Case number: 1:23-bk-41938 - Operr Plaza, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Operr Plaza, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    05/31/2023

  • Last Filing

    10/24/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, RELATED, ProHacVice, MEMBER, JNTADMN



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-23-41938-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset


Date filed:  05/31/2023
341 meeting:  07/07/2023

Debtor

Operr Plaza, LLC

250 Park Avenue
Suite 1201
New York, NY 10177
QUEENS-NY
Tax ID / EIN: 83-1428223

represented by
Thomas A Draghi

Westerman Ball Ederer Miller
Zucker & Sharfstein, LLP
1201 RXR Plaza
Uniondale, NY 11556
(516) 622-9200
Fax : (516) 622-9212
Email: tdraghi@westermanllp.com

Alexandra Pontrello

Westerman Ball Ederer Miller Zucker & Sharfstein LLP
1201 RXR Plaza
Uniondale, NY 11556
516-622-9200
Fax : 516-622-9212
Email: apontrello@westermanllp.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
 
 

Latest Dockets

Date Filed#Docket Text
10/24/202568Chapter 11 Post-Confirmation Report for Case Number 23-41938 for the Quarter Ending: 09/30/2025 Filed by Thomas A Draghi on behalf of Operr Plaza, LLC (Attachments: # 1 Schedule) (Draghi, Thomas) (Entered: 10/24/2025)
10/20/202567DISREGARD - FILED IN ERROR Chapter 11 Post-Confirmation Report for Case Number 23-41938 for the Quarter Ending: 09/30/2025 Filed by Thomas A Draghi on behalf of Operr Plaza, LLC (Attachments: # 1 Schedule) (Draghi, Thomas) Modified on 10/24/2025 (jag). (Entered: 10/20/2025)
07/21/202566Chapter 11 Post-Confirmation Report for Case Number 23-41938 for the Quarter Ending: 06/30/2025 Filed by Thomas A Draghi on behalf of Operr Plaza, LLC (Attachments: # 1 Schedule) (Draghi, Thomas) (Entered: 07/21/2025)
05/07/202565Chapter 11 Post-Confirmation Report for Case Number 23-41937 for the Quarter Ending: 03/31/2025 Filed by Thomas A Draghi on behalf of Operr Plaza, LLC (Attachments: # 1 Schedule) (Draghi, Thomas) (Entered: 05/07/2025)
01/22/202564Chapter 11 Post-Confirmation Report for Case Number 23-41938 for the Quarter Ending: 12/31/2024 Filed by Thomas A Draghi on behalf of Operr Plaza, LLC (Attachments: # 1 Disbursement Chart) (Draghi, Thomas) (Entered: 01/22/2025)
11/06/202463Chapter 11 Post-Confirmation Report for Case Number 23-41938 for the Quarter Ending: 09/30/2024 Filed by Thomas A Draghi on behalf of Operr Plaza, LLC (Draghi, Thomas) (Entered: 11/06/2024)
09/23/202462Response of City of New York to Objection to Claim No. 2-1 Filed by Zachary B Kass on behalf of Zachary City of New York (RE: related document(s)52 Declaration filed by Debtor Operr Plaza, LLC) (Kass, Zachary) (Entered: 09/23/2024)
09/09/202461Motion to Dismiss/Withdraw /Letter Withdrawing Claim Objection 2-1 - Operr D.I. 59 Filed by Thomas A Draghi on behalf of Operr Plaza, LLC (RE: related document(s)59 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Debtor Operr Plaza, LLC). (Draghi, Thomas) (Entered: 09/09/2024)
09/06/202460Chapter 11 Monthly Operating Report for Case Number 23-41938 for the Month Ending: 07/31/2024 Filed by Thomas A Draghi on behalf of Operr Plaza, LLC (Attachments: # 1 Supplement) (Draghi, Thomas) (Entered: 09/06/2024)
08/27/2024Withdrawn without hearing (related document(s): 51 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Operr Plaza, LLC, 58 Motion to Dismiss/Withdraw Document filed by Operr Plaza, LLC) (AngelaHoward) (Entered: 08/27/2024)