540 Willoughby Avenue, LLC
11
Elizabeth S. Stong
04/16/2024
10/31/2025
Yes
v
| SubChapterV, SmBus, Repeat, PRVDISM |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/31/2025 | Hearing Held and Adjourned; Appearance by Trustee, New Rez Status hearing to be held on 12/19/2025 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) (sej) (Entered: 10/31/2025) | |
| 10/30/2025 | 65 | Amended Order 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, 61 Order for Compensation). Signed on 10/30/2025. (nwh) (Entered: 10/31/2025) |
| 08/29/2025 | 64 | Order Awarding Compensation and Reimbursement of Expenses To Samuel Dawidowicz Subchapter V Trustee, fees awarded: $6,982.50, expenses awarded: $15.03 (RE: related document(s)55 Application for Compensation filed by Trustee Samuel Dawidowicz). Signed on 8/29/2025 (nwh) (Entered: 09/02/2025) |
| 08/28/2025 | 63 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 08/28/2025. (Admin.) (Entered: 08/29/2025) |
| 08/26/2025 | 62 | Order 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) (Entered: 08/26/2025) |
| 08/26/2025 | 61 | Order 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) (Entered: 08/26/2025) |
| 08/22/2025 | Hearing 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) | |
| 08/22/2025 | Hearing 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) | |
| 08/22/2025 | Hearing 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) | |
| 08/10/2025 | 60 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 08/10/2025. (Admin.) (Entered: 08/11/2025) |