Case number: 1:24-bk-44150 - 8501 Fort Hamilton Parkway Ltd. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    8501 Fort Hamilton Parkway Ltd.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    10/04/2024

  • Last Filing

    08/25/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-44150-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset


Date filed:  10/04/2024
341 meeting:  11/08/2024
Deadline for filing claims:  01/27/2025
Deadline for filing claims (govt.):  04/02/2025

Debtor

8501 Fort Hamilton Parkway Ltd.

40 Jenna Lane
Staten Island, NY 10304
RICHMOND-NY
Tax ID / EIN: 13-3830720

represented by
J Ted Donovan

Goldberg Weprin Finkel Goldstein LLP
Goldberg Weprin Finkel Goldstein LLC
125 Park Avenue
Ste 12th Floor
New York, NY 10017
212-221-5700
Fax : 212-221-6532
Email: Tdonovan@gwfglaw.com

Goldberg Weprin Finkel Goldstein LLP

125 Park Avenue
12th Floor
New York, NY 10017

Kevin J Nash

Goldberg Weprin Finkel Goldstein LLP
125 Park Avenue, 12th Floor
New York, NY 10017
212-301-6944
Fax : 212-221-6532
Email: knash@gwfglaw.com

Ravi Vohra

Goldberg Weprin Finkel Goldstein LLP
125 Park Avenue
12th Floor
New York, NY 10017
212-301-6925
Email: rvohra@gwfglaw.com

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
08/25/202567Chapter 11 Plan dated August 25, 2025. Percentage to be paid to General Unsecured Creditors TBD. Filed by J Ted Donovan on behalf of 8501 Fort Hamilton Parkway Ltd. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 8501 Fort Hamilton Parkway Ltd.). (Donovan, J) (Entered: 08/25/2025)
08/18/2025Adjourned Without Hearing (related document(s): 51 Amended Notice of Motion/Presentment filed by Flagstar Bank, N.A., successor by merger to New York Community Bank) Hearing scheduled for 08/26/2025 at 03:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 08/18/2025)
08/18/2025Adjourned Without Hearing (related document(s): 24 Motion for Relief From Stay filed by Flagstar Bank, N.A., successor by merger to New York Community Bank) Hearing scheduled for 08/26/2025 at 03:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 08/18/2025)
08/18/2025Adjourned Without Hearing (related document(s): 5 Order Scheduling Initial Case Management Conference) Status hearing to be held on 08/26/2025 at 03:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 08/18/2025)
08/18/2025Adjourned Without Hearing (related document(s): 29 Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) filed by 8501 Fort Hamilton Parkway Ltd.) Hearing scheduled for 08/26/2025 at 03:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 08/18/2025)
08/18/2025Adjourned Without Hearing (related document(s): 58 Motion to Vacate Order filed by 8501 Fort Hamilton Parkway Ltd., 60 Order to Schedule Hearing (Generic)) Hearing scheduled for 08/26/2025 at 03:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 08/18/2025)
08/18/202566Letter of Adjournment: Hearing rescheduled from August 19, 2025 to August 26, 2025 at 3:30 p.m. Filed by J Ted Donovan on behalf of 8501 Fort Hamilton Parkway Ltd. (RE: related document(s)5 Order Scheduling Initial Case Management Conference, 24 Motion for Relief From Stay filed by Creditor Flagstar Bank, N.A., successor by merger to New York Community Bank, 29 Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) filed by Debtor 8501 Fort Hamilton Parkway Ltd., 51 Amended Notice of Motion/Presentment filed by Creditor Flagstar Bank, N.A., successor by merger to New York Community Bank, 60 Order to Schedule Hearing (Generic)) (Donovan, J) (Entered: 08/18/2025)
08/15/202565BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 08/15/2025. (Admin.) (Entered: 08/16/2025)
08/15/202564Affidavit/Certificate of Service of Objection to Motion to Modify and Vacate Stipulation Filed by Joseph Lubertazzi Jr on behalf of Flagstar Bank, N.A., successor by merger to New York Community Bank (RE: related document(s)63 Objection filed by Creditor Flagstar Bank, N.A., successor by merger to New York Community Bank) (Lubertazzi, Joseph) (Entered: 08/15/2025)
08/15/202563Objection to Debtor's Motion to Modify and Vacate Stipulation Filed by Joseph Lubertazzi Jr on behalf of Flagstar Bank, N.A., successor by merger to New York Community Bank (RE: related document(s)58 Motion to Vacate Order filed by Debtor 8501 Fort Hamilton Parkway Ltd.) (Attachments: # 1 Exhibit A # 2 Exhibit B) (Lubertazzi, Joseph) (Entered: 08/15/2025)