502 E Jed Realty Corp
11
Nancy Hershey Lord
04/18/2023
07/28/2025
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 |
---|---|---|
05/02/2025 | 173 | Order directing repayment of funds and establishing payment schedule. Ordered; that the Debtors counsel is directed to serve this order on Delfino Velez by email. (RE: related document(s)171 Order to Schedule Hearing (Generic)). Signed on 5/2/2025 (alh) (Entered: 05/05/2025) |
04/29/2025 | 172 | Affidavit/Certificate of Service Filed by Brian J Hufnagel on behalf of 502 E Jed Realty Corp (RE: related document(s)171 Order to Schedule Hearing (Generic)) (Hufnagel, Brian) (Entered: 04/29/2025) |
04/23/2025 | 171 | Order directing appearance at adjourned post-confirmation status conference. Ordered; that Delfino Velez is directed to appear at the adjourned post-confirmation status conference on April 29, 2025 at 3:30 p.m.; and the Debtors counsel is directed to serve this order on Delfino Velez by email. Signed on 4/23/2025 (alh) (Entered: 04/23/2025) |
04/22/2025 | 170 | Motion to Limit Notice Application pursuant to L.B.R. 9077-1 to Shorten Notice on Turnover Application Filed by Andrew S. Muller on behalf of NPL Fund LLC. (Muller, Andrew). Related document(s) 169 Motion to Authorize/Direct Application of NPL Fund LLC for Order Directing Turnover of Funds filed by Creditor NPL Fund LLC. Modified on 4/22/2025 to add linkage to dkt no. 169(dng). (Entered: 04/22/2025) |
04/21/2025 | 169 | Motion to Authorize/Direct Application of NPL Fund LLC for Order Directing Turnover of Funds Filed by Andrew S. Muller on behalf of NPL Fund LLC. (Attachments: # 1 Declaration of Disbursements) (Muller, Andrew) (Entered: 04/21/2025) |
03/25/2025 | Post-Confirmation Status Hearing Held; Appearances: Brian J. Hufnagle (Counsel to Debtor), Nazar Khodorovsky (Office of the US Trustee), Daniel Neil Zinman (Counsel to NPL Fund, LLC); and Adjourned; (related document(s): 8 Order Scheduling Initial Case Management Conference) Status hearing to be held on 04/29/2025 at 03:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 03/30/2025) | |
03/25/2025 | 168 | Affidavit Re: Declaration Regarding Disbursements for December 2024, January 2025 and February 2025 Filed by Brian J Hufnagel on behalf of 502 E Jed Realty Corp (Hufnagel, Brian) (Entered: 03/25/2025) |
03/06/2025 | 167 | Affidavit/Certificate of Service for Notice of Effective Date of Plan and Notice of Closing of Sale Filed by Daniel Neil Zinman on behalf of NPL Fund LLC (RE: related document(s)166 Letter filed by Creditor NPL Fund LLC) (Zinman, Daniel) (Entered: 03/06/2025) |
03/06/2025 | 166 | Letter Notice of Effective Date of Plan and Notice of Closing of Sale Filed by Daniel Neil Zinman on behalf of NPL Fund LLC (RE: related document(s)152 Amended Chapter 11 Plan filed by Creditor NPL Fund LLC) (Zinman, Daniel) (Entered: 03/06/2025) |
02/26/2025 | 165 | Stipulation and agreed Order among Debtor and NPL Fund LLC requiring and authorizing the immediate transfer of Debtor's funds to Madison Title Agency, LLC for use at closing of the sale of the Debtor's property. (RE: related document(s)164 Stipulation and Order). Signed on 2/26/2025 (alh) (Entered: 02/26/2025) |