Hello Albemarle LLC
11
Jil Mazer-Marino
04/19/2023
03/13/2026
Yes
i
| APPEAL, TempReass |
Assigned to: Jil Mazer-Marino Chapter 11 Involuntary Asset |
|
Debtor Hello Albemarle LLC
17 Tokay Lane Monsey, NY 10952 KINGS-NY Tax ID / EIN: 46-4014095 |
represented by |
Paul H. Aloe
Kudman Trachten Aloe Posner LLP 488 Madison Avenue Ste 23rd Floor New York, NY 10022 212-868-1010 Fax : 212-504-8317 Email: paloe@kudmanlaw.com David N. Saponara
Kudman Trachten Aloe Posner LLP 488 Madison Avenue Ste 23rd Floor New York, NY 10022 212-868-1010 Fax : 212-868-0013 Email: dsaponara@kudmanlaw.com |
Petitioning Creditor JG Albemarle LLC
1069 58th Street Brooklyn, NY 11219 |
represented by |
J Ted Donovan
Goldberg Weprin Finkel Goldstein LLP Goldberg Weprin Finkel Goldstein LLC 125 Park Avenue Ste 12th Floor New York, NY 10017 212-221-5700 Fax : 212-221-6532 Email: Tdonovan@gwfglaw.com Kevin J Nash
Goldberg Weprin Finkel Goldstein LLP 1501 Broadway 22nd Floor New York, NY 10036 212-221-5700 Email: kjnash@gwulaw.com |
Petitioning Creditor JG Albemarle B LLC
1069 58th Street Brooklyn, NY 11219 |
represented by |
J Ted Donovan
(See above for address) Kevin J Nash
Goldberg Weprin Finkel Goldstein LLP 125 Park Avenue, 12th Floor New York, NY 10017 212-221-5700 Fax : 212-221-6532 Email: knash@gwfglaw.com |
Petitioning Creditor NBC Charitable Foundation Inc.
4903 17th Avenue Brooklyn, NY 11204 |
represented by |
J Ted Donovan
(See above for address) Kevin J Nash
(See above for address) |
Petitioning Creditor YBCF Realty LLC
5014 16th Avenue Brooklyn, NY 11219 |
represented by |
J Ted Donovan
(See above for address) Kevin J Nash
(See above for address) |
Petitioning Creditor Lisa Stewart Hughes
2155 NW 140th Avenue Pembroke Pines, FL 33028 |
represented by |
J Ted Donovan
(See above for address) Kevin J Nash
(See above for address) |
Petitioning Creditor Jonathan Mueller
1563 48th Street Brooklyn, NY 11219 |
represented by |
J Ted Donovan
(See above for address) Kevin J Nash
(See above for address) |
Petitioning Creditor Yitzchok & Leah Mueller
1637 45th Street Brooklyn, NY 11204 |
represented by |
J Ted Donovan
(See above for address) Kevin J Nash
(See above for address) |
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 |
| |
Cred Committee Aty Goldberg Weprin Finkel Goldstein LLP
125 Park Avenue, 12,th Floor New York, NY 10017 |
represented by |
J Ted Donovan
(See above for address) |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
J Ted Donovan
(See above for address) |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/05/2026 | 217 | Letter of Adjournment: Hearing rescheduled from March 9, 2026, at 10:00 a.m. to May 12, 2026, at 11:00 a.m. Filed by David N. Saponara on behalf of Hello Albemarle LLC (RE: related document(s)42 Order Scheduling Initial Case Management Conference) (Saponara, David) (Entered: 03/05/2026) |
| 03/04/2026 | 216 | BNC Certificate of Mailing with Notice of Reassignment of Case Notice Date 03/04/2026. (Admin.) (Entered: 03/05/2026) |
| 03/02/2026 | 215 | Affidavit/Certificate of Service Declaration of Service Filed by David N. Saponara on behalf of Hello Albemarle LLC (RE: related document(s)213 Statement filed by Debtor Hello Albemarle LLC) (Saponara, David) (Entered: 03/02/2026) |
| 03/01/2026 | 214 | Notice Re: Administrative Order dated March 1, 2026 to Reassign Case and any related adversary proceedings from Judge Nancy Hershey Lord to Judge Jil Mazer-Marino, effective March 1, 2026. (agh) (Entered: 03/02/2026) |
| 03/01/2026 | 213 | Statement Notice of Occurrence of Effective Date of Third Amended Chapter 11 Plan of Liquidation of Hello Albemarle LLC Filed by David N. Saponara on behalf of Hello Albemarle LLC (RE: related document(s)191 Amended Chapter 11 Plan filed by Debtor Hello Albemarle LLC, 203 Order Confirming Chapter 11 Plan) (Saponara, David) (Entered: 03/01/2026) |
| 02/23/2026 | 212 | Order Extending Deadline for Filing Final Applications for Allowance of Professional Fees Effective Date From February 23, 2026 to March 31, 2026. All Other Provisions of the Confirmation Order and the Third Amended Chapter 11 Plan of Liquidation Shall Remain in Full Force and Effect (RE: related document(s)209 Letter filed by Debtor Hello Albemarle LLC). Signed on 2/23/2026 (nwh) (Entered: 02/23/2026) |
| 02/23/2026 | 211 | Order Extending the Deadline for Filing Final Applications for Allowance of Professional Fees. Paragraph 16 of the Confirmation Order [Docket No. 203] is hereby modified solely to extend the deadline for filing all final applications for allowance of Professional Fee Claims for services rendered and expenses incurred prior to the Effective Date from February 23, 2026 to March 31, 2026 (RE: related document(s)203 Order Confirming Chapter 11 Plan, 209 Letter filed by Debtor Hello Albemarle LLC). Signed on 2/23/2026. (jag) (Entered: 02/23/2026) |
| 02/19/2026 | 210 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by David N. Saponara on behalf of Hello Albemarle LLC (Saponara, David) (Entered: 02/19/2026) |
| 02/18/2026 | 209 | Letter Requesting Extension of Deadline for Filing Final Applications for Allowance of Professional Fees Filed by David N. Saponara on behalf of Hello Albemarle LLC (RE: related document(s)203 Order Confirming Chapter 11 Plan) (Saponara, David) (Entered: 02/18/2026) |
| 02/11/2026 | Receipt of Fee for Certification of Document - $24.00. Receipt Number 10337982. (DB) (admin) (Entered: 02/11/2026) |