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

    08/13/2025

  • 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
08/13/2025Adjourned Without Hearing - Status hearing to be held on 09/03/2025 at 01:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)12 Order Scheduling Initial Case Management Conference) (tml) (Entered: 08/13/2025)
08/13/2025Adjourned Without Hearing - Schedule hearing to be held on 09/03/2025 at 01:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)175 Order Scheduling Hearing on Debtors Motion to Compel (RE: related document(s) 174 Motion to Compel filed by Debtor 8200 Realty Associates LLC). (tml) (Entered: 08/13/2025)
08/13/2025Adjourned Without Hearing - Schedule hearing to be held on 09/03/2025 at 01:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)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). (tml) (Entered: 08/13/2025)
08/12/2025199Letter of Adjournment: Hearing rescheduled from 8/13/2025 @ 11:00 AM to 9/3/2025 @ 1:00 PM Filed by Jonathan S Pasternak on behalf of 4112 Realty LLC, 8200 Realty Associates LLC (RE: related document(s)12 Order Scheduling Initial Case Management Conference) (Pasternak, Jonathan) (Entered: 08/12/2025)
08/11/2025198Amended Notice of Motion/Presentment . Objections to be filed on August 27, 2025. Hearing on Objections, if any, will be held on: September 3, 2025. Filed by Hugh H Shull III on behalf of City of New York (RE: related document(s)196 Motion to Compel filed by Creditor City of New York) Hearing scheduled for 9/3/2025 at 01:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Shull, Hugh) (Entered: 08/11/2025)
08/08/2025197Letter of Adjournment: Hearing rescheduled from August 13, 2025 to September 3, 2025 at 1:00 p.m. Filed by J Ted Donovan on behalf of WHP Equities LLC (RE: related document(s)12 Order Scheduling Initial Case Management Conference, 175 Order to Schedule Hearing (Generic), 183 Generic Order, Order to Schedule Hearing (Generic), 196 Motion to Compel filed by Creditor City of New York) (Donovan, J) (Entered: 08/08/2025)
08/01/2025196ATTORNEY NOTIFIED TO FILE NOTICE OF HEARING- Motion of the City of New York Department of Environmental Protection to Compel Payment of Allowed Secured Claims For Water Charges Pursuant to Confirmed Plans Filed by Hugh H Shull III on behalf of City of New York. Hearing scheduled for 8/13/2025 at 11:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Exhibit e-mail exchange # 2 Exhibit Bill 40001 account # 3 Exhibit Bill 000025 account # 4 Exhibit Bill 8200 Account due 12-5-24 # 5 Exhibit Water Bill 40001 account 12-10-24 # 6 Exhibit 8200 Bay 5-5-25) (Shull, Hugh)Modified on 8/5/2025 to modify the description of motion (nwh). (Entered: 08/01/2025)
07/16/2025Adjourned Without Hearing - Status hearing to be held on 08/13/2025 at 11:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)12 Order Scheduling Initial Case Management Conference) (tml) (Entered: 07/18/2025)
07/16/2025Adjourned Without Hearing - Schedule hearing to be held on 08/13/2025 at 11:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)175 Order Scheduling Hearing on Debtors Motion to Compel (RE: related document(s)174 Motion to Compel filed by Debtor 8200 Realty Associates LLC). (tml) (Entered: 07/18/2025)
07/15/2025195Order Granting Application of Northgate Realty Group For Allowance of Final Compensation, fees awarded: $168000, expenses awarded: $0 (RE: related document(s)188 Application for Compensation filed by Other Prof. Northgate Real Estate Group). Signed on 7/15/2025 (Attachments: # 1 Exhibit) (nwh) (Entered: 07/16/2025)