Case number: 1:24-bk-42831 - LL&L Real Estate Development, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    LL&L Real Estate Development, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    07/09/2024

  • Last Filing

    04/09/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat, PRVDISM, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-42831-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  07/09/2024
Debtor dismissed:  03/07/2025
341 meeting:  08/19/2024

Debtor

LL&L Real Estate Development, LLC

40 S Portland Avenue
Brooklyn, NY 11217
KINGS-NY
Tax ID / EIN: 42-5241838

represented by
Robert Nadel

Robert Nadel, Esq.
68 South Service Road
Suite 100
Melville, NY 11747
631-742-3435
Email: nadelaw@optonline.net

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
04/04/2025Receipt Number 10335733; Fee Amount $12.00 for Certification. (nop) (Entered: 04/07/2025)
04/04/2025Receipt of Copy Fee - $1.00. Receipt Number 10335733. (SR) (admin) (Entered: 04/04/2025)
03/21/202545AMENDED Order Dismissing the Case and Modifying the Automatic Stay and IN REM Stay to Permit MFRA Trust 2016-1 to Pursue its Rights and Remedies under applicable Law with Respect to 154 Huntington Street, Brooklyn, New York. This Order shall be binding in any other bankruptcy case purporting to affect the Collateral that is commenced not later than two (2) years after the date of entry of this Order; except that a debtor in a subsequent bankruptcy case may move for relief from this Order based upon changed circumstances or for good cause shown, after notice and a hearing. (RE: related document(s)16, 39, 41, 43) Signed on 3/21/2025. (jag) (Entered: 03/21/2025)
03/11/2025Receipt of Copy Fee - $2.00. Receipt Number 10335540. (SR) (admin) (Entered: 03/11/2025)
03/11/2025Receipt of Fee for Certification of Document - $12.00. Receipt Number 10335540. (SR) (admin) (Entered: 03/11/2025)
03/09/202544BNC Certificate of Mailing with Notice of Dismissal Notice Date 03/09/2025. (Admin.) (Entered: 03/10/2025)
03/07/202543Order Dismissing Case with Notice of Dismissal and Modifying the Automatic Stay IN REM to Permit Fay Servicing, LLC as servicer for Wilmington Trust National Association Not In Its Individual Capacity But Solely As Trustee For MFRA Trust 2015-1 to Pursue its Rights and Remedies available under Applicable Law with Respect to Property Located at 154 Huntington Street, Brooklyn, New York. (RE: related document(s)16, 39, 41). Signed on 3/7/2025. (jag) (Entered: 03/07/2025)
02/19/2025Hearing Held; Appearances: Robert Nadel, Nazar Khodorovsky, Michael Rozea. (RE: related document(s)12 Order Scheduling Initial Case Management Conference) Stricken; Case Dismissed (jag) (Entered: 02/21/2025)
02/19/2025Hearing Held; Appearances: Robert Nadel, Nazar Khodorovsky, Michael Rozea. (RE: related document(s)39 Motion to Dismiss Case Filed by Debtor LL&L Real Estate Development, LLC) Granted; Pursunat to the terms set forth on the record; Submit Order (jag) (Entered: 02/21/2025)
02/10/202542Objection TO DEBTORS MOTION TO DISMISS AND REQUEST TO RETAIN JURISDICTION Filed by Michael Thomas Rozea on behalf of Lima One Capital as servicer for Wilmington Trust, N.A., not in its individual capacity, but solely as trustee of MFRA Trust 2016-1 (RE: related document(s)39 Motion to Dismiss Case filed by Debtor LL&L Real Estate Development, LLC) (Attachments: # 1 Certificate of Service) (Rozea, Michael) (Entered: 02/10/2025)