Case number: 1:24-bk-43050 - Brooklyn Standard IX LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Brooklyn Standard IX LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Jil Mazer-Marino

  • Filed

    07/25/2024

  • Last Filing

    01/17/2025

  • Asset

    No

  • Vol

    v

Docket Header
Repeat



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-43050-jmm

Assigned to: Jil Mazer-Marino
Chapter 7
Voluntary
No asset


Date filed:  07/25/2024
341 meeting:  09/04/2024

Debtor

Brooklyn Standard IX LLC

26 Saint Felix
Brooklyn, NY 11217
KINGS-NY
Tax ID / EIN: 83-1039671

represented by
Brooklyn Standard IX LLC

PRO SE



Trustee

Alan Nisselson

c/o Windels Marx Lane & Mittendorf LLP
156 West 56th Street
New York, NY 10019
(212) 237-1199

 
 
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
08/12/202415Objection To Motion To Dismiss Plaintiff Motion to remove from Automatic Stay Filed by Brooklyn Standard IX LLC (RE: related document(s)11 Motion for Relief From Stay filed by Creditor Eitan Zviely)
Filed Via Electronic Dropbox
(las) (Entered: 08/13/2024)
08/09/202414Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Brooklyn Standard IX LLC
Filed Via Electronic Dropbox
(las) (Entered: 08/12/2024)
08/09/202413Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Sum Asst/Liab NonInd 206Sum : Statement of Financial Affairs Filed by Brooklyn Standard IX LLC
Filed Via Electronic Dropbox
(las) (Entered: 08/12/2024)
08/05/202412Affidavit/Certificate of Service Filed by Stuart L Kossar on behalf of Eitan Zviely (RE: related document(s)11 Motion for Relief From Stay filed by Creditor Eitan Zviely) (Kossar, Stuart) (Entered: 08/05/2024)
08/05/2024Receipt of Motion for Relief From Stay( 1-24-43050-jmm) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A22846411. Fee amount 199.00. (re: Doc# 11) (U.S. Treasury) (Entered: 08/05/2024)
08/05/202411Motion for Relief from Stay with respect to property located at 26 St. Felix Street, Brooklyn, NY 11217 Fee Amount $199. Filed by Stuart L Kossar on behalf of Eitan Zviely. Hearing scheduled for 9/12/2024 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Application in Support of the In Rem Motion # 2 Declaration of Eitan Zviely in Support of In Rem Motion # 3 Memorandum of Law in Support of In Rem Motion # 4 Exhibit A - 2016 Note # 5 Exhibit B - 2016 Mortgage # 6 Exhibit C - 2016 Guarantee # 7 Exhibit D - Extension Agreement # 8 Exhibit E - 2018 Note # 9 Exhibit F - 2018 Mortgage # 10 Exhibit G - 2018 Guarantee # 11 Exhibit H - 2019 Note # 12 Exhibit I - 2019 Mortgage # 13 Exhibit J - 2019 Guarantee # 14 Exhibit K - Summons & Complaint Part 1 # 15 Exhibit K - Summons & Complaint Part 2 # 16 Exhibit L - NYSCEF Document List # 17 Exhibit M - Receiver Motion Part 1 # 18 Exhibit M - Receiver Motion Part 2 # 19 Exhibit M - Receiver Motion Part 3 # 20 Exhibit N - Receiver Order # 21 Exhibit O - Notice of Rejection # 22 Exhibit P - Notice of Entry of Order of Reference # 23 Exhibit Q - Referee's Report # 24 Exhibit R - Judgment of Foreclosure and Sale Part 1 # 25 Exhibit R - Judgment of Foreclosure of Sale Part 2 # 26 Exhibit S - Cross Motion # 27 Exhibit T - Reply Part 1 # 28 Exhibit T - Reply Part 2 # 29 Exhibit U - Notice of Bankruptcy & Judgment Order # 30 Exhibit V - Judgment of Foreclosure and Sale # 31 Exhibit W - Notice of Sale # 32 Exhibit X - Property Taxes # 33 Exhibit Y - Proposed Order) (Kossar, Stuart) (Entered: 08/05/2024)
07/28/202410BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 07/28/2024. (Admin.) (Entered: 07/29/2024)
07/28/20249BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 07/28/2024. (Admin.) (Entered: 07/29/2024)
07/27/20248BNC Certificate of Mailing - Meeting of Creditors Notice Date 07/27/2024. (Admin.) (Entered: 07/28/2024)
07/26/20247Notice of Deficiency Concerning Requirement of Photo Identification for the Debtor.Debtor(s) Acceptable Photo Identification due by 8/9/2024. (nop) (Entered: 07/26/2024)