502 E Jed Realty Corp
11
Jil Mazer-Marino
04/18/2023
03/12/2026
Yes
v
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset |
|
Debtor 502 E Jed Realty Corp
2081 33rd Street Astoria, NY 11105 QUEENS-NY Tax ID / EIN: 13-3944853 |
represented by |
Brian J Hufnagel
Morrison Tenenbaum PLLC 87 Walker Street, Floor 2 New York, NY 10013 (212) 620-0938 Fax : (646) 998-1972 Email: bjhufnagel@m-t-law.com Lawrence Morrison
87 Walker Street Floor 2 New York, NY 10013 212-620-0938 Email: lmorrison@m-t-law.com Douglas J Pick
Pick & Zabicki LLP 369 Lexington Avenue 12th Floor New York, NY 10017 (212) 695-6000 Fax : (212) 695-6007 Email: dpick@picklaw.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 |
|---|---|---|
| 02/18/2026 | 186 | Order. The Assignment of the Claim for the Funds Is Approved. (RE: related document(s)181 Letter filed by Creditor NPL Fund LLC). Signed on 2/18/2026 (nwh) (Entered: 02/19/2026) |
| 02/12/2026 | 185 | Affidavit/Certificate of Service Filed by Andrew S. Muller on behalf of NPL Fund LLC (RE: related document(s)184 Notice of Submission of Proposed Order filed by Creditor NPL Fund LLC) (Muller, Andrew) (Entered: 02/12/2026) |
| 02/11/2026 | 184 | Notice of Submission of Proposed Order Filed by Andrew S. Muller on behalf of NPL Fund LLC. Order to be presented for signature on 02/23/2026. Objections to be filed on 02/20/26. (Attachments: # 1 Application for Final Decree # 2 Proposed Final Decree) (Muller, Andrew)Modified on 2/12/2026 to add presentment and objection date (nwh). (Entered: 02/11/2026) |
| 02/11/2026 | 183 | Chapter 11 Statement of Quarterly Disbursements Post Confirmation for the Reporting Period from 01/01/2026 through 02/11/2026 Filed by Andrew S. Muller on behalf of NPL Fund LLC (Muller, Andrew) (Entered: 02/11/2026) |
| 02/10/2026 | 182 | Chapter 11 Statement of Quarterly Disbursements Post Confirmation for the Reporting Period from 10/1/2025 through 12/31/2025 Filed by Andrew S. Muller on behalf of NPL Fund LLC (Muller, Andrew) (Entered: 02/10/2026) |
| 02/10/2026 | 181 | Letter Regarding Assignment of Claim to Funds and Waiver Filed by Andrew S. Muller on behalf of NPL Fund LLC (RE: related document(s)173 Generic Order) (Muller, Andrew) (Entered: 02/10/2026) |
| 12/22/2025 | 180 | Order Directing Delfino Velez to Appear at Adjourned Post-Confirmation Status Conference February 3, 2026 at 4:00 p.m. (RE: related document(s)8 Order Scheduling Initial Case Management Conference). Signed on 12/22/2025 (drk) (Entered: 12/23/2025) |
| 12/16/2025 | Hearing Held; Appearances: Brian J Hufnagel (Counsel to Debtor), Daniel Neil Zinman (Counsel to NPL Funding LLC); No Appearance by Debtor's Principal; Court to Issue Order directing principal to appear at the adjourned hearing;and Adjourned; (related document(s): 8 Order Scheduling Initial Case Management Conference) Status hearing to be held on 02/03/2026 at 04:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 12/16/2025) | |
| 12/08/2025 | 179 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2025 Filed by Daniel Neil Zinman on behalf of NPL Fund LLC (Zinman, Daniel) (Entered: 12/08/2025) |
| 10/21/2025 | Hearing Held; Appearances: Brian J Hufnagel (Counsel to Debtor), Daniel Neil Zinman (Counsel to NPL Funding LLC); No Appearance by Debtor's Principal; Court to Issue Order directing principal to appear at the adjourned hearing; and Adjourned; (related document(s): 8 Order Scheduling Initial Case Management Conference) Status hearing to be held on 12/16/2025 at 02:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 10/21/2025) |