A & T Assets LLC
11
Jil Mazer-Marino
05/24/2023
03/05/2026
Yes
v
| RELATED, TempReass |
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary Asset |
|
Debtor A & T Assets LLC
21-16 31st Avenue Astoria, NY 11106 QUEENS-NY Tax ID / EIN: 47-4370461 |
represented by |
Marc A Pergament
Weinberg, Gross, & Pergament, LLP 400 Garden City Plaza Suite 309 Garden City, NY 11530 516-877-2424 Email: mpergament@wgplaw.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 |
|---|---|---|
| 03/04/2026 | 219 | BNC Certificate of Mailing with Notice of Reassignment of Case Notice Date 03/04/2026. (Admin.) (Entered: 03/05/2026) |
| 03/01/2026 | 218 | 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) |
| 02/20/2026 | RESTORED TO THE CALENDAR; Hearing scheduled for 3/24/2026 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)159 Motion to Authorize/Direct filed by Debtor A & T Assets LLC) (agh) (Entered: 02/20/2026) | |
| 02/10/2026 | 217 | FIFTH AMENDED Contested Matter Scheduling Order. Parties are ordered to attend a conference under FRBP 7026f on or before August 25, 2023. Discovery shall be completed by April 30, 2026 unless the Court, upon appropriate motion and/or consideration of the discovery plan, alters the time and manner of discovery. By May 29, 2026, each party is ordered to file a brief statement (RE: related document(s)205 Scheduling Order). Signed on 2/10/2026. The adjourned hearing on the matters will be held on 3/24/26 at 11:00 A.M. at Courtroom 3577 (Judge Lord), Brooklyn, NY. (jag) (Entered: 02/10/2026) |
| 02/10/2026 | 216 | Order Denying NPSFT, LLC and NPSFT1, LLC Motion in Limine. The Court retains jurisdiction with respect to all matters arising from or related to the implementation of this Order. (Related Doc # 136) Signed on 2/10/2026. (jag) (Entered: 02/10/2026) |
| 02/04/2026 | 215 | Affidavit/Certificate of Service Filed by Alan Stein on behalf of Kostas Golfinopoulos (RE: related document(s)214 Motion to Quash filed by Attorney Kostas Golfinopoulos) (Stein, Alan) (Entered: 02/04/2026) |
| 01/30/2026 | 214 | Motion to Quash . Objections to be filed on 03/17/26. Filed by Alan Stein on behalf of Kostas Golfinopoulos. Hearing scheduled for 3/24/2026 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Declaration of Kostas # 2 Motion to Quash) (Stein, Alan) (Entered: 01/30/2026) |
| 01/16/2026 | 213 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Marc A Pergament on behalf of A & T Assets LLC (Attachments: # 1 Exhibit) (Pergament, Marc) (Entered: 01/16/2026) |
| 01/16/2026 | 212 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by Marc A Pergament on behalf of A & T Assets LLC (Attachments: # 1 Exhibit) (Pergament, Marc) (Entered: 01/16/2026) |
| 01/15/2026 | Hearing Scheduled for 1/15/2026 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (RE: related document(s)136 Motion to Authorize/Direct filed by Creditor NPSFT LLC, Creditor NPSFT1 LLC) (agh) (Entered: 01/15/2026) |