57-36 Myrtle Ave, LLC
11
Jil Mazer-Marino
02/13/2023
02/06/2026
Yes
v
| RELATED |
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary Asset |
|
Debtor 57-36 Myrtle Ave, LLC
957 Lorraine Dr Franklin Square, NY 11010-1812 QUEENS-NY Tax ID / EIN: 81-4672247 |
represented by |
H Bruce Bronson
Bronson Law Offices PC 480 Mamaroneck Ave. Harrison, NY 10528 877-385-7793 Fax : 888-908-6906 Email: ecf@bronsonlaw.net |
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 |
|---|---|---|
| 02/04/2026 | 123 | Affidavit/Certificate of Service Notice of Adjournment of Hearing from Februay 4, 2026, to March 18, 2026 at 11:00AM Filed by H Bruce Bronson on behalf of 57-36 Myrtle Ave, LLC (RE: related document(s)122 Letter of Adjournment filed by Debtor 57-36 Myrtle Ave, LLC) (Bronson, H) (Entered: 02/04/2026) |
| 02/04/2026 | 122 | Letter of Adjournment: Hearing rescheduled from February 4, 2026, at 2:30PM to March 18, 2026, at 11:00AM Filed by H Bruce Bronson on behalf of 57-36 Myrtle Ave, LLC (Bronson, H) (Entered: 02/04/2026) |
| 02/03/2026 | 121 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by H Bruce Bronson on behalf of 57-36 Myrtle Ave, LLC (Attachments: # 1 Exhibit Bank Statement) (Bronson, H) (Entered: 02/03/2026) |
| 02/03/2026 | 120 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by H Bruce Bronson on behalf of 57-36 Myrtle Ave, LLC (Attachments: # 1 Exhibit Bank Statement) (Bronson, H) (Entered: 02/03/2026) |
| 02/03/2026 | 119 | Order Granting Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C. 363(f) (Related Doc # 91) Signed on 2/3/2026. (one) (Entered: 02/03/2026) |
| 01/30/2026 | 118 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by H Bruce Bronson on behalf of 57-36 Myrtle Ave, LLC (Attachments: # 1 Exhibit Bank Statement) (Bronson, H) (Entered: 01/30/2026) |
| 01/29/2026 | 117 | Amended Order (A) Granting Final Approval of the Disclosure Statement and (B) Confirming the Chapter 11 Plan of Liquidation (RE: related document(s)101 Chapter 11 Plan filed by Debtor 57-36 Myrtle Ave, LLC, 102 Disclosure Statement filed by Debtor 57-36 Myrtle Ave, LLC, 106 Order Approving Disclosure Statement, 107 Affidavit/Certificate of Service filed by Debtor 57-36 Myrtle Ave, LLC, 115 Order Confirming Chapter 11 Plan). Signed on 1/29/2026 (one) (Entered: 01/29/2026) |
| 01/24/2026 | 116 | BNC Certificate of Mailing with Notice of Order Confirming Ch 11 Plan Notice Date 01/24/2026. (Admin.) (Entered: 01/25/2026) |
| 01/22/2026 | 115 | Order (A) Granting Final Approval of the Disclosure Statement and (B) Confirming the Chapter 11 Plan of Liquidation (RE: related document(s)101 Chapter 11 Plan filed by Debtor 57-36 Myrtle Ave, LLC, 102 Disclosure Statement filed by Debtor 57-36 Myrtle Ave, LLC, Hearing Sched/Resched(Case Owned)). Signed on 1/22/2026. Final Decree due by 4/22/2026. (one) (Entered: 01/22/2026) |
| 01/22/2026 | 114 | Letter regarding counter-proposed sale for order Filed by Thomas J. Frank on behalf of Gas Gas NYC Inc. (RE: related document(s)91 Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) filed by Debtor 57-36 Myrtle Ave, LLC, Hearing Sched/Resched(Case Owned)) (Attachments: # 1 Counter Proposed Order of Gas Gas NYC Inc.) (Frank, Thomas) (Entered: 01/22/2026) |