Case number: 1:23-bk-42151 - 139-58th St LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    139-58th St LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    06/20/2023

  • Last Filing

    05/15/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-23-42151-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset


Date filed:  06/20/2023
341 meeting:  07/21/2023
Deadline for filing claims:  12/19/2023
Deadline for filing claims (govt.):  12/19/2023

Debtor

139-58th St LLC

139 58th Street
Brooklyn, NY 11220
KINGS-NY
Tax ID / EIN: 81-4863105

represented by
Jerold C Feuerstein

Kriss & Feuerstein LLP
360 Lexington Ave
New York, NY 10017
(212) 661-2900
Fax : (212) 661-9397
Email: jfeuerstein@kandfllp.com

Charles Wertman

The Law Offices of Charles Wertman
100 Merrick Road
Suite 304W
Rockville Centre, NY 11570
516-284-0900
Fax : 516-284-0901
Email: charles@cwertmanlaw.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
04/10/202447Affidavit/Certificate of Service Filed by Jerold C Feuerstein on behalf of LCP NPL XI, 2019 LLC (RE: related document(s)46 Order to Schedule Hearing (Generic)) (Feuerstein, Jerold) (Entered: 04/10/2024)
04/05/202446Order (I) Approving the Disclosure Statement; (II) Scheduling Hearing on Confirmation of the Plan and Approving Notice Thereof; and (III) Approving Bid Procedures; The hearing on confirmation of the Plan will commence at 10:00 a.m. (prevailing New York Time) on May 15, 2024 (RE: related document(s)31 Motion to Authorize/Direct filed by Creditor LCP NPL XI, 2019 LLC, 42 Amended Chapter 11 Plan filed by Creditor LCP NPL XI, 2019 LLC, 43 Amended Disclosure Statement filed by Debtor 139-58th St LLC, Creditor LCP NPL XI, 2019 LLC). Signed on 4/5/2024 Hearing scheduled for 5/15/2024 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (rom) (Entered: 04/05/2024)
04/03/2024Hearing Held; Appearances: Charles Wertman Representing Debtor, Michael Z Brownstein Representing Creditor, Stuart L Kossar Representing Creditor, Jeremy Sussman from the Office of the United States Trustee - (RE: related document(s) 31 Motion for Entry of an Order: (I) Approving Disclosure Statement; (II) Scheduling Hearing on Confirmation of the Plan and Approving Notice Thereof; (III) Approving Ballots and (IV) Approving Bid Procedures Filed by Jerold C Feuerstein on behalf of LCP NPL XI, 2019 LLC.) - No Opposition - Granted; Submit Order (tml) (Entered: 04/03/2024)
04/03/2024Hearing Held and Adjourned; Appearances: Charles Wertman Representing Debtor, Michael Z Brownstein Representing Creditor, Stuart L Kossar Representing Creditor, Jeremy Sussman from the Office of the United States Trustee - Status hearing to be held on 05/15/2024 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s) 14 Order Scheduling Initial Case Management Conference) (tml) (Entered: 04/03/2024)
04/01/202445Letter Notice of filing of Blacklines of LCP NPL XI, 2019 LLC and Debtor's: (I) Amended Joint Plan (II) Amended Disclosure Statement for Joint Plan and (III) Modified Bid Procedures to Disclosure Statement Filed by Jerold C Feuerstein on behalf of LCP NPL XI, 2019 LLC (RE: related document(s)28 Chapter 11 Plan filed by Creditor LCP NPL XI, 2019 LLC, 29 Disclosure Statement filed by Creditor LCP NPL XI, 2019 LLC, 31 Motion to Authorize/Direct filed by Creditor LCP NPL XI, 2019 LLC, 42 Amended Chapter 11 Plan filed by Creditor LCP NPL XI, 2019 LLC, 43 Amended Disclosure Statement filed by Debtor 139-58th St LLC, Creditor LCP NPL XI, 2019 LLC, 44 Letter filed by Creditor LCP NPL XI, 2019 LLC) (Attachments: # 1 Exhibit A_A_Comparison of Original filed DS and Joint DS 3.29.24 # 2 Exhibit B_B_Comparison of Original Plan and Joint Plan dated 3.29.24 # 3 Exhibit C_C_Comparison bid procedures and bidding procedures dated 3.29.24) (Feuerstein, Jerold) (Entered: 04/01/2024)
04/01/202444(See document no 45) - Letter C_Comparison bid procedures and bidding procedures dated 3.29.24 Filed by Jerold C Feuerstein on behalf of LCP NPL XI, 2019 LLC (RE: related document(s)28 Chapter 11 Plan filed by Creditor LCP NPL XI, 2019 LLC, 29 Disclosure Statement filed by Creditor LCP NPL XI, 2019 LLC, 31 Motion to Authorize/Direct filed by Creditor LCP NPL XI, 2019 LLC, 42 Amended Chapter 11 Plan filed by Creditor LCP NPL XI, 2019 LLC, 43 Amended Disclosure Statement filed by Debtor 139-58th St LLC, Creditor LCP NPL XI, 2019 LLC) (Attachments: # 1 Exhibit A_Comparison of Original filed DS and Joint DS 3.29.24 # 2 Exhibit B_Comparison of Original Plan and Joint Plan dated 3.29.24 # 3 Exhibit C_Comparison bid procedures and bidding procedures dated 3.29.24) (Feuerstein, Jerold) Modified on 4/2/2024 (tml). (Entered: 04/01/2024)
04/01/202443Amended Disclosure Statement for Joint Plan of Reorganization of Debtor filed Jointly by LCP NPL XI, 2019 LLC and 139-58th St LLC Filed by Charles Wertman, Jerold C Feuerstein on behalf of 139-58th St LLC, LCP NPL XI, 2019 LLC (RE: related document(s)29 Disclosure Statement filed by Creditor LCP NPL XI, 2019 LLC). (Attachments: # 1 Exhibit A_Contract of Sale # 2 Exhibit B_Brokerage Agreement (Debtor) # 3 Exhibit C_Bidding Procedures # 4 Exhibit D_Broker Engagement Agreement) (Feuerstein, Jerold) (Entered: 04/01/2024)
04/01/202442Amended Chapter 11 Plan. signed by LCP NPL XI, 2019 LLC, 139-58th St LLC and Janet Rush. dated April 1, 2024 Percentage to be paid to General Unsecured Creditors unknown. Filed by Jerold C Feuerstein on behalf of LCP NPL XI, 2019 LLC (RE: related document(s)28 Chapter 11 Plan filed by Creditor LCP NPL XI, 2019 LLC). (Feuerstein, Jerold) (Entered: 04/01/2024)
03/27/2024Hearing Held and Adjourned; Appearances: Charles Wertman Representing Debtor, Michael Z Brownstein Representing Janet Rush, Stuart L Kossar Representing LCP NPL XI, 2019, Reema Lateef from the Office of the United States Trustee - Hearing scheduled for 04/03/2024 at 01:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY - (RE: related document(s) 31 Motion for Entry of an Order: (I) Approving Disclosure Statement; (II) Scheduling Hearing on Confirmation of the Plan and Approving Notice Thereof; (III) Approving Ballots and (IV) Approving Bid Procedures Filed by Jerold C Feuerstein on behalf of LCP NPL XI, 2019 LLC.) (tml) (Entered: 03/28/2024)
03/27/2024Hearing Held and Adjourned; Appearances: Charles Wertman Representing Debtor, Michael Z Brownstein Representing Janet Rush, Stuart L Kossar Representing LCP NPL XI, 2019, Reema Lateef from the Office of the United States Trustee - Status hearing to be held on 04/03/2024 at 01:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s) 14 Order Scheduling Initial Case Management Conference) (tml) (Entered: 03/28/2024)