425 Marcy Avenue LLC
11
Elizabeth S. Stong
01/16/2023
06/20/2024
Yes
v
PlnDue, DsclsDue, 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 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 |
Date Filed | # | Docket Text |
---|---|---|
06/20/2024 | Hearing 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) | |
06/20/2024 | Hearing 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) | |
06/20/2024 | Hearing 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related document(s)50 Motion to Dismiss Case Filed by U.S. Trustee Office of the United States Trustee) MARKED OFF - WITHDRAWN WITHOUT PREJUDICE , IT IS SO ORDERED BY s/Elizabeth S. Stong.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) | |
06/06/2024 | Receipt 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) | |
06/06/2024 | Fee 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) | |
06/03/2024 | 110 | Notice of Appearance and Request for Notice Filed by Isaac Nutovic on behalf of Ezra Unger (Nutovic, Isaac) (Entered: 06/03/2024) |
06/03/2024 | 109 | Affidavit/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) |
06/03/2024 | 108 | Motion (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) |
05/23/2024 | 107 | Chapter 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) |
05/23/2024 | 106 | Chapter 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) |