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

    04/22/2025

  • 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
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
 
 

Latest Dockets

Date Filed#Docket Text
04/22/202594Chapter 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)
04/22/202593Chapter 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)
04/22/202592Chapter 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)
04/09/2025Adjourned 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)
04/07/202591Letter 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)
04/07/202590Affidavit/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)
04/07/202589Statement 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)
04/03/202588Objection 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)
03/31/202587Order(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)
03/19/2025Hearing 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)