150 Lefferts Avenue Company LLC
11
Jil Mazer-Marino
08/22/2024
04/22/2025
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 973-963-3140 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 |
---|---|---|
04/22/2025 | 94 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Maria A.G. Harper on behalf of 150 Lefferts Avenue Company LLC (Harper, Maria) (Entered: 04/22/2025) |
04/22/2025 | 93 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by Maria A.G. Harper on behalf of 150 Lefferts Avenue Company LLC (Harper, Maria) (Entered: 04/22/2025) |
04/22/2025 | 92 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2025 Filed by Maria A.G. Harper on behalf of 150 Lefferts Avenue Company LLC (Harper, Maria) (Entered: 04/22/2025) |
04/09/2025 | Adjourned Without Hearing - 'Hearing scheduled for 05/28/2025 at 10:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY.(RE: related document(s)84 Statement Filed by Debtor 150 Lefferts Avenue Company LLC, Jointly Administered Debtor 55 East 21st Co., LLC, 64 Order to Schedule Hearing (Generic), 65 Generic Order) (sej) (Entered: 04/10/2025) | |
04/07/2025 | 91 | Letter of Adjournment: Hearing rescheduled from April 9, 2025 at 2:00 p.m. to May 28, 2025 at 10:30 a.m. Filed by Eric H Horn on behalf of 150 Lefferts Avenue Company LLC (RE: related document(s)89 Statement filed by Jointly Administered Debtor 55 East 21st Co., LLC, Debtor 150 Lefferts Avenue Company LLC) (Horn, Eric) (Entered: 04/07/2025) |
04/07/2025 | 90 | Affidavit/Certificate of Service Certificate of Service of (i) Cover Letter, Ballot, Order Approving the Disclosure Statement, Disclosure Statement (with all exhibits), Notice of Confirmation Hearing, and (the Modified Sale Dates Notice [D.I. 89]); and (ii) Order Approving the Disclosure Statement, Notice of Non-Voting Status, Disclosure Statement (with all exhibits), Notice of Confirmation Hearing, and (the Modified Sale Dates Notice [D.I. 89]) Filed by Eric H Horn on behalf of 150 Lefferts Avenue Company LLC (RE: related document(s)64 Order to Schedule Hearing (Generic), 87 Order Approving Disclosure Statement) (Horn, Eric) (Entered: 04/07/2025) |
04/07/2025 | 89 | Statement Notice of Modified Sale Deadlines Filed by Eric H Horn on behalf of 150 Lefferts Avenue Company LLC, 55 East 21st Co., LLC (Horn, Eric) (Entered: 04/07/2025) |
04/03/2025 | 88 | Objection Filed by Hugh H Shull III on behalf of City of New York (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) (Shull, Hugh) (Entered: 04/03/2025) |
03/31/2025 | 87 | Order(A) Approving Joint Disclosure Statement; (B) Establishing Plan Solicitation, Voting, and Tabulation Procedures; (C) Scheduling a Confirmation Haring and Deadline for Filing Objections to Plan Confirmation; and (D) Granting Related Relief. Signed on 3/31/2025 Confirmation hearing to be held on 5/28/2025 at 10:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. Last day to Object to Confirmation 5/14/2025. Ballots due by 5/7/2025. (ylr) (Entered: 03/31/2025) |
03/19/2025 | Hearing Held and Adjourned; Appearances: Kevin J Nash Representing BRC E21st Lender, Eric H Horn Representing Debtor, Jeremy Sussman from the Office of the United States Trustee, Robert Schutt representing S&C, Ryan Kelly - Hearing scheduled for 05/28/2025 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: 03/24/2025) |