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

    7

  • Judge

    Jil Mazer-Marino

  • Filed

    08/19/2024

  • Last Filing

    03/27/2026

  • Asset

    No

  • Vol

    v

Docket Header
CONVERTED



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

Assigned to: Jil Mazer-Marino
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  08/19/2024
Date converted:  01/29/2026
341 meeting:  03/26/2026
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
Karamvir Dahiya

Dahiya Law Offices LLC
111 John Street
Ste 1860
New York, NY 10038
212-766-8000
Email: karam@dahiya.law

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
TERMINATED: 01/29/2026

represented by
Gerard R Luckman, Esq.

Subchapter V Trustee
Forcelli Deegan Terrana, LLP
333 Earle Ovington Blvd., Suite 1010
Uniondale, NY 11553
516-812-6291
Fax : 516-248-1729
Email: gluckman@forchellilaw.com

Trustee

Lori Lapin Jones

Lori Lapin Jones PLLC
98 Cutter Mill Road
Suite 255 South
Great Neck, NY 11021
(516) 466-4110

represented by
Holly R. Holecek

LaMonica Herbst & Maniscalco LLP
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: hrh@lhmlawfirm.com

LaMonica Herbst & Maniscalco, LLP

3305 Jerusalem Avenue
Suite 201
Wantagh, NY 11793
516-826-6500

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
03/27/2026Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 4/24/2026 at 11:00 AM at Zoom.us/join - Jones: Meeting ID 215 709 1137, Passcode 7820099907, Phone 1 (516) 898-7734. (Jones, Lori)
03/24/2026167Affidavit/Certificate of Service Filed by Holly R. Holecek on behalf of Lori Lapin Jones (RE: related document(s)[163] Motion to Authorize/Direct filed by Trustee Lori Lapin Jones) (Holecek, Holly)
03/24/2026166Order Authorizing and Approving the Employment of MYC & Associates, Inc. as Property Manager and Real Estate Broker to the Chapter 7 Trustee. (Related Doc # [164]) Signed on 3/24/2026. (ylr)
03/20/2026165Interim Order Authorizing the Chapter 7 Trustee to Operate the Debtor's Business and Pay the Certain Operating Expenses of the Estate from March 19, 2026 Until the Hearing Pursuant to 11 U.S.C. §§ 105(a) AND 721 (RE: related document(s)163 Motion to Authorize/Direct filed by Trustee Lori Lapin Jones). Signed on 3/20/2026 (ylr)Modified on 3/20/2026 edit text (ylr). (Entered: 03/20/2026)
03/19/2026164Application to Employ MYC & Associates, Inc. as Property Manager and Real Estate Broker to the Chapter 7 Trustee Filed by Holly R. Holecek on behalf of Lori Lapin Jones. (Holecek, Holly) (Entered: 03/19/2026)
03/19/2026163Motion to Authorize/Direct the Chapter 7 Trustee to Operate the Debtor's Business and Pay Certain Operating Expenses for a Limited Period and Granting Related Relief. Objections to be filed on 5:00 p.m. on 4/14/2026. Filed by Holly R. Holecek on behalf of Lori Lapin Jones. Hearing scheduled for 4/21/2026 at 11:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Holecek, Holly) (Entered: 03/19/2026)
03/08/2026162Order Granting Application of for Kamini Fox, PLLC as Former Counsel for Debtor for Allowance of Final Compensation and Reimbursement of Expenses. Ordered, ORDERED, that the holdback of 20% awarded under the first interim order awarding fees and expenses dated June 6, 2025 is hereby released to Applicant. Fees awarded: $40604.50, expenses awarded: $0.00 (RE: related document(s)148 Application for Compensation filed by Debtor 2281 Church Avenue LLC). Signed on 3/8/2026 (ylr) (Entered: 03/09/2026)
03/07/2026Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 3/26/2026 at 11:15 AM at Zoom.us/join - Jones: Meeting ID 215 709 1137, Passcode 7820099907, Phone 1 (516) 898-7734. (Jones, Lori) (Entered: 03/07/2026)
03/04/2026Hearing Held; Appearances: Kamini Fox - (RE: related document(s)147 Emergency Motion to Terminate Counsel And Objection To Unauthorized Auction Actions Filed by Debbie A. Harris-David.) - Marked Off in Open Court (tml) (Entered: 03/04/2026)
03/04/2026Hearing Held; Appearances: Kamini Fox - (RE: related document(s)148 Application for Compensation for Kamini Fox, PLLC as Chapter 11 Counsel for Debtor; Fees: $ 29,410.00 Expenses: $ 0.00 Filed by Kamini Fox on behalf of 2281 Church Avenue LLC. Filed by Kamini Fox on behalf of 2281 Church Avenue LLC.) - No Opposition - Granted; Submit Order (tml) (Entered: 03/04/2026)