Case number: 1:24-bk-44814 - 2127 Flatbush Avenue Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    2127 Flatbush Avenue Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    11/18/2024

  • Last Filing

    06/16/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-44814-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset


Date filed:  11/18/2024
341 meeting:  03/10/2025

Debtor

2127 Flatbush Avenue Inc.

2127 Flatbush Avenue Inc.
Brooklyn, NY 11234
KINGS-NY
Tax ID / EIN: 81-3080687

represented by
Robert Nadel

Robert Nadel, Esq.
68 South Service Road
Suite 100
Melville, NY 11747
631-742-3435
Email: nadelaw@optonline.net

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
06/05/2025Receipt of Transfer of Claim( 1-24-44814-ess) [ltdcred,trclm] ( 28.00) Filing Fee. Receipt number A23672837. Fee amount 28.00. (re: Doc# 30) (U.S. Treasury) (Entered: 06/05/2025)
06/05/202530Notice of Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Wells Fargo Bank, N.A. (Claim No. 3) To NewRez LLC d/b/a Shellpoint Mortgage Fee Amount $28 Filed by NewRez LLC d/b/a Shellpoint Mortgage Servicing. (Cervenka, Paul) (Entered: 06/05/2025)
05/27/202529Notice of Appearance and Request for Notice Filed by Kevin R Toole on behalf of NewRez LLC d/b/a Shellpoint Mortgage Servicing (Toole, Kevin) (Entered: 05/27/2025)
05/02/2025Receipt of Copy Fee - $0.50. Receipt Number 80273890. (RM) (admin) (Entered: 05/02/2025)
05/02/2025Receipt of Fee for Certification of Document - $12.00. Receipt Number 80273890. (RM) (admin) (Entered: 05/02/2025)
04/11/202528Affidavit/Certificate of Service of the U.S. Trustee`s Motion Filed by Office of the United States Trustee (RE: related document(s)27 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee) (Khodorovsky, Nazar) (Entered: 04/11/2025)
04/11/202527Motion to Dismiss Case / Motion to Dismiss Chapter 11 Case With Prejudice, Impose a One-Year Bar on Refiling Filed by Office of the United States Trustee. Hearing scheduled for 6/5/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Khodorovsky, Nazar) (Entered: 04/11/2025)
04/03/202526Order Authorizing Retention of Chapter 11 Attorney Robert Nadel Esq, as Debtors Counsel effective as of November 18, 2024 (RE: related document(s)16 Application to Employ filed by Debtor 2127 Flatbush Avenue Inc.). Signed on 4/3/2025 (dnb) (Entered: 04/04/2025)
04/03/2025Hearing Held and Adjourned; - Appearances: Debtor, Wells Fargo Bank, N.A., Office of the United States Trustee. Status hearing to be held on 06/05/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s)9 Order Scheduling Initial Case Management Conference) Debtor to upload bar date order and become current on MORs by 4/10/2025. (sej) (Entered: 04/04/2025)
03/26/2025Receipt of Electronic Print Fee - $0.20. Receipt Number 80273661. (RM) (admin) (Entered: 03/27/2025)