Case number: 1:23-bk-41326 - Hello Albemarle LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Hello Albemarle LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    04/19/2023

  • Last Filing

    10/23/2025

  • Asset

    Yes

  • Vol

    i

Docket Header
APPEAL



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-23-41326-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Involuntary
Asset


Date filed:  04/19/2023
341 meeting:  10/30/2023
Deadline for filing claims:  03/04/2024
Deadline for filing claims (govt.):  03/20/2024

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)

Latest Dockets

Date Filed#Docket Text
10/23/2025Marked Off; Superseded by ECF# 171 . (related document(s): 133 Motion to Authorize/Direct filed by Hello Albemarle LLC) (AngelaHoward) (Entered: 10/23/2025)
10/20/2025195Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by David N. Saponara on behalf of Hello Albemarle LLC (Saponara, David) (Entered: 10/20/2025)
10/06/2025194Affidavit/Certificate of Service Filed by David N. Saponara on behalf of Hello Albemarle LLC (RE: related document(s)188 Order Approving Disclosure Statement, 191 Amended Chapter 11 Plan filed by Debtor Hello Albemarle LLC, 192 Amended Disclosure Statement filed by Debtor Hello Albemarle LLC) (Saponara, David) (Entered: 10/06/2025)
10/03/2025193Statement Notice of Filing of (I) Third Amended Chapter 11 Plan of Liquidation of Hello Albemarle LLC and (II) Disclosure Statement for 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, 192 Amended Disclosure Statement filed by Debtor Hello Albemarle LLC) (Saponara, David) (Entered: 10/03/2025)
10/03/2025192Third Amended Disclosure Statement Filed by David N. Saponara on behalf of Hello Albemarle LLC (RE: related document(s)132 Disclosure Statement filed by Debtor Hello Albemarle LLC, 169 Disclosure Statement filed by Debtor Hello Albemarle LLC). (Saponara, David) (Entered: 10/03/2025)
10/03/2025191Third Amended Chapter 11 Plan. signed by Eli Karp. dated October 3, 2025 Percentage to be paid to General Unsecured Creditors 3.15% to 3.33%. Filed by David N. Saponara on behalf of Hello Albemarle LLC (RE: related document(s)131 Chapter 11 Plan filed by Debtor Hello Albemarle LLC, 168 Amended Chapter 11 Plan filed by Debtor Hello Albemarle LLC, 185 Amended Chapter 11 Plan filed by Debtor Hello Albemarle LLC). (Saponara, David) (Entered: 10/03/2025)
10/03/2025190Order Granting Application to Employ Kucker Marino Winiarsky & Bittens, LLP as Landlord-Tenant Counsel for the Debtor Effective Nunc Pro Tunc to April 29, 2025 (Related Doc # 163) Signed on 10/3/2025. (rom) (Entered: 10/03/2025)
09/26/2025189Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 Filed by David N. Saponara on behalf of Hello Albemarle LLC (Saponara, David) (Entered: 09/26/2025)
09/26/2025188Order Approving (I) Disclosure Statement, (II) Form and Manner of Notices, (III) Form of Ballot, and (IV) Solicitation Materials and Solicitation Procedures. Ordered, the Confirmation Hearing will be held by the Honorable Nancy Hershey Lord, United States Bankruptcy Judge, on November 13, 2025, at 2:30 p.m. Objections to the Plan, if any shall be received on or before November 6, 2025. Responsive pleadings to any objection to confirmation of the Plan shall be filed by no later than November 12, 2025, at 5:00 p.m. Ballots are to be received by no later than November 6, 2025. (RE: related document(s)185 Amended Chapter 11 Plan filed by Debtor Hello Albemarle LLC, 186 Amended Disclosure Statement filed by Debtor Hello Albemarle LLC). Related document(s) 133 Motion to Authorize/Direct Debtor's Motion for Entry of an Order Approving the (I) Disclosure Statement, (II) Form and Manner of Notices, (III) Form of Ballot, and (IV) Solicitation Materials and Solicitation Procedures filed by Debtor Hello Albemarle LLC. Signed on 9/26/2025 (dng). (Entered: 09/26/2025)
09/22/2025187Statement Notice of Filing of (I) Second Amended Chapter 11 Plan of Liquidation of Hello Albemarle LLC and (II) Disclosure Statement for Second 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)185 Amended Chapter 11 Plan filed by Debtor Hello Albemarle LLC, 186 Amended Disclosure Statement filed by Debtor Hello Albemarle LLC) (Saponara, David) (Entered: 09/22/2025)