Case number: 1:24-bk-41605 - 540 Willoughby Avenue, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    540 Willoughby Avenue, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    04/16/2024

  • Last Filing

    08/26/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SubChapterV, SmBus, Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-41605-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset


Date filed:  04/16/2024
341 meeting:  07/08/2024
Deadline for filing claims:  07/22/2024
Deadline for filing claims (govt.):  10/21/2024

Debtor

540 Willoughby Avenue, LLC

211 Chruch Avenue
Brooklyn, NY 11218
KINGS-NY
Tax ID / EIN: 74-3294837

represented by
540 Willoughby Avenue, LLC

PRO SE

Paul Hollender

Corash & Hollender PC
1200 South Avenue
Suite 201
Staten Island, NY 10314
(718) 442-4424
Fax : (718) 273-4847
Email: info@silawfirm.com
TERMINATED: 08/07/2025

Trustee

Samuel Dawidowicz, CPA

Subchapter V Trustee
215 East 68th Street
Apt 20M
New York, NY 10065
(917) 679-0382

represented by
Samuel Dawidowicz, CPA

Subchapter V Trustee
215 East 68th Street
Apt 20M
New York, NY 10065
(917) 679-0382
Email: samueldawidowicz@gmail.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
08/26/202562Order Scheduling Continued Case Management Conference And Directing the Debtor to File Appearance of New Counsel. Debtor Is Directed to File an Appearance of New Counsel by September 12, 2025. (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor 540 Willoughby Avenue, LLC). Signed on 8/26/2025. Hearing scheduled for 10/31/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (nwh)
08/26/202561Order Awarding Compensation to Corash & Hollender, P.C fees awarded: $68,557.50, expenses awarded: $0.00 (RE: related document(s)[51] Application for Compensation filed by Debtor 540 Willoughby Avenue, LLC). Signed on 8/26/2025 (nwh)
08/22/2025Hearing Held; Appearances: Corash & Hollender, PC. New Rez, Office of the United States Trustee. - No Appearance by Debtor(RE: related document(s)55 Application for Compensation Filed by Trustee Samuel Dawidowicz, CPA) No opposition - Granted - Submit order (sej) (Entered: 08/22/2025)
08/22/2025Hearing Held; Appearances: Corash & Hollender, PC. New Rez, Office of the United States Trustee - No Appearance by Debtor. (RE: related document(s)51 Application for Compensation Filed by Debtor 540 Willoughby Avenue, LLC) No opposition - Granted - Submit order (sej) (Entered: 08/22/2025)
08/22/2025Hearing Held and Adjourned; - Appearances: Corash & Hollender, PC. New Rez, Office of the United States Trustee. Status hearing to be held on 10/31/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s) 10 Order Scheduling Subchapter V Initial Status Conference,Generic Order) Debtor directed to file appearance of new counsel by 9/12/2025. Court to issue scheduling order. (sej)Modified on 8/22/2025 (sej). (Entered: 08/22/2025)
08/10/202560BNC Certificate of Mailing with Application/Notice/Order Notice Date 08/10/2025. (Admin.) (Entered: 08/11/2025)
08/07/202559Order Permitting Corash & Hollender, PC Withdrawal as Counsel. The Debtor Is Directed to Retain New Counsel Within Fourteen Days of Entry of This Order, by August 21, 2025.(RE: related document(s)57 Notice of Settlement of Proposed Order filed by Debtor 540 Willoughby Avenue, LLC). Signed on 8/7/2025 (nwh) (Entered: 08/08/2025)
07/18/202558Affidavit/Certificate of Service of Motion to Relieved as Counsel (ECF 50), Order Scheduling Conference on the Motion to Be Relieved as Counsel (ECF5 52) and Notice of Settlement along with proposed order (ECF 57) Filed by Paul Hollender on behalf of 540 Willoughby Avenue, LLC (RE: related document(s)50 Motion to Withdraw as Attorney filed by Debtor 540 Willoughby Avenue, LLC, 52 Order to Schedule Hearing (Generic), 57 Notice of Settlement of Proposed Order filed by Debtor 540 Willoughby Avenue, LLC) (Hollender, Paul) (Entered: 07/18/2025)
07/18/202557Notice of Settlement of Proposed Order; Order to be settled for July 28, 2025 Filed by Paul Hollender on behalf of 540 Willoughby Avenue, LLC (RE: related document(s)50 Motion to Withdraw as Attorney filed by Debtor 540 Willoughby Avenue, LLC, 52 Order to Schedule Hearing (Generic)) (Attachments: # 1 Proposed Order) (Hollender, Paul) (Entered: 07/18/2025)
07/17/2025Hearing Held; - Appearances: Debtor, Trustee, Creditor New Rez, Office of the United States Trustee. (RE: related document(s)52 Order to Schedule Hearing (Generic), 50 Motion to Withdraw as Attorney Filed by Debtor 540 Willoughby Avenue, LLC) No opposition - Motion granted - Debtor is to retain new counsel with 14 days after order is entered. Settle order on 7 days notice. (sej) (Entered: 07/18/2025)