Hello Albemarle LLC
11
Nancy Hershey Lord
04/19/2023
10/23/2025
Yes
i
| APPEAL |
Assigned to: Nancy Hershey Lord 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 |
|---|---|---|
| 10/23/2025 | Marked Off; Superseded by ECF# 171 . (related document(s): 133 Motion to Authorize/Direct filed by Hello Albemarle LLC) (AngelaHoward) (Entered: 10/23/2025) | |
| 10/20/2025 | 195 | Chapter 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) |
| 10/06/2025 | 194 | Affidavit/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) |
| 10/03/2025 | 193 | Statement 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) |
| 10/03/2025 | 192 | Third 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) |
| 10/03/2025 | 191 | Third 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) |
| 10/03/2025 | 190 | Order 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) |
| 09/26/2025 | 189 | Chapter 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) |
| 09/26/2025 | 188 | Order 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) |
| 09/22/2025 | 187 | Statement 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) |