Case number: 1:23-bk-42768 - 4112 Realty LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    4112 Realty LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    08/03/2023

  • Last Filing

    04/05/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, RELATED, JNTADMN, MEMBER



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-23-42768-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset


Date filed:  08/03/2023
341 meeting:  10/10/2023
Deadline for filing claims:  11/20/2023
Deadline for filing claims (govt.):  01/30/2024

Debtor

4112 Realty LLC

4112 4 Avenue
Brooklyn, NY 11232
KINGS-NY
Tax ID / EIN: 82-3380705

represented by
Rachel S. Blumenfeld

Law Office of Rachel S. Blumenfeld
26 Court Street
Suite 2220
Brooklyn, NY 11242
(718) 858-9600
Fax : (718) 858-9601
Email: rachel@blumenfeldbankruptcy.com

Jonathan S Pasternak

Davidoff Hutcher & Citron LLP
605 Third Avenue
New York, NY 10158
646-428-3124
Email: jsp@dhclegal.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
04/05/202435Affidavit/Certificate of Service Filed by Jonathan S Pasternak on behalf of 4112 Realty LLC (RE: related document(s)34 Amended Schedule(s), Required Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) (Fee Due) filed by Debtor 4112 Realty LLC) (Pasternak, Jonathan) (Entered: 04/05/2024)
04/05/2024Receipt of Amended Schedule(s), Required Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) (Fee Due)( 1-23-42768-jmm) [misc,aschsfa] ( 34.00) Filing Fee. Receipt number A22521506. Fee amount 34.00. (re: Doc# 34) (U.S. Treasury) (Entered: 04/05/2024)
04/05/202434Amended Schedule(s), Required Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) Schedule E/F, Fee Amount $34 Filed by Jonathan S Pasternak on behalf of 4112 Realty LLC (Attachments: # 1 Rule 1009-1(a) Affidavit) (Pasternak, Jonathan) (Entered: 04/05/2024)
04/03/2024Hearing Held and Adjourned; Appearances: Steven B Smith Representing Valley National Bank, Shannon Scott from the Office of the United States Trustee, Angela Morisco Representing Valley National Bank, Michael King Debtor's Outgoing Counsel, Jonathan Pasternak Debtor's Incoming Counsel - Status hearing to be held on 05/15/2024 at 11:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s) 12 Order Scheduling Initial Case Management Conference) (tml) (Entered: 04/04/2024)
04/03/2024Hearing Held and Adjourned; Appearances: Steven B Smith Representing Valley National Bank, Shannon Scott from the Office of the United States Trustee, Angela Morisco Representing Valley National Bank, Michael King Debtor's Outgoing Counsel, Jonathan Pasternak Debtor's Incoming Counsel - Show Cause hearing to be held on 05/15/2024 at 11:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s) 24 Order to Show Cause with Interim Relief; the Debtor shall show cause why an order should not be entered Excusing the Receiver from Compliance with the Bankruptcy Code Section 543(a), (b) and (c) (RE: related document(s) 23 Motion to Excuse Receiver Compliance with the Bankruptcy Code Section 543(d) (tml) (Entered: 04/04/2024)
03/06/2024Hearing Held and Adjourned; Appearances: Steven B Smith Representing Valley National Bank, Gregory M LaSpina Representing Receiver, Rachel S. Blumenfeld Counsel, Shannon Scott from the Office of the United States Trustee Michael King Representing Debtor, David Goldwasser - Status hearing to be held on 04/03/2024 at 01:30 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s) 12 Order Scheduling Initial Case Management Conference) (tml) (Entered: 03/06/2024)
03/06/2024Hearing Held and Adjourned; Appearances: Steven B Smith Representing Valley National Bank, Gregory M LaSpina Representing Receiver, Rachel S. Blumenfeld Counsel, Shannon Scott from the Office of the United States Trustee Michael King Representing Debtor, David Goldwasser - Show Cause hearing to be held on 04/03/2024 at 01:30 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s) 24 Order to Show Cause with Interim Relief; the Debtor shall show cause why an order should not be entered Excusing the Receiver from Compliance with the Bankruptcy Code Section 543(a), (b) and (c) (RE: related document(s) 23 Motion to Excuse Receiver Compliance with the Bankruptcy Code Section 543(d) (tml) (Entered: 03/06/2024)
02/07/2024Adjourned Without Hearing - Show Cause hearing to be held on 03/06/2024 at 10:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s) 24 Order to Show Cause with Interim Relief; the Debtor shall show cause why an order should not be entered Excusing the Receiver from Compliance with the Bankruptcy Code Section 543(a), (b) and (c) (RE: related document(s) 23 Motion to Excuse Receiver Compliance with the Bankruptcy Code Section 543(d) (tml) (Entered: 02/08/2024)
02/07/2024Hearing Held and Adjourned; Appearances: David Goldwasser Representing Creditor, Steven B Smith Representing Valley National Bank, Shannon Scott from the Office of the United States Trustee, Michael King Representing Debtor - Status hearing to be held on 03/06/2024 at 10:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s) 12 Order Scheduling Initial Case Management Conference) (tml) (Entered: 02/08/2024)
12/06/2023Hearing Held and Adjourned; Appearances: Shannon Scott from the Office of the United States Trustee, Michael King Representing Debtor, Steven Smith Representing Creditor - Status hearing to be held on 02/07/2024 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s) 12 Order Scheduling Initial Case Management Conference) (tml) (Entered: 12/08/2023)