150 Lefferts Avenue Company LLC
11
Jil Mazer-Marino
08/22/2024
12/08/2025
Yes
v
| RELATED, ProHacVice, JNTADMN, LEAD |
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary Asset |
|
Debtor 150 Lefferts Avenue Company LLC
1261 39th Street Brooklyn, NY 11218 KINGS-NY Tax ID / EIN: 13-3236928 |
represented by |
A.Y. Strauss LLC
290 West Mount Pleasant Avenue Suite 3260 Livingston, NJ 07039 Maria A.G. Harper
A.Y. Strauss LLC 290 West Mount Pleasant Avenue, Suite 3260 Livingston, NJ 07039 201-694-1420 Email: mharper@aystrauss.com Eric H Horn
A.Y. Strauss 290 West Mount Pleasant Avenue Suite 3260 Livingston, NJ 07039 973-287-5006 Fax : 973-226-4104 Email: ehorn@aystrauss.com Ryan F. Kelley
Pierce Atwood LLP 254 Commercial Street Portland, ME 04101 207-791-1336 Fax : 207-791-1350 Email: rkelley@pierceatwood.com |
Jointly Administered Debtor 55 East 21st Co., LLC
1261 39th Street Brooklyn, NY 11218 Tax ID / EIN: 13-3236926 |
represented by |
Maria A.G. Harper
(See above for address) Eric H Horn
(See above for address) |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/05/2025 | 133 | Order Granting Motion To Withdraw Appearance. Ordered, that the appearance of Attorney Signor for Oxford Health Insurance, Inc is withdrawn. (Related Doc # 130) Signed on 12/5/2025. (ylr) (Entered: 12/08/2025) |
| 12/03/2025 | Adjourned Without Hearing - Confirmation hearing to be held on 01/14/2026 at 10:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)87 Order Approving Disclosure Statement) (tml) (Entered: 12/03/2025) | |
| 12/03/2025 | Adjourned Without Hearing - Hearing scheduled for 01/14/2026 at 10:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY.(RE: related document(s)41 Motion to Approve Adequacy of Disclosure Statement, Approving the Contents of the Ballot, Scheduling the Confirmation Hearing, and Approving the Confirmation Hearing Notice Filed by Eric H Horn on behalf of 150 Lefferts Avenue Company LLC.) (tml) (Entered: 12/03/2025) | |
| 12/03/2025 | Adjourned Without Hearing - Status hearing to be held on 01/14/2026 at 10:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)9 Order Scheduling Initial Case Management Conference) (tml) (Entered: 12/03/2025) | |
| 12/01/2025 | 132 | Letter of Adjournment: Hearing rescheduled from December 3, 2025 at 10:00 a.m. ET to January 14, 2026 at 10:30 a.m. ET Filed by Eric H Horn on behalf of 150 Lefferts Avenue Company LLC, 55 East 21st Co., LLC (RE: related document(s)36 Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) filed by Debtor 150 Lefferts Avenue Company LLC, 71 Amended Chapter 11 Plan filed by Jointly Administered Debtor 55 East 21st Co., LLC, Debtor 150 Lefferts Avenue Company LLC) (Horn, Eric) (Entered: 12/01/2025) |
| 11/19/2025 | Hearing Held; Appearances: Jamie Welsh Representing Oxford Health Insurance, Inc., Kevin J Nash Representing BRC E21st Lender LLC - (RE: related document(s)130 Motion to Withdraw as Attorney Filed by Jessica M. Signor on behalf of Oxford Health Insurance, Inc.) - No Opposition - Granted; Submit Order (tml) (Entered: 11/24/2025) | |
| 11/13/2025 | 131 | Order Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure Authorizing Examination. Ordered, that the Movant is authorized to issue one or more subpoenas to compel the production of documents from the Witness. Ordered, that subject to agreement between the Movants and Witness, the Witnesss time to produce documents requested by, to object to, to move to quash, or to otherwise respond to, a subpoena issued pursuant to this Order shall be the time established by Rule 45 of the Federal Rules of Civil Procedure made applicable hereto by Bankruptcy Rule 9016. Signed on 11/13/2025 (ylr) (Entered: 11/17/2025) |
| 10/31/2025 | 130 | Motion to Withdraw as Attorney Filed by Jessica M. Signor on behalf of Oxford Health Insurance, Inc.. Hearing scheduled for 11/19/2025 at 01:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Exhibit A - Affidavit of Jessica M. Signor # 2 Exhibit B - Proposed Order) (Signor, Jessica) (Entered: 10/31/2025) |
| 10/24/2025 | 129 | Revised Stipulation and Consent Order Between the Debtor and BRC E21st Lender, Authorizing, Among Other Things, Use of Cash Collateral. It is Hereby Stipulated and Agreed that this Revised Order supersedes and replaces, in its entirety, the Stipulation and Consent Order Between the Debtor and BRC E21st Lender, Authorizing, Among Other Things, Use of Cash Collateral [ECF 29] previously entered by the Bankruptcy Court. (RE: related document(s)95 Motion to Vacate Order filed by Creditor 55 East Tenant Ad Hoc Group). Signed on 10/24/2025 (ylr) (Entered: 10/24/2025) |
| 10/21/2025 | 128 | Ex Parte Motion for 2004 Examination The 55 East Tenant Ad Hoc Group's Ex Parte Motion for an Order Pursuant to Bankruptcy Rule 2004 Directing Production of Documents Pursuant to Bankruptcy Rule 2004 Filed by Robert Schutt on behalf of 55 East Tenant Ad Hoc Group. (Attachments: # 1 Affidavit) (Schutt, Robert) (Entered: 10/21/2025) |