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

    03/17/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SubChapterV, SmBus, Repeat, PRVDISM, HoldDisc, DISMISSED, BARDEBTOR



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



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/16/2024
Debtor dismissed:  03/10/2026
341 meeting:  07/08/2024

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
03/17/2026Receipt of Fee for Certification of Document - $12.00. Receipt Number 10338234. (SR) (admin)
03/17/2026Receipt of Copy Fee - $1.00. Receipt Number 10338234. (SR) (admin)
03/12/202677BNC Certificate of Mailing with Notice/Order Notice Date 03/12/2026. (Admin.)
03/10/202676Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 23 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $1291981.99, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Samuel Dawidowicz CPA. (Dawidowicz, Samuel) (Entered: 03/10/2026)
03/10/202675Order Dismissing Case and Barring Debtor(s). Barred Debtor 540 Willoughby Avenue, LLC starting 3/10/2026 to 9/9/2026 (RE: related document(s)69 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee). Signed on 3/10/2026 (nwh) (Entered: 03/10/2026)
03/06/202674Order Modifying the Automatic In Rem Stay to Allow Creditor to Pursue Its Rights Under Applicable Law With Respect to the Property Located 7218 Avenue M, Brooklyn, NY 11234-5865. The Order Is Binding in Any Other Case Under This Title Purporting to Affect the Property Filed Not Later Than 2 Years After the Date of the Entry of the Order by the Court, Except That a Debtor in a Subsequent Case Under This Title May Move for Relief From the Order Based Upon Changed Circumstances or for Good Cause Shown, After Notice and Hearing. (Related Doc # 68) Signed on 3/6/2026. (nwh) (Entered: 03/06/2026)
03/03/202673Order Modifying the Automatic Stay to Permit Movant, Its Agents, Assigns, or Successors in Interest, to Pursue Their Rights Under Applicable Law With Respect to the Collateral Known as 7218 Avenue M, Brooklyn, NY 11234. (Related Doc # 67) Signed on 3/3/2026. (nwh) (Entered: 03/04/2026)
02/27/2026Hearing Held; (RE: related document(s)67 Motion for Relief From Stay Filed by Creditor NewRez LLC d/b/a Shellpoint Mortgage Servicing) Appearances: Trustee,NewRez LLC, Office of the United States Trustee. No opposition- Granted - Submit order ( (sej) (Entered: 02/28/2026)
02/27/2026Hearing Held; (RE: related document(s) 68 Motion for Relief From Stay Filed by Creditor The Bank of New York Mellon f/k/a The Bank of New York as Indenture trustee for CWHEQ Revolving Home Equity Loan Trust, Series 2006-I) Appearances: Trustee, NewRez LLC, Office of the United States Trustee. No opposition- Granted with in rem relief- Submit order (sej)Modified on 2/28/2026 (sej). (Entered: 02/28/2026)
02/27/2026Hearing Held; (RE: related document(s) 69 Motion to Dismiss Case Filed by U.S. Trustee Office of the United States Trustee) Appearances: Trustee, NewRez LLC, Office of the United States Trustee. No opposition- Granted with six month bar to refiling without leave of court obtained on notice to the UST - Submit order (sej)Modified on 2/28/2026 (sej). (Entered: 02/28/2026)