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

    02/03/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SubChapterV, SmBus, Repeat, PRVDISM, HoldDisc



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
02/03/202670Affidavit/Certificate of Service Filed by Office of the United States Trustee (RE: related document(s)69 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee) (Zipes, Greg) (Entered: 02/03/2026)
02/03/202669Motion to Dismiss Case United States Trustee's Motion to Dismiss Chapter 11 Case with Bar to Refiling, or in the Alternative, Convert Case to Chapter 7. Objections to be filed on 2/20/2026. Filed by Office of the United States Trustee. Hearing scheduled for 2/27/2026 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Attachments: # 1 Exhibit A - Proposed Order) (Zipes, Greg) (Entered: 02/03/2026)
01/30/2026Hearing Held and Adjourned; Appearances: Trustee Credit Suisse, Office of the United States Trustee. Hearing scheduled for 02/27/2026 at 09:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY.(RE: related document(s)67 Motion for Relief From Stay Filed by Creditor NewRez LLC d/b/a Shellpoint Mortgage Servicing) (sej) (Entered: 01/30/2026)
01/30/2026Hearing Held and Adjourned; - Appearances: Trustee Credit Suisse, Office of the United States Trustee. Status hearing to be held on 02/27/2026 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: 01/30/2026)
01/13/2026Receipt of Motion for Relief From Stay( 1-24-41605-ess) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A24283050. Fee amount 199.00. (re: Doc# 68) (U.S. Treasury) (Entered: 01/13/2026)
01/13/202668Motion for Relief from Stay , In Rem, Re: 7218 Avenue M, Brooklyn, NY 11234-5865, with certificate of service Fee Amount $199. Filed by Jenelle C Arnold on behalf of 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. Hearing scheduled for 2/27/2026 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Attachments: # 1 MFR pt2 # 2 MFR pt3) (Arnold, Jenelle) (Entered: 01/13/2026)
12/19/2025Hearing Held and Adjourned; - Appearances: Trustee, NewRez LLC. Status hearing to be held on 01/30/2026 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: 12/21/2025)
12/19/2025Receipt of Motion for Relief From Stay( 1-24-41605-ess) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A24227301. Fee amount 199.00. (re: Doc# 67) (U.S. Treasury) (Entered: 12/19/2025)
12/19/202567Motion for Relief from Stay 7218 Avenue M, Brooklyn, NY 11234 Fee Amount $199. Filed by Ernest A. Yazzetti Jr. on behalf of NewRez LLC d/b/a Shellpoint Mortgage Servicing. Hearing scheduled for 1/30/2026 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Attachments: # 1 Affirmation in support # 2 Exhibit 1 # 3 Exhibit A # 4 Exhibit B # 5 Exhibit C # 6 Exhibit D # 7 Proposed Order # 8 Memorandum of law # 9 Certificate of Service) (Yazzetti, Ernest) (Entered: 12/19/2025)
12/19/202566Notice of Appearance and Request for Notice Filed by Jenelle C Arnold on behalf of 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 (Arnold, Jenelle) (Entered: 12/19/2025)