Case number: 1:23-bk-44194 - 2159 57 Street Unit 1A LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    2159 57 Street Unit 1A LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    11/16/2023

  • Last Filing

    09/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, RELATED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-23-44194-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset


Date filed:  11/16/2023
341 meeting:  01/05/2024

Debtor

2159 57 Street Unit 1A LLC

2159 57th Street
Unit 1A
Brooklyn, NY 11204
KINGS-NY
Tax ID / EIN: 93-4348696

represented by
Charles Wertman

Law Offices of Charles Wertman P.C.
100 Merrick Road
Suite 304W
Rockville Centre, NY 11570
516-284-0900
Fax : 516-284-0901
Email: charles@cwertmanlaw.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
09/17/2025Hearing Held and Adjourned; Appearances: Charles Wertman Representing Debtor, Greg Zipes from the Office of the United States Trustee - Status hearing to be held on 11/19/2025 at 10:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)5 Order Scheduling Initial Case Management Conference) (tml) (Entered: 09/22/2025)
08/19/202541Order Terminating the Automatic Stay to Permit Cenlar FSB, Its Agents, Assigns or Successors in Interest, to Exercise Their Rights and Remedies Available Under Applicable Law as to 2159 57th Street #1A, Brooklyn, NY 11204 (RE: related document(s)34 Affirmation of Non-Compliance filed by Creditor Cenlar FSB). Signed on 8/19/2025 (drk) (Entered: 08/20/2025)
07/22/202540Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Charles Wertman on behalf of 2159 57 Street Unit 1A LLC (Wertman, Charles) (Entered: 07/22/2025)
07/22/202539Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Charles Wertman on behalf of 2159 57 Street Unit 1A LLC (Wertman, Charles) (Entered: 07/22/2025)
07/22/202538Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Charles Wertman on behalf of 2159 57 Street Unit 1A LLC (Wertman, Charles) (Entered: 07/22/2025)
07/22/202537Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Charles Wertman on behalf of 2159 57 Street Unit 1A LLC (Wertman, Charles) (Entered: 07/22/2025)
07/22/202536Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by Charles Wertman on behalf of 2159 57 Street Unit 1A LLC (Wertman, Charles) (Entered: 07/22/2025)
07/16/2025Hearing Held and Adjourned; Appearances: Charles Wertman Representing Debtor, Ernest A. Yazzetti Representing Creditor, Jeremy Sussman from the Office of the United States Trustee - Status hearing to be held on 09/17/2025 at 10:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)5 Order Scheduling Initial Case Management Conference) (tml) (Entered: 07/18/2025)
07/16/202535Statement Proof of Insurance Filed by Charles Wertman on behalf of 2159 57 Street Unit 1A LLC (Wertman, Charles) (Entered: 07/16/2025)
07/15/202534Affirmation of Non-Compliance: Filed by Ernest A. Yazzetti Jr. on behalf of Cenlar FSB (RE: related document(s)33 Order on Motion For Relief From Stay) (Yazzetti, Ernest) (Entered: 07/15/2025)