Case number: 1:23-bk-42775 - 8200 Realty Associates LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    8200 Realty Associates LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    08/03/2023

  • Last Filing

    06/06/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
RELATED, JNTADMN, LEAD, ProHacVice, APPEAL



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-23-42775-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

8200 Realty Associates LLC

8200 Bay Parkway
Brooklyn, NY 11214
KINGS-NY
Tax ID / EIN: 26-3705689

represented by
Nigel E Blackman

Eastbrook Legal Group
11 Broadway
Ste 615
New York, NY 10004
718-576-1646
Email: efilenotice@eastbrooklegal.com

Rachel S. Blumenfeld

Law Office of Rachel Blumenfeld
26 Court Street
Suite 814
Brooklyn, NY 11242
718-858-9600
Email: rachel@blumenfeldbankruptcy.com
TERMINATED: 09/27/2024

Christopher Halm

Herrick, Feinstein
2 Park Ave
Ste 2201
New York, NY 10016
347-771-5652
Email: chalm@herrick.com

Michael A. King

Michael A. King
41 Schermerhorn Street
# 228
Brooklyn, NY 11201
646-824-9710
Fax : 347-227-1266
Email: Romeo1860@aol.com
TERMINATED: 07/22/2024

Jonathan S Pasternak

Davidoff Hutcher & Citron LLP
605 Third Avenue
New York, NY 10158
646-428-3124
Email: jsp@dhclegal.com

Steven B Smith

Herrick, Feinstein LLP
2 Park Avenue
New York, NY 10016
212-592-1474
Fax : 212-592-1500
Email: ssmith@herrick.com

Jointly Administered Debtor

4112 Realty LLC

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

represented by
Michael A. King

(See above for address)
TERMINATED: 07/22/2024

Jonathan S Pasternak

(See above for address)

Steven B Smith

(See above for address)

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
06/06/2025191Statement Of Valley National Banks Damages Incurred Due To WHP Equities LLCs Contempt As Determined By This Court Filed by Steven B Smith on behalf of Valley National Bank (RE: related document(s)174 Motion to Compel filed by Debtor 8200 Realty Associates LLC, 177 Statement filed by Creditor Valley National Bank, 183 Generic Order, Order to Schedule Hearing (Generic)) (Attachments: # 1 Exhibit A) (Smith, Steven) (Entered: 06/06/2025)
06/06/2025190Statement of Actual Damages of Debtor Filed by Jonathan S Pasternak on behalf of 8200 Realty Associates LLC (RE: related document(s)174 Motion to Compel filed by Debtor 8200 Realty Associates LLC, 183 Generic Order, Order to Schedule Hearing (Generic)) (Attachments: # 1 Exhibit Per Diem Carrying Costs # 2 Exhibit April 2025 Property Management Report # 3 Exhibit Statement of Legal Fees) (Pasternak, Jonathan) (Entered: 06/06/2025)
06/02/2025189Amended Notice of Motion/Presentment Notice of Hearing re: Final Fee Application of Northgate Realty Group, Real Estate Advisors to the Debtors. Objections to be filed on 7/2/2025. Filed by Jonathan S Pasternak on behalf of 8200 Realty Associates LLC (RE: related document(s)188 Application for Compensation filed by Other Prof. Northgate Real Estate Group) Hearing scheduled for 7/9/2025 at 01:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Exhibit Certificate of Service) (Pasternak, Jonathan) (Entered: 06/02/2025)
06/02/2025188Application for Compensation. for Northgate Realty Group as Real Estate Advisors to the Debtor; Fees: $ 168,000 Expenses: $ 0 Filed by Jonathan S Pasternak on behalf of Northgate Real Estate Group. Hearing scheduled for 7/9/2025 at 01:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Pasternak, Jonathan) (Entered: 06/02/2025)
05/30/2025187Statement Report of Sale of 8200 Property Filed by Jonathan S Pasternak on behalf of 8200 Realty Associates LLC (RE: related document(s)125 Order on Motion to Authorize/Direct) (Attachments: # 1 Exhibit Closing Statement) (Pasternak, Jonathan) (Entered: 05/30/2025)
05/30/2025186Statement Report of Sale of 4112 Property Filed by Jonathan S Pasternak on behalf of 4112 Realty LLC (RE: related document(s)126 Generic Order) (Attachments: # 1 Exhibit Closing Statement) (Pasternak, Jonathan) (Entered: 05/30/2025)
05/29/2025185BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 05/29/2025. (Admin.) (Entered: 05/30/2025)
05/27/2025184Transcript & Notice regarding the hearing held on 05/19/2025. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the court's website for contact information for the Transcription Service Agency].. Notice of Intent to Request Redaction Due By 06/3/2025. Redaction Request Due By 06/17/2025. Redacted Transcript Submission Due By 06/27/2025. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 08/25/2025 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (eScribers LLC) (Entered: 05/27/2025)
05/22/2025183Order Granting Debtors Motion to Compel WHP Equities LLC to Withdraw Notice of Pendency and State Court Action; And Scheduling Hearing on Request for Sanctions (RE: related document(s)174 Motion to Compel filed by Debtor 8200 Realty Associates LLC). Signed on 5/22/2025. Hearing scheduled for 7/9/2025 at 02:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (nwh) (Entered: 05/23/2025)
05/21/2025Adjourned Without Hearing - Status hearing to be held on 07/16/2025 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: 05/27/2025)