129 N Walnut Street LLC
11
Elizabeth S. Stong
09/02/2022
05/07/2026
Yes
v
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset |
|
Debtor 129 N Walnut Street LLC
3611 14th Avenue Suite 551 Brooklyn, NY 11218 KINGS-NY Tax ID / EIN: 87-4952232 |
represented by |
Law Offices of Isaac Nutovic
261 Madison Avenue, 26th Floor New York, NY 10016 (917) 922-7963 Isaac Nutovic
Law Offices of Isaac Nutovic 261 Madison Ave 26th Floor New York, NY 10016 917-922-7963 Email: inutovic@nutovic.com S. Jason Teele
Sills Cummis & Gross The Legal Center One Riverfront Plaza Newark, NJ 07102 973-643-4779 Email: steele@sillscummis.com Ronald M Terenzi
Terenzi & Confusione, P.C. 401 Franklin Avenue Suite 304 Garden City Garden City, NY 11530 516-812-4502 Fax : 516-812-4600 Email: rterenzi@tcpclaw.com |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/13/2026 | Adjourned Without Hearing - 'Hearing scheduled for 05/07/2026 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY.(RE: related document(s)43 Motion to Dismiss Case Filed by Creditor Basis Multifamily Finance I, LLC) (sej) (Entered: 02/13/2026) | |
| 02/13/2026 | Adjourned Without Hearing - 'Hearing scheduled for 05/07/2026 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY.(RE: related document(s)164 Notice of Hearing on Disclosure Statement Filed by Debtor 129 N Walnut Street LLC, 163 Amended Disclosure Statement Filed by Debtor 129 N Walnut Street LLC) (sej) (Entered: 02/13/2026) | |
| 02/13/2026 | Adjourned Without Hearing - Status hearing to be held on 05/07/2026 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s)23 Order Scheduling Initial Case Management Conference) (sej) (Entered: 02/13/2026) | |
| 02/06/2026 | 270 | Letter of Adjournment: Hearing rescheduled from February 13, 2026 at 10:30 a.m. to May 7, 2026 at 10:30 a.m. Filed by Gregory Kopacz on behalf of Basis Multifamily Finance I, LLC (RE: related document(s)23 Order Scheduling Initial Case Management Conference, 43 Motion to Dismiss Case filed by Creditor Basis Multifamily Finance I, LLC, 163 Amended Disclosure Statement filed by Debtor 129 N Walnut Street LLC, 164 Notice of Hearing on Disclosure Statement filed by Debtor 129 N Walnut Street LLC) (Kopacz, Gregory) (Entered: 02/06/2026) |
| 12/02/2025 | 269 | Letter of Adjournment: Hearing rescheduled from January 23, 2026 at 10:30 a.m. to February 13, 2026 at 10:30 a.m. Filed by Gregory Kopacz on behalf of Basis Multifamily Finance I, LLC (RE: related document(s)23 Order Scheduling Initial Case Management Conference, 43 Motion to Dismiss Case filed by Creditor Basis Multifamily Finance I, LLC, 163 Amended Disclosure Statement filed by Debtor 129 N Walnut Street LLC, 164 Notice of Hearing on Disclosure Statement filed by Debtor 129 N Walnut Street LLC) (Kopacz, Gregory) (Entered: 12/02/2025) |
| 11/25/2025 | Adjourned Without Hearing - 'Hearing scheduled for 02/13/2026 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY.(RE: related document(s)43 Motion to Dismiss Case Filed by Creditor Basis Multifamily Finance I, LLC, 269 Letter of Adjournment Filed by Creditor Basis Multifamily Finance I, LLC) (sej) (Entered: 12/05/2025) | |
| 11/25/2025 | Adjourned Without Hearing - 'Hearing scheduled for 02/13/2026 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (sej) (Entered: 12/05/2025) | |
| 11/25/2025 | Adjourned Without Hearing - Status hearing to be held on 02/13/2026 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s)23 Order Scheduling Initial Case Management Conference) (sej) (Entered: 12/05/2025) | |
| 11/25/2025 | 268 | Letter of Adjournment: Hearing rescheduled from November 25, 2025 at 10:30 a.m. to January 23, 2025 at 10:30 a.m. Filed by Gregory Kopacz on behalf of Basis Multifamily Finance I, LLC (RE: related document(s)23 Order Scheduling Initial Case Management Conference, 43 Motion to Dismiss Case filed by Creditor Basis Multifamily Finance I, LLC, 163 Amended Disclosure Statement filed by Debtor 129 N Walnut Street LLC, 164 Notice of Hearing on Disclosure Statement filed by Debtor 129 N Walnut Street LLC). Modified on 11/25/2025 corrected linkage (jag). (Entered: 11/25/2025) |
| 11/12/2025 | 267 | Stipulation and Order by and between the undersigned Parties by their Respective Counsel Approving Settlement Agreement (RE: related document(s)266 Notice of Proposed Stipulation filed by Creditor Basis Multifamily Finance I, LLC). Signed on 11/12/2025. (Attachments: # 1 Settlement Agreement and Release) (jag) (Entered: 11/13/2025) |