Case number: 1:24-bk-44210 - 150 Skillman St LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    150 Skillman St LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    10/09/2024

  • Last Filing

    04/21/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-44210-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset

Date filed:  10/09/2024
341 meeting:  11/18/2024

Debtor

150 Skillman St LLC

58 Dobbin St
Brooklyn, NY 11222
KINGS-NY
Tax ID / EIN: 27-3444840

represented by
Linda M Tirelli

50 Main Street
Suite 1265
White Plains, NY 10606
914-732-3222
Email: ltirelli@tirellilawgroup.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
10/28/202413Affidavit/Certificate of Service Filed by Daniel Neil Zinman on behalf of 58 Dobbin Funding LP (RE: related document(s)12 Motion for Relief From Stay filed by Creditor 58 Dobbin Funding LP) (Zinman, Daniel) (Entered: 10/28/2024)
10/28/2024Receipt of Motion for Relief From Stay( 1-24-44210-nhl) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23064948. Fee amount 199.00. (re: Doc# 12) (U.S. Treasury) (Entered: 10/28/2024)
10/28/202412Motion for Relief from Stay & In Rem Relief. Objections to be filed on 12/03/2024. Fee Amount $199. Filed by Daniel Neil Zinman on behalf of 58 Dobbin Funding LP. Hearing scheduled for 12/10/2024 at 10:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Atty Application # 2 Client Declaration # 3 Exhibit A - Note # 4 Exhibit B - Mortgage 1 of 4 # 5 Exhibit B - Mortgage 2 of 4 # 6 Exhibit B - Mortgage 3 of 4 # 7 Exhibit B - Mortgage 4 of 4 # 8 ALR # 9 Exhibit D - Partial Release 1 of 3 # 10 Exhibit D - Partial Release 2 of 3 # 11 Exhibit D - Partial Release 3 of 3 # 12 Exhibit E - Bargain and Sale Deed # 13 Exhibit F - Guarantee # 14 Exhibit G - Acceleration Letter # 15 Exhibit H - Complaint # 16 Exhibit I - NYSCEF Docket # 17 Exhibit J - Receiver Motion # 18 Exhibit K - Order of Reference # 19 Exhibit L - Receiver Order # 20 Exhibit M - Successor Receiver Order # 21 Exhibit N - Decision and Order and Notice of Entry # 22 Exhibit O - JFS Notice of Entry # 23 Exhibit P - Notice of Sale # 24 Exhibit Q - Second Notice of Sale # 25 Exhibit R - Third Notice of Sale # 26 Exhibit S - Real Estate Tax Record # 27 Exhibit T - Appraisal 1 of 4 # 28 Exhibit T - Appraisal 2 of 4 # 29 Exhibit T - Appraisal 3 of 4 # 30 Exhibit T - Appraisal 4 of 4 # 31 Exhibit U - Proposed Order # 32 MOL) (Zinman, Daniel) (Entered: 10/28/2024)
10/18/202411Notice of Appearance and Request for Notice Filed by J. Logan Rappaport on behalf of Tower Capital Management, LLC (Attachments: # 1 Affidavit AOS) (Rappaport, J.) (Entered: 10/18/2024)
10/15/202410Affidavit/Certificate of Service Notice of Appearance Filed by Jerold C Feuerstein on behalf of 58 Dobbin Funding LP (RE: related document(s)9 Notice of Appearance filed by Creditor 58 Dobbin Funding LP) (Feuerstein, Jerold) (Entered: 10/15/2024)
10/15/20249Notice of Appearance and Request for Notice Filed by Jerold C Feuerstein on behalf of 58 Dobbin Funding LP (Feuerstein, Jerold) (Entered: 10/15/2024)
10/13/20248BNC Certificate of Mailing with Notice/Order Notice Date 10/13/2024. (Admin.) (Entered: 10/14/2024)
10/13/20247BNC Certificate of Mailing - Meeting of Creditors Notice Date 10/13/2024. (Admin.) (Entered: 10/14/2024)
10/12/20246BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 10/12/2024. (Admin.) (Entered: 10/13/2024)
10/11/20245Order Scheduling Initial Case Management Conference . Signed on 10/11/2024 Status hearing to be held on 12/3/2024 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (ssw) (Entered: 10/11/2024)