8200 Realty Associates LLC
11
Jil Mazer-Marino
08/03/2023
10/16/2025
Yes
v
| RELATED, JNTADMN, LEAD, ProHacVice |
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 |
|---|---|---|
| 10/16/2025 | Adjourned Without Hearing - Status hearing to be held on 12/03/2025 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: 10/16/2025) | |
| 10/16/2025 | Adjourned Without Hearing - Schedule hearing to be held on 12/03/2025 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: 10/16/2025) | |
| 10/16/2025 | Adjourned Without Hearing - Hearing scheduled for 12/03/2025 at 11:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY.(RE: related document(s)196 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.) (tml) (Entered: 10/16/2025) | |
| 10/16/2025 | Adjourned Without Hearing - Schedule hearing to be held on 12/03/2025 at 11:00 AM 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: 10/16/2025) | |
| 10/08/2025 | 205 | Letter of Adjournment: Hearing rescheduled from 10/16/2025 @ 1:30 PM to 12/3/2025 @ 11:00 AM 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, 174 Motion to Compel filed by Debtor 8200 Realty Associates LLC, 175 Order to Schedule Hearing (Generic), 196 Motion to Compel filed by Creditor City of New York) (Pasternak, Jonathan) (Entered: 10/08/2025) |
| 09/19/2025 | 204 | Chapter 11 Monthly Operating Report: 01/31/2025 Filed by Jonathan S Pasternak on behalf of 8200 Realty Associates LLC (Pasternak, Jonathan). (Related document(s) 203 Chapter 11 Post-Confirmation Report filed by Jointly Administered Debtor 4112 Realty LLC. )Modified on 9/19/2025 to modify the description and linkage (nwh) (Entered: 09/19/2025) |
| 09/19/2025 | 203 | Amended Chapter 11 Monthly Operating Report: 01/31/2025 Filed by Jonathan S Pasternak on behalf of 4112 Realty LLC (Pasternak, Jonathan)Modified on 9/19/2025 to modify document description and date (nwh). (Entered: 09/19/2025) |
| 09/03/2025 | Hearing Held and Adjourned; Appearances: Jonathan S Pasternak Representing Debtor, Steven B Smith Representing Creditor, Jeremy Sussman from the Office of the United States Trustee , Hugh H Shull, III Representing Creditor, J Ted Donovan Representing Creditor, Georgia Papazis Representing Creditor - Status hearing to be held on 10/16/2025 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: 09/04/2025) | |
| 09/03/2025 | Hearing Held and Adjourned; Appearances: Jonathan S Pasternak Representing Debtor, Steven B Smith Representing Creditor, Jeremy Sussman from the Office of the United States Trustee , Hugh H Shull, III Representing Creditor, J Ted Donovan Representing Creditor, Georgia Papazis Representing Creditor - Schedule hearing to be held on 10/16/2025 at 01:30 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: 09/04/2025) | |
| 09/03/2025 | Hearing Held and Adjourned; Appearances: Jonathan S Pasternak Representing Debtor, Steven B Smith Representing Creditor, Jeremy Sussman from the Office of the United States Trustee , Hugh H Shull, III Representing Creditor, J Ted Donovan Representing Creditor, Georgia Papazis Representing Creditor - Hearing scheduled for 10/16/2025 at 01:30 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY.(RE: related document(s)196 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.) (tml) (Entered: 09/04/2025) |