AZ 400 Herkimer LLC
11
Jil Mazer-Marino
11/01/2024
07/29/2025
Yes
v
DsclsDue, ProHacVice, DISMISSED, CLOSED |
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
07/29/2025 | Bankruptcy Case Closed (drk) (Entered: 07/29/2025) | |
07/13/2025 | 50 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 07/13/2025. (Admin.) (Entered: 07/14/2025) |
07/10/2025 | 49 | Order 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) |
06/25/2025 | Hearing Held - (RE: related document(s)10 Order Scheduling Initial Case Management Conference) Marked Off (jag) (Entered: 06/25/2025) | |
06/25/2025 | Hearing 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) | |
06/24/2025 | 48 | Statement 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) |
06/23/2025 | 47 | Withdrawal of Claim Nos. 9 (NYC Water Board) (webclaimusr) (Entered: 06/23/2025) |
05/28/2025 | Adjourned 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) | |
05/28/2025 | Marked 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) | |
05/27/2025 | 46 | Letter 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) |