DFREH 1436 W Nedro Avenue LLC
11
Jil Mazer-Marino
05/23/2023
08/06/2025
Yes
v
PlnDue, DsclsDue, RELATED, ProHacVice |
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary Asset |
|
Debtor DFREH 1436 W Nedro Avenue LLC
c/o American Regional Capital 295 Madison Avenue New York, NY 10017-6434 NEW YORK-NY Tax ID / EIN: 85-2774698 |
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 125 Park Avenue, 12th Floor New York, NY 10017 212-301-6944 Fax : 212-221-6532 Email: knash@gwfglaw.com |
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 |
---|---|---|
08/06/2025 | 133 | Order Directing Clerk's Office to restrict access to the document. (RE: related document(s)126 Reply filed by Debtor DFREH 1436 W Nedro Avenue LLC). Signed on 8/6/2025 (rom) (Entered: 08/07/2025) |
08/04/2025 | 132 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by J Ted Donovan on behalf of DFREH 1436 W Nedro Avenue LLC (Attachments: # 1 Bank Statement) (Donovan, J) (Entered: 08/04/2025) |
08/04/2025 | 131 | Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by J Ted Donovan on behalf of DFREH 1436 W Nedro Avenue LLC (Attachments: # 1 Bank Statement) (Donovan, J) (Entered: 08/04/2025) |
08/04/2025 | 130 | Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by J Ted Donovan on behalf of DFREH 1436 W Nedro Avenue LLC (Attachments: # 1 Bank Statement) (Donovan, J) (Entered: 08/04/2025) |
08/04/2025 | 129 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by J Ted Donovan on behalf of DFREH 1436 W Nedro Avenue LLC (Attachments: # 1 Bank Statement) (Donovan, J) (Entered: 08/04/2025) |
07/29/2025 | Adversary Case 1:23-ap-1060 Closed (rom) (Entered: 07/29/2025) | |
07/23/2025 | 128 | Order Granting Motion For Relief From the Automatic Stay. Ordered, that the automatic stay in effect pursuant to 11 U.S.C. § 362(a) is modified pursuant to 11 U.S.C. § 362(d)(1) to permit Movant, its agents, assigns or successors in interest to return to the State Court and continue the prosecution of its foreclosure action as to the Property. Ordered, that all other relief requested in the Application is denied. (Related Doc # 120) Signed on 7/23/2025. (ylr) (Entered: 07/24/2025) |
07/09/2025 | Hearing Held and Adjourned; Appearances: Greg Zipes from the Office of the United States, Thomas Draghi Representing Creditor, Pamela Thurmond from the City of Philadelphia - Status hearing to be held on 09/10/2025 at 01:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)7 Order Scheduling Initial Case Management Conference) (tml) (Entered: 07/10/2025) | |
07/09/2025 | Hearing Held; Appearances: Greg Zipes from the Office of the United States, Thomas Draghi Representing Creditor, Pamela Thurmond from the City of Philadelphia - (RE: related document(s)120 Motion for Relief from Stay is located at 589 S. 19th Street, Newark, New Jersey 07103 Filed by J. Logan Rappaport on behalf of Stone Wool 22, LLC.) Granted to extent set forth on the record; Submit Order (tml) (Entered: 07/10/2025) | |
07/09/2025 | Hearing Held and Adjourned; Appearances: Greg Zipes from the Office of the United States, Thomas Draghi Representing Creditor, Pamela Thurmond from the City of Philadelphia - Show Cause hearing to be held on 09/10/2025 at 01:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)125 Order to Show Cause Why this Case Should not be Dismissed or Converted to Chapter 7 (RE: related document(s) 7 Order Scheduling Initial Case Management Conference). (tml) (Entered: 07/10/2025) |