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

    Jil Mazer-Marino

  • Filed

    04/19/2023

  • Last Filing

    03/13/2026

  • Asset

    Yes

  • Vol

    i

Docket Header
APPEAL, TempReass



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

Assigned to: Jil Mazer-Marino
Chapter 11
Involuntary
Asset


Date filed:  04/19/2023
Plan confirmed:  11/26/2025
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
03/05/2026217Letter 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)
03/04/2026216BNC Certificate of Mailing with Notice of Reassignment of Case Notice Date 03/04/2026. (Admin.) (Entered: 03/05/2026)
03/02/2026215Affidavit/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)
03/01/2026214Notice 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)
03/01/2026213Statement 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)
02/23/2026212Order 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)
02/23/2026211Order 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)
02/19/2026210Chapter 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)
02/18/2026209Letter 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)
02/11/2026Receipt of Fee for Certification of Document - $24.00. Receipt Number 10337982. (DB) (admin) (Entered: 02/11/2026)