Case number: 1:24-bk-41259 - 5120 Realty Corp. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    5120 Realty Corp.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    03/22/2024

  • Last Filing

    04/23/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-41259-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset

Date filed:  03/22/2024
341 meeting:  05/06/2024

Debtor

5120 Realty Corp.

376 50th St
Brooklyn, NY 11220
KINGS-NY
Tax ID / EIN: 82-1803062

represented by
Fred S Kantrow

The Kantrow Law Group, PLLC
732 Smithtown Bypass
Suite 101
Smithtown, NY 11787
516-703-3672
Email: fkantrow@thekantrowlawgroup.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
04/09/202428Affidavit/Certificate of Service of Motion to dismiss Chapter 11 Case or in the Alternative to Grant Relief from the Automatic Stay. Filed by M David Graubard on behalf of BP3 Capital LLC (RE: related document(s)27 Motion to Dismiss Case filed by Creditor BP3 Capital LLC, Motion for Relief From Stay) (Graubard, M) (Entered: 04/09/2024)
04/08/2024Receipt of Motion for Relief From Stay( 1-24-41259-ess) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A22527984. Fee amount 199.00. (re: Doc# 27) (U.S. Treasury) (Entered: 04/08/2024)
04/08/202427Motion to Dismiss Case . Objections to be filed on May 1, 2024., or in the alternative Motion for Relief from Stay . Objections to be filed on May 1, 2024. Fee Amount $199. Filed by M David Graubard on behalf of BP3 Capital LLC. Hearing scheduled for 5/6/2024 at 02:00 PM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Attachments: # 1 Affidavit Attorney Certification in Support of Motion to Dismiss Chapter 11 Case or in the Alternative Grant Relief from the Automatic Stay # 2 Exhibit A (Debtor's Schedules & Amended Schedules) # 3 Exhibit B (Portion of State Court Affidavit of Hui Zhen Kuang) # 4 Exhibit C (Debtor's Schedule G) # 5 Exhibit D (Broker Price Opinion)) (Graubard, M) (Entered: 04/08/2024)
04/08/202426Affidavit/Certificate of Service Filed by Fred S Kantrow on behalf of 5120 Realty Corp. (RE: related document(s)25 Statement of Financial Affairs for Non-Individuals (Form 207) filed by Debtor 5120 Realty Corp.) (Kantrow, Fred) (Entered: 04/08/2024)
04/08/202425Amended Statement of Financial Affairs for Non-Individuals (Form 207) Filed by Fred S Kantrow on behalf of 5120 Realty Corp. (Attachments: # 1 Exhibit Amended Schedules Declaration) (Kantrow, Fred) (Entered: 04/08/2024)
04/07/202424BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 04/07/2024. (Admin.) (Entered: 04/08/2024)
04/02/202423Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for May 6, 2024, at 11:00 a.m. Filed by Office of the United States Trustee (RE: related document(s)6 Meeting of Creditors Chapter 11). (Sussman, Jeremy) (Entered: 04/02/2024)
04/01/202422Affidavit/Certificate of Service Filed by Fred S Kantrow on behalf of 5120 Realty Corp. (RE: related document(s)15 Amended Schedule(s), Required Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) (Fee Due) filed by Debtor 5120 Realty Corp.) (Kantrow, Fred) (Entered: 04/01/2024)
04/01/202421Affidavit/Certificate of Service Filed by Fred S Kantrow on behalf of 5120 Realty Corp. (RE: related document(s)18 Application to Employ filed by Debtor 5120 Realty Corp.) (Kantrow, Fred) (Entered: 04/01/2024)
04/01/202420Affidavit/Certificate of Service Filed by Fred S Kantrow on behalf of 5120 Realty Corp. (RE: related document(s)17 Motion for Relief From Stay filed by Debtor 5120 Realty Corp.) (Kantrow, Fred) (Entered: 04/01/2024)