Case number: 1:24-bk-43509 - 150 Lefferts Avenue Company LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    150 Lefferts Avenue Company LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    08/22/2024

  • Last Filing

    12/08/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
RELATED, ProHacVice, JNTADMN, LEAD



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-43509-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset


Date filed:  08/22/2024
341 meeting:  10/28/2024
Deadline for filing claims:  12/12/2024
Deadline for filing claims (govt.):  06/11/2025

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
 
 

Latest Dockets

Date Filed#Docket Text
12/05/2025133Order 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 Ordered, that the appearance of Attorney Signor for Oxford Health Insurance, Inc is withdrawn.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)
12/03/2025Adjourned 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)
12/03/2025Adjourned 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)
12/03/2025Adjourned 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)
12/01/2025132Letter 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)
11/19/2025Hearing 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)
11/13/2025131Order 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)
10/31/2025130Motion 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)
10/24/2025129Revised 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)
10/21/2025128Ex 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)