579 Decatur LLC
11
Elizabeth S. Stong
01/16/2024
01/15/2026
Yes
v
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset |
|
Debtor 579 Decatur LLC
579 Decatur Street Brooklyn, NY 11236 KINGS-NY Tax ID / EIN: 82-4181040 |
represented by |
Gabriel Del Virginia
30 Wall Street, 12th Floor New York, NY 10005 (212) 371-5478 Fax : (212) 371-0460 Email: gabriel.delvirginia@verizon.net |
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 |
|---|---|---|
| 01/15/2026 | Hearing Held; - Appearances: Debtor, 579 Decatur Lender LLC, Office of the United States Trustee. (RE: related document(s)33 Chapter 11 Plan Filed by Debtor 579 Decatur LLC) No opposition - Granted - Submit order on consent of UST. (sej) (Entered: 01/16/2026) | |
| 01/15/2026 | Hearing Held; - Appearances: Debtor, 579 Decatur Lender LLC, Office of the United States Trustee. (RE: related document(s)54 Notice of Hearing on Disclosure Statement Filed by Debtor 579 Decatur LLC, 39 Disclosure Statement Filed by Debtor 579 Decatur LLC) No opposition - Granted - MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 01/15/2026 (This is a text Order, no document is attached) (sej) (Entered: 01/16/2026) | |
| 01/15/2026 | Hearing Held and Adjourned; - Appearances: Debtor, 579 Decatur Lender LLC, Office of the United States Trustee. Status hearing to be held on 03/26/2026 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s)10 Order Scheduling Initial Case Management Conference) (sej) (Entered: 01/16/2026) | |
| 01/15/2026 | 63 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Gabriel Del Virginia on behalf of 579 Decatur LLC (Attachments: # 1 Profit and loss) (Del Virginia, Gabriel) (Entered: 01/15/2026) |
| 01/15/2026 | 62 | Declaration Filed by Gabriel Del Virginia on behalf of 579 Decatur LLC (RE: related document(s)33 Chapter 11 Plan filed by Debtor 579 Decatur LLC, 39 Disclosure Statement filed by Debtor 579 Decatur LLC) (Del Virginia, Gabriel) (Entered: 01/15/2026) |
| 01/14/2026 | 61 | Declaration Filed by Gabriel Del Virginia on behalf of 579 Decatur LLC (RE: related document(s)33 Chapter 11 Plan filed by Debtor 579 Decatur LLC, 39 Disclosure Statement filed by Debtor 579 Decatur LLC) (Del Virginia, Gabriel) (Entered: 01/14/2026) |
| 01/08/2026 | 60 | Certificate as to Balloting Filed by James M. Andriola on behalf of 579 Decatur Lender LLC (Andriola, James) (Entered: 01/08/2026) |
| 12/23/2025 | 59 | Affidavit/Certificate of Service Filed by James M. Andriola on behalf of 579 Decatur Lender LLC (RE: related document(s)58 Order Approving Disclosure Statement) (Attachments: # 1 Exhibit A # 2 Exhibit B) (Andriola, James) (Entered: 12/23/2025) |
| 12/17/2025 | 58 | Order Conditionally Approving Disclosure Statement and Scheduling Hearing to Consider Final Approval of Disclosure Statement and Confirmation of Debtors Chapter 11 Plan.(RE: related document(s)39 Disclosure Statement filed by Debtor 579 Decatur LLC). Signed on 12/17/2025. Confirmation hearing to be held on 1/15/2026 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. Last day to Object to Confirmation 1/6/2026. Ballots due by 1/6/2026. (nwh) (Entered: 12/18/2025) |
| 12/17/2025 | 57 | Order Authorizing and Approving Sale of the Debtors Real Property Located at 579 Decatur Street, Brooklyn, New York Free and Clear of Liens, Claims, and Interests (Related Doc # 47). Signed on 12/17/2025. (drk) (Entered: 12/17/2025) |