney, 72 Order on Motion For Sanctions, Order on Motion for Sanctions for Debtor's Attorney). Signed on 12/20/2022 (aac) (Entered: 12/21/2022)
12/20/202272Order Granting Motion For Sanctions. Jack Schwartz shall pay the attorney fees and expenses incurred by Herbst & Weinstock in the total amount of $22,600.44. Joseph Balisok, Esq. and Balisok & Kaufman, PLLC shall pay to the Court the amount of $13,262.00 representing the legal fees paid by Jack Schwartz to Mr. Balisok and Balisok & Kaufman, PLLC in connection with this bankruptcy case. A a separate judgment consistent with the terms of this Order shall enter (Related Doc # 46). Signed on 12/20/2022. (aac) (Entered: 12/21/2022)
09/22/2022Hearing Held; Appearances: Btzalel Hirschhorn (Counsel to Hershel Herbst and Moses Weinstock), Joseph Y. Balisok(Counsel to Debtor), M David Graubard (Counsel to Jack Schwartz, Robert Musso (Counsel to Joseph Y. Balisok), Jeremy Sussman (UST). (RE: related document(s) 46 Motion for Sanctions,Motion for Sanctions for Debtor's Attorney Filed by Interested Party Hershel Herbst, Interested Party Mozes Weinstock) - Granted as per record - Submit order. (sej) (Entered: 09/26/2022)
09/17/202271BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 09/17/2022. (Admin.) (Entered: 09/18/2022)
09/14/202270Transcript & Notice regarding the hearing held on 08/09/22. 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. [Please see the court's website for contact information for the Transcription Service Agency]. (RE: related document(s) 46 Motion for Sanctions, Motion for Sanctions for Debtor's Attorney). Notice of Intent to Request Redaction Due By 09/21/2022. Redaction Request Due By 10/5/2022. Redacted Transcript Submission Due By 10/17/2022. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 12/13/2022 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (J&J Court Transcribers Inc) (Entered: 09/14/2022)
09/13/202269Affirmation in Opposition Certification of Jack Schwartz in Opposition to Claim for Filed by M David Graubard on behalf of Jack Schwartz (RE: related document(s)46 Motion, 48 Amended Notice of Motion, 66 Declaration filed by Interested Party Hershel Herbst, Interested Party Mozes Weinstock) (Attachments: # 1 Exhibit A (NYS Entity Report of NYAC Realty LLC) # 2 Exhibit B (Settlement Stipulation) # 3 Exhibit C (Emails by Schwartz) # 4 Exhibit D (Conventus Loan Term Sheet) # 5 Exhibit E (Declaration of Restrictions 6/9/20) # 6 Exhibit F (Schwartz Email on Refinance) # 7 Exhibit G (Cancellation Email from Conventus) # 8 Exhibit H (NYS Entity Report 828 NY Realty Group LLC) # 9 Exhibit I (IRS Letter to 828 NY Realty Group LLC) # 10 Exhibit J (Peoplefinders Report on Gitty Rubin Sieger) # 11 Exhibit K (NYC Plan/Work Application) # 12 Exhibit L (NYS Entity Report 828 NY Group LLC) # 13 Exhibit M (Assignment of Cause of Action) # 14 Exhibit N (Notice of Sale) # 15 Exhibit O (NYC Work Permit)) (Graubard, M). Modified on 9/15/2022 (nds). (Entered: 09/13/2022)
09/13/202268Affirmation in Opposition of Attorney M. David Graubard, Esq., in Opposition to Claim for Damages under Bankruptcy Rule 9011. Filed by M David Graubard on behalf of Jack Schwartz (RE: related document(s)46 Motion for Sanctions, 48 Amended Notice of Motion, 66 Declaration filed by Interested Party Hershel Herbst, Interested Party Mozes Weinstock) (Graubard, M). Modified on 9/15/2022 (nds). (Entered: 09/13/2022)
08/29/202267Affidavit/Certificate of Service Filed by Btzalel Hirschhorn on behalf of Hershel Herbst, Mozes Weinstock (RE: related document(s)66 Declaration filed by Interested Party Hershel Herbst, Interested Party Mozes Weinstock) (Hirschhorn, Btzalel) (Entered: 08/29/2022)
08/27/202266Declaration Filed by Btzalel Hirschhorn on behalf of Hershel Herbst, Mozes Weinstock (Attachments: # 1 Exhibit a # 2 Exhibit b # 3 Exhibit c # 4 Exhibit d # 5 Exhibit e # 6 Exhibit f # 7 Exhibit g # 8 Exhibit h # 9 Exhibit i) (Hirschhorn, Btzalel). (Related document(s) 46 Motion For Sanctions) Modified on 8/29/2022 (ads). (Entered: 08/27/2022)