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

    04/07/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
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
Plan confirmed:  10/09/2024
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 Blumenfeld
26 Court Street
Suite 814
Brooklyn, NY 11242
718-858-9600
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
04/07/2025Bankruptcy Case Closed (jag)
02/18/2025157Final Decree Chapter 11. Signed on 2/18/2025 (dng)
02/13/2025Hearing Held; Appearances: Debtor, Office of the United States Trustee. (RE: related document(s)151 Motion to Authorize/Direct Filed by Debtor 425 Marcy Avenue LLC) No opposition - Granted - Submit order (sej)
02/13/2025Hearing Held; - Appearances: Debtor, Office of the United States Trustee. (RE: related document(s)15 Order Scheduling Initial Case Management Conference) MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 02/13/2025 (This is a text Order, no document is attached) (sej)
02/12/2025156Amended Chapter 11 Post-Confirmation Report for the Quarter Ending: 01/31/2025 Exhibit Checks and Bank Statement Filed by Avrum J Rosen on behalf of 425 Marcy Avenue LLC (Attachments: # (1) Exhibit Bank Statements) (Rosen, Avrum)
01/22/2025155Chapter 11 Monthly Operating Report for the Month Ending: January 2025 Filed by Nico G. Pizzo on behalf of 425 Marcy Avenue LLC (Attachments: # (1) Find Report) (Pizzo, Nico)
01/22/2025154Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2024 Filed by Nico G. Pizzo on behalf of 425 Marcy Avenue LLC (Attachments: # (1) Bank Statement # (2) Find Report) (Pizzo, Nico)
01/22/2025153Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2024 Filed by Nico G. Pizzo on behalf of 425 Marcy Avenue LLC (Attachments: # (1) Bank Statement) (Pizzo, Nico)
01/17/2025152Affidavit/Certificate of Service Filed by Avrum J Rosen on behalf of 425 Marcy Avenue LLC (RE: related document(s)[151] Motion to Authorize/Direct filed by Debtor 425 Marcy Avenue LLC) (Rosen, Avrum)
01/16/2025151Motion to Authorize/Direct For Final Decree. Objections to be filed on 2/6/2025. Filed by Avrum J Rosen on behalf of 425 Marcy Avenue LLC. Hearing scheduled for 2/13/2025 at 12:30 PM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Attachments: # (1) Affidavit Application for Final DDecree # (2) Affidavit Closing Report # (3) Proposed Order Final Decree) (Rosen, Avrum)