Case number: 1:22-bk-42104 - 129 N Walnut Street LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    129 N Walnut Street LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    09/02/2022

  • Last Filing

    05/07/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-22-42104-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset


Date filed:  09/02/2022
341 meeting:  10/03/2022
Deadline for filing claims:  01/25/2023
Deadline for filing claims (govt.):  04/25/2023

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
 
 

Latest Dockets

Date Filed#Docket Text
02/13/2026Adjourned 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)
02/13/2026Adjourned 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)
02/13/2026Adjourned 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)
02/06/2026270Letter 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)
12/02/2025269Letter 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)
11/25/2025Adjourned 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)
11/25/2025Adjourned Without Hearing - 'Hearing scheduled for 02/13/2026 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (sej) (Entered: 12/05/2025)
11/25/2025Adjourned 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)
11/25/2025268Letter 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)
11/12/2025267Stipulation 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)