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

    06/02/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, ProHacVice, HoldDisc



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


Date filed:  11/01/2024
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
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)
05/25/202545BNC Certificate of Mailing with Notice of Hearing on Dismissal Notice Date 05/25/2025. (Admin.) (Entered: 05/26/2025)
05/22/202544Affidavit/Certificate of Service United States Trustee's Motion to Dismiss Case or Convert Case to Chapter 7 Filed by Office of the United States Trustee (RE: related document(s)43 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee) (Shweder, Sylvia) (Entered: 05/22/2025)
05/22/202543Motion to Dismiss Case United States Trustee's Motion to Dismiss Case or Convert Case to Chapter 7. Objections to be filed on 6/18/2025. Filed by Office of the United States Trustee. Hearing scheduled for 6/25/2025 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Exhibit A - Declaration in Support of Motion to Dismiss # 2 Exhibit B - Proposed Order) (Shweder, Sylvia) (Entered: 05/22/2025)
05/21/202542Order lifting the automatic stay pursuant to 11 U.S.C. § 362(d). Ordered; Pursuant to Bankruptcy Code section 362(d), the automatic stay is hereby lifted for the limited purpose of allowing the Foreclosure Action and all other proceedings or actions related thereto, including the associated receivership, to proceed. Sufficient cause exists for immediate entry of this Order and the fourteen (14) day stay period provided under Bankruptcy Rule 4001(a)(4) shall not apply. The relief granted herein is without prejudice to Debtors, Fannie Maes, or any other partys right to seek any and all other relief under the Bankruptcy Code, Bankruptcy Rules, and Local Rules, including but not limited to, Fannie Maes right to seek dismissal of the case. (Related Doc # 23) Signed on 5/21/2025. (alh) (Entered: 05/21/2025)
05/20/202541Affirmation of Non-Compliance: Affidavit of Non-Compliance Filed by Dean Chapman on behalf of Federal National Mortgage Association (RE: related document(s)33 Notice of Default filed by Creditor Federal National Mortgage Association, 34 Affidavit/Certificate of Service filed by Creditor Federal National Mortgage Association) (Attachments: # 1 Exhibit A - As Filed Notice of Default and Proof of Service) (Chapman, Dean) (Entered: 05/20/2025)
05/19/202540Letter / Joint Letter Regarding Notice of Default Hearing Filed by Dean Chapman on behalf of Federal National Mortgage Association (RE: related document(s)33 Notice of Default filed by Creditor Federal National Mortgage Association, 38 Order to Schedule Hearing (Generic)) (Chapman, Dean) (Entered: 05/19/2025)
05/16/202539Affidavit/Certificate of Service Filed by Robert M Sasloff on behalf of AZ 400 Herkimer LLC (RE: related document(s)38 Order to Schedule Hearing (Generic)) (Sasloff, Robert) (Entered: 05/16/2025)
05/14/202538Order Scheduling Hearing on objections to conditional relief from stay. Ordered; that Court will hold a hearing before Judge Jil Mazer-Marino of the United States Bankruptcy Court, Eastern District of New York, 271-C, Courtroom 3529, Cadman Plaza East, Brooklyn, New York 11201 on May 21, 2025, at 3:00 p.m. (the "Hearing"); that the Hearing may be held in person, by phone, or by videoconference. Regardless of whether you intend to appear in person, by phone, or by videoconference, those intending to appear at the Hearing must register with eCourt Appearances no later than two (2) days prior to the Hearing; that the Debtor shall serve a copy of this Order Scheduling Hearing on (1) the Secured Creditor and (2) the United States trustee, by May 15, 2025, by email and overnight mail, which shall be deemed good and sufficient service hereof; that the Debtor shall file a certificate of service with the Court by May 21, 2025, evidencing the compliance with the service requirements in this Order Scheduling Hearing; and that objections or responses may be interposed at the Hearing. (RE: related document(s)36 Letter filed by Debtor AZ 400 Herkimer LLC). Signed on 5/14/2025. Hearing scheduled for 5/21/2025 at 03:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (alh) (Entered: 05/14/2025)