Case number: 1:24-bk-41617 - 47 Thames Realty LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    47 Thames Realty LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    04/16/2024

  • Last Filing

    10/30/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, SmBusPlnDue, SmBusDsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-41617-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset

Date filed:  04/16/2024
341 meeting:  06/24/2024

Debtor

47 Thames Realty LLC

c/o Perry Finkelman
411 Hempstead Turnpike
West Hempstead, NY 11552
KINGS-NY
Tax ID / EIN: 11-3482043

represented by
Rachel L Kaylie

Law Offices of Rachel L. Kaylie, P.C.
1702 Avenue Z
Suite 205
Brooklyn, NY 11235
7186159000
Fax : 7182285988
Email: Rachel@kaylielaw.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
05/29/202415Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4)for Non-Individuals; Change from Single Asset Realty to Small Business Filed by Rachel L Kaylie on behalf of 47 Thames Realty LLC (Kaylie, Rachel) (Entered: 05/29/2024)
05/29/2024Receipt of Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (Fee Due)( 1-24-41617-ess) [misc,schsfa] ( 34.00) Filing Fee. Receipt number A22664666. Fee amount 34.00. (re: Doc# 14) (U.S. Treasury) (Entered: 05/29/2024)
05/29/202414Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule C, Schedule D, Schedule E/F, Schedule G, Schedule H, Schedule I, Schedule J, Fee Amount $34 Filed by Rachel L Kaylie on behalf of 47 Thames Realty LLC (Kaylie, Rachel) (Entered: 05/29/2024)
05/23/202413Memorandum of Law in Support of Motion to Dismiss or Non-Application or Termination of Automatic Stay Filed by Mark H Bierman on behalf of Amy Kreiling, Ellen Robinson, Roy Williams (RE: related document(s)12 Motion to Dismiss Case filed by Creditor Ellen Robinson, Creditor Amy Kreiling, Creditor Roy Williams, Motion for Relief From Stay) (Attachments: # 1 Affidavit Certificate of Service) (Bierman, Mark) (Entered: 05/23/2024)
05/23/2024Receipt of Motion for Relief From Stay( 1-24-41617-ess) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A22654819. Fee amount 199.00. (re: Doc# 12) (U.S. Treasury) (Entered: 05/23/2024)
05/23/202412Motion to Dismiss Case . Objections to be filed on 06/14/2406/14/24. Hearing on Objections, if any, will be held on: 06/21/24 10:30 A.M.06/21/24 10:30 A.M.., or in the alternative Motion for Relief from Stay or Confirmation of Non-Application. Objections to be filed on 06/14/2406/14/24. Hearing on Objections, if any, will be held on: 06/21/24 10:30 A.M.06/21/24 10:30 A.M.. Fee Amount $199. Filed by Mark H Bierman on behalf of Amy Kreiling, Ellen Robinson, Roy Williams. Hearing scheduled for 6/21/2024 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Attachments: # 1 Affidavit Declaration of Mark H. Bierman # 2 Exhibit A Petition for Chapter 11 Bankruptcy # 3 Exhibit B Notice of deficiency to Debtor # 4 Exhibit C NYS Sec of State 47 Thames Realty LLC # 5 Exhibit D Deed 47 Thames Street to 47 Thames Realty LLC # 6 Exhibit E NYS Sec of State 47 Brooklyn Loft, LLC # 7 Exhibit F 2019 Deed 47 Thames Street 47 TR to 47 BL # 8 Exhibit G 2019 RPT Report 47 Thames Street # 9 Exhibit H 2019 Assumption of Mortgage 47 Thames Street # 10 Exhibit I 2019 Assignment and Assumption of Leases # 11 Exhibit J NYC HPD Registration 47 Thames Street # 12 Exhibit K Real Property Tax Bills 47 Thames Street # 13 Exhibit L NYC DOF Property Valuation Notices 47 Thames Street # 14 Exhibit M State Court 6-20-08 Order # 15 Exhibit N 2009 NYS AD2 Order # 16 Exhibit O NYS 9-14-09 Order # 17 Exhibit P NYS AD2 2011 Order # 18 Exhibit Q NYS 12-27-17 Order # 19 Exhibit R NYS July 2022 Judgment and Order # 20 Exhibit S NYS 2-18-15 Order # 21 Exhibit T 2018 NYS AD2 Order # 22 Exhibit U NYS 7-7-16 Order # 23 Exhibit V NYS 2-24-21 Order # 24 Exhibit W 2017 Mortgage Consol and Extn 47 Thames Street # 25 Exhibit X NYC ASCIS Trans Detail Transfer 47 Thames St # 26 Exhibit Y Finkelman Affidavits and Ex Y-Leases Assign # 27 Exhibit Z Extracts Eviction Petitions # 28 Exhibit AA 2024 Sales Listing 47 Thames Street # 29 Exhibit BB NYC DOF Owner Record 47 Thames St 2023-2024 Tax Year # 30 Exhibit CC Finkelman 2019 Loft Bd filing 47 BL # 31 Exhibit DD Finkelman 2024 Loft Bd Filing 47 BL # 32 Exhibit EE NYS 4-11-23 Order Joining 47 BL # 33 Exhibit FF 47 TR 4-16-24 Letter and 4-17-24 emails to NYS Court re stay # 34 Exhibit GG NYS 2-6-20 Order # 35 Exhibit HH NYS 9-17-2020 Order # 36 Exhibit II 47 TR Letter to NYS AD2 re stay # 37 Exhibit JJ NYS AD2 Clerk 4-22-24 email re stay # 38 Exhibit KK Tenants 2-15-24 Letter to NYS AD2 re delay # 39 Exhibit LL NYS AD2 Clerk 2-21-24 email response # 40 Exhibit MM Landlord emails to Civ Ct to proceed # 41 Exhibit NN 2017 Leases Assignment 47 Thames St # 42 Exhibit OO NYS OSC TRO 3-22-24 2013 Action # 43 Exhibit PP NYS 3-22-24 OSC and TRO 2006 Action # 44 Exhibit QQ-1 Proposed Order Dissmissing Case # 45 Exhibit QQ-2 Proposed Order re Automatic Stay # 46 Affidavit Certificate of Service) (Bierman, Mark) (Entered: 05/23/2024)
05/22/202411Notice of Appearance and Request for Notice Filed by Mark H Bierman on behalf of Roy Williams, Amy Kreiling, Ellen Robinson (Bierman, Mark) (Entered: 05/22/2024)
05/20/2024Trustee's Notice of Continued Meeting of Creditors Filed by Office of the United States Trustee. 341(a) Meeting Adjourned to 6/24/2024 at 12:00 PM at Teleconference - Brooklyn. (Lateef, Reema) (Entered: 05/20/2024)
05/14/202410Affidavit/Certificate of Service United States Trustee's Motion to Dismiss Case or Convert Case to Chapter 7 Filed by Office of the United States Trustee (RE: related document(s)9 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee) (Lateef, Reema) (Entered: 05/14/2024)
05/13/20249Motion to Dismiss Case Motion to Dismiss Case or Convert Case to Chapter 7. Objections to be filed on 6/14/2024. Filed by Office of the United States Trustee. Hearing scheduled for 6/21/2024 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Attachments: # 1 Exhibit Declaration in Support of Motion to Dismiss # 2 Exhibit Proposed Order) (Lateef, Reema) (Entered: 05/13/2024)