Case number: 1:24-bk-43449 - 2281 Church Avenue LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    2281 Church Avenue LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    08/19/2024

  • Last Filing

    06/06/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SubChapterV, SmBus



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-43449-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset


Date filed:  08/19/2024
341 meeting:  09/23/2024
Deadline for filing claims:  12/23/2024
Deadline for filing claims (govt.):  02/17/2025

Debtor

2281 Church Avenue LLC

2281 Church Avenue
Brooklyn, NY 11226
KINGS-NY
Tax ID / EIN: 82-1453850

represented by
Kamini Fox

Kamini Fox, PLLC
825 East Gate Blvd.
Suite 308
Garden City, NY 11530
516-493-9920
Email: kamini@kfoxlaw.com

Trustee

Gerard R Luckman, Esq.

Subchapter V Trustee
Forcelli Deegan Terrana, LLP
333 Earle Ovington Blvd., Suite 1010
Uniondale, NY 11553
516-812-6291

 
 
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
06/06/202589Order Granting Application of Kamini Fox, PLLC as Counsel for the Debtor for Allowance of First Interim Compensation and Reimbursement of Expenses. Fees awarded: $44777.60, expenses awarded: $3283.50; (RE: related document(s)85 Application for Compensation filed by Attorney Kamini Fox, PLLC). Signed on 6/6/2025 (ylr) (Entered: 06/06/2025)
05/19/2025Marked Off Without Hearing - (RE: related document(s)76 Final Application for Compensation for Kamini Fox, PLLC as Counsel for Debtor; Fees: $60,222.50 Expenses: $3,283.50 Filed by Kamini Fox on behalf of 2281 Church Avenue LLC. ) - Amended Motion filed - See Document No 85 (tml) (Entered: 05/23/2025)
05/19/2025Hearing Held; Appearances: Kamini Fox Representing Debtor, Nazar Khodorovsky from the Office of the United States Trustee - (RE: related document(s)85 Amended Application for Compensation for Kamini Fox, PLLC as Attorney for Debtor; Fees: $ 55,972.50 Expenses: $ 3,283.50 Filed by Kamini Fox on behalf of Kamini Fox, PLLC (RE: related document(s) 76 Application for Compensation filed by Debtor 2281 Church Avenue LLC). - No Opposition - Granted; Submit Order as set forth on the reecord of the hearing (tml) (Entered: 05/22/2025)
05/19/202588Letter on Status of Appeal Filed by Kamini Fox on behalf of 2281 Church Avenue LLC (Fox, Kamini) (Entered: 05/19/2025)
05/16/202587Letter of Legal Malpractice Action Filed by Kamini Fox on behalf of 2281 Church Avenue LLC (Fox, Kamini) (Entered: 05/16/2025)
05/05/202586Affidavit/Certificate of Service Filed by Kamini Fox on behalf of Kamini Fox, PLLC (RE: related document(s)85 Application for Compensation filed by Attorney Kamini Fox, PLLC) (Fox, Kamini) (Entered: 05/05/2025)
05/05/202585Amended Application for Compensation. for Kamini Fox, PLLC as Attorney for Debtor; Fees: $ 55,972.50 Expenses: $ 3,283.50. Objections to be filed on May 12, 2025. Filed by Kamini Fox on behalf of Kamini Fox, PLLC (RE: related document(s)76 Application for Compensation filed by Debtor 2281 Church Avenue LLC). Hearing scheduled for 5/19/2025 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Coversheet for 1st Interim Application # 2 First Interim Fee Application # 3 Exhibit A - Time Records # 4 Exhibit B - Expenses # 5 Exhibit C - Certification of Kamini Fox # 6 Exhibit D - Order of Retention) (Fox, Kamini) (Entered: 05/05/2025)
05/01/202584Order Authorizing Retention of Jackie Henry Realty, LLC as Debtor's Real Estate Broker. SO ORDERED. (Related Doc 66) Signed on 5/1/2025. (ylr). (Entered: 05/01/2025)
05/01/202583Letter Identifying References To Sale Of Debtor's Property In Second Amended Subchapter V Plan of Reorganization Filed by Kamini Fox on behalf of 2281 Church Avenue LLC (RE: related document(s)73 Amended Chapter 11 Plan Subchapter V filed by Debtor 2281 Church Avenue LLC, Hearing Held and Adjourned (Document BK & AP)) (Fox, Kamini) (Entered: 05/01/2025)
04/30/2025Hearing Held and Adjourned; - Appearances: Gerard R Luckman, Kamini Fox, Bonnie Pollack, Jeremy Sussman, Anthony F. Giuliano, Jackie Henry, Edgar Henry, Oswald David. Hearing scheduled for 08/13/2025 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY.(RE: related document(s)58 Amended Notice of Motion/Presentment Filed by Debtor 2281 Church Avenue LLC) (jag) (Entered: 04/30/2025)