8200 Realty Associates LLC
11
Jil Mazer-Marino
08/03/2023
06/06/2025
Yes
v
RELATED, JNTADMN, LEAD, ProHacVice, APPEAL |
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/06/2025 | 191 | Statement 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) |
06/06/2025 | 190 | Statement 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) |
06/02/2025 | 189 | Amended 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) |
06/02/2025 | 188 | Application 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) |
05/30/2025 | 187 | Statement 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) |
05/30/2025 | 186 | Statement 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) |
05/29/2025 | 185 | BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 05/29/2025. (Admin.) (Entered: 05/30/2025) |
05/27/2025 | 184 | Transcript & 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) |
05/22/2025 | 183 | Order 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) |
05/21/2025 | Adjourned 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) |