425 Marcy Avenue LLC
11
Elizabeth S. Stong
01/16/2023
04/07/2025
Yes
v
RELATED |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/07/2025 | Bankruptcy Case Closed (jag) | |
02/18/2025 | 157 | Final Decree Chapter 11. Signed on 2/18/2025 (dng) |
02/13/2025 | Hearing 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) | |
02/13/2025 | Hearing 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) | |
02/12/2025 | 156 | Amended 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) |
01/22/2025 | 155 | Chapter 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) |
01/22/2025 | 154 | Chapter 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) |
01/22/2025 | 153 | Chapter 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) |
01/17/2025 | 152 | Affidavit/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) |
01/16/2025 | 151 | Motion 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) |