Case number: 1:24-bk-44566 - AZ 400 Herkimer LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    AZ 400 Herkimer LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    11/01/2024

  • Last Filing

    07/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, ProHacVice, DISMISSED, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-44566-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/01/2024
Date terminated:  07/29/2025
Debtor dismissed:  07/10/2025
341 meeting:  01/03/2025

Debtor

AZ 400 Herkimer LLC

400 Herkimer Street
Brooklyn, NY 11213
KINGS-NY
Tax ID / EIN: 92-3114706

represented by
Robert M Sasloff

Jacobs P.C.
717 Fifth Avenue
26th Floor
New York, NY 10022
212-229-0476
Fax : 212-937-3368
Email: robert@jacobspc.com

Ilevu Yakubov

Jacobs P.C.
717 Fifth Avenue
Ste 26th Floor
New York, NY 10022
212-229-0476
Fax : 718-255-8595
Email: leo@jacobspc.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
07/29/2025Bankruptcy Case Closed (drk) (Entered: 07/29/2025)
07/13/202550BNC Certificate of Mailing with Notice of Dismissal Notice Date 07/13/2025. (Admin.) (Entered: 07/14/2025)
07/10/202549Order Dismissing Case with Notice of Dismissal (RE: related document(s)43 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee). Signed on 7/10/2025 (drk) (Entered: 07/11/2025)
06/25/2025Hearing Held - (RE: related document(s)10 Order Scheduling Initial Case Management Conference) Marked Off (jag) (Entered: 06/25/2025)
06/25/2025Hearing Held - Appearances: Jeremy Sussman, Robert Sasloff, Aaron Slavutiv, Dean Chapman. (RE: related document(s)43 Motion to Dismiss Case or Convert Case to Chapter 7 Filed by Office of the United States Trustee) Granted; Submit Order (jag) (Entered: 06/25/2025)
06/24/202548Statement Consenting to Dismissal of Case, Not Conversion Filed by Robert M Sasloff on behalf of AZ 400 Herkimer LLC (RE: related document(s)43 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee) (Sasloff, Robert) (Entered: 06/24/2025)
06/23/202547Withdrawal of Claim Nos. 9 (NYC Water Board) (webclaimusr) (Entered: 06/23/2025)
05/28/2025Adjourned Without Hearing - Status hearing to be held on 06/25/2025 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)10 Order Scheduling Initial Case Management Conference) (tml) (Entered: 06/19/2025)
05/28/2025Marked Off without hearing - (RE: related document(s)23 Motion to Lift the Automatic Stay Pursuant to 11 U.S.C. 362(D), or, in the Alternative, to Excuse Receiver from Compliance with the Turnover Requirements and Establish Powers and Duties of Receiver Pursuant to 11 U.S.C. 543(D)(1) Filed by Dean Chapman on behalf of Federal National Mortgage Association.) - Order signed on 5/21/25 - See Document No 42 (tml) (Entered: 06/02/2025)
05/27/202546Letter of Adjournment: Hearing rescheduled from May 28, 2025 at 10:00 a.m. to June 25, 2025 at 10:00 a.m. Filed by Robert M Sasloff on behalf of AZ 400 Herkimer LLC (RE: related document(s) Hearing Held and Adjourned (Document BK & AP), Hearing Held and Adjourned (Case Owned BK)) (Sasloff, Robert) (Entered: 05/27/2025)