2159 57 Street Unit 1A LLC
11
Jil Mazer-Marino
11/16/2023
09/17/2025
Yes
v
PlnDue, DsclsDue, RELATED |
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
09/17/2025 | Hearing 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) | |
08/19/2025 | 41 | Order 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) |
07/22/2025 | 40 | Chapter 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) |
07/22/2025 | 39 | Chapter 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) |
07/22/2025 | 38 | Chapter 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) |
07/22/2025 | 37 | Chapter 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) |
07/22/2025 | 36 | Chapter 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) |
07/16/2025 | Hearing 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) | |
07/16/2025 | 35 | Statement Proof of Insurance Filed by Charles Wertman on behalf of 2159 57 Street Unit 1A LLC (Wertman, Charles) (Entered: 07/16/2025) |
07/15/2025 | 34 | Affirmation 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) |