Case number: 1:23-bk-40118 - 425 Marcy Avenue LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    425 Marcy Avenue LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    01/16/2023

  • Last Filing

    06/20/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, RELATED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-23-40118-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset


Date filed:  01/16/2023
341 meeting:  02/13/2023
Deadline for filing claims:  06/04/2024
Deadline for filing claims (govt.):  06/04/2024

Debtor

425 Marcy Avenue LLC

81 Maple Avenue
Woodridge, NY 12789
KINGS-NY
Tax ID / EIN: 47-3743708

represented by
Rachel S. Blumenfeld

Law Office of Rachel S. Blumenfeld
26 Court Street
Suite 2220
Brooklyn, NY 11242
(718) 858-9600
Fax : (718) 858-9601
Email: rachel@blumenfeldbankruptcy.com

Nico G. Pizzo

Law Offices of Avrum J. Rosen, PLLC
38 New street
Huntington, NY 11743
631-423-8527
Email: npizzo@ajrlawny.com

Avrum J Rosen

Law Offices of Avrum J. Rosen, PLLC
38 New Street
Huntington, NY 11743
631-423-8527
Email: arosen@ajrlawny.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
06/20/2024Hearing Held and Adjourned; Appearances: Debtor, Office of the United States Trustee, 425 Marcy Holdco LLC. 'Hearing scheduled for 08/08/2024 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY.(RE: related document(s)108 Motion to Authorize/Direct Filed by Debtor 425 Marcy Avenue LLC) No opposition - Granted and on an interim basis, as to the lender or any affiliates of the lender - Submit order (sej) (Entered: 06/20/2024)
06/20/2024Hearing Held and Adjourned; Appearances: Debtor, Office of the United States Trustee, 425 Marcy Holdco LLC. Status hearing to be held on 08/08/2024 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s)50 Motion to Dismiss Case Filed by U.S. Trustee Office of the United States Trustee) (sej) (Entered: 06/20/2024)
06/20/2024Hearing Held; Appearances: Debtor, Office of the United States Trustee, 425 Marcy Holdco LLC. (RE: related document(s)50 Motion to Dismiss Case Filed by U.S. Trustee Office of the United States Trustee) MARKED OFF - WITHDRAWN WITHOUT PREJUDICE , IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 06/20/2024 (This is a text Order, no document is attached) (sej) (Entered: 06/20/2024)
06/06/2024Receipt of Motion for Relief From Stay(1-23-40118-ess) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A22690533. Fee amount 199.00. (re: Doc# 108) (U.S. Treasury) (Entered: 06/06/2024)
06/06/2024Fee Due Motion for Relief From Stay $ 199 (RE: related document(s)108 Motion to Authorize/Direct filed by Debtor 425 Marcy Avenue LLC) (sej) (Entered: 06/06/2024)
06/03/2024110Notice of Appearance and Request for Notice Filed by Isaac Nutovic on behalf of Ezra Unger (Nutovic, Isaac) (Entered: 06/03/2024)
06/03/2024109Affidavit/Certificate of Service Filed by Avrum J Rosen on behalf of 425 Marcy Avenue LLC (RE: related document(s)108 Motion to Authorize/Direct filed by Debtor 425 Marcy Avenue LLC) (Rosen, Avrum) (Entered: 06/03/2024)
06/03/2024108Motion (I) Authorizing The Debtor To Obtain Senior Secured Priming Superpriority Postpetition Financing, (II) Granting Liens And Providing Claims With Superpriority Administrative Expense Status, (III) Granting Adequate Protection To The Prepetition Secured Party, (IV) Modifying The Automatic Stay, (V) Granting Related Relief, And (VI) Scheduling Final Hearing. Objections to be filed on 6/13/24. Filed by Avrum J Rosen on behalf of 425 Marcy Avenue LLC. Hearing scheduled for 6/20/2024 at 10:30 AM (Courtroom 3585 (Judge Stong), Brooklyn, NY.. (Attachments: # 1 Application # 2 Exhibit A # 3 Proposed Order With Exhibit) (Rosen, Avrum) Modified on 6/6/2024 (sej). (Entered: 06/03/2024)
05/23/2024107Chapter 11 Monthly Operating Report for the Month Ending: 4/30/2024 Filed by Nico G. Pizzo on behalf of 425 Marcy Avenue LLC (Attachments: # (1) Statement) (Pizzo, Nico)
05/23/2024106Chapter 11 Monthly Operating Report for the Month Ending: 3/31/2024 Filed by Nico G. Pizzo on behalf of 425 Marcy Avenue LLC (Attachments: # (1) Statement) (Pizzo, Nico)