2159 57th Street Unit 2 LLC
11
Jil Mazer-Marino
12/12/2024
12/04/2025
Yes
v
| PlnDue, DsclsDue, RELATED |
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary Asset |
|
Debtor 2159 57th Street Unit 2 LLC
1426 57th Street Brooklyn, NY 11219 KINGS-NY Tax ID / EIN: 27-5428635 |
represented by |
Charles Wertman
Law Offices of Charles Wertman P.C. 100 Merrick Road Suite 304W Rockville Centre, NY 11570 516-284-0900 Fax : 516-284-0901 Email: charles@cwertmanlaw.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 |
|---|---|---|
| 12/04/2025 | 28 | Order Terminating the Stay Imposed Against US Bank Trust National Association, Not in its Individual Capacity but solely as Owner Trustee for VRMTG Asset Trust as serviced by Fay Servicing, LLC as to Real Property Known as 2159 57th Street Unit 2A Brooklyn, NY 112049 (RE: related document(s)23 Affirmation of Non-Compliance). Signed on 12/4/2025 (drk) (Entered: 12/04/2025) |
| 11/19/2025 | Hearing Held and Adjourned; Appearances: Charles Wertman Representing Debtor, Nazar Khodorovsky from the Office of the United States Trustee - Status hearing to be held on 01/07/2026 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)8 Order Scheduling Initial Case Management Conference) (tml) (Entered: 11/23/2025) | |
| 11/19/2025 | 27 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by Charles Wertman on behalf of 2159 57th Street Unit 2 LLC (Wertman, Charles) (Entered: 11/19/2025) |
| 11/19/2025 | 26 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by Charles Wertman on behalf of 2159 57th Street Unit 2 LLC (Wertman, Charles) (Entered: 11/19/2025) |
| 11/19/2025 | 25 | Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 Filed by Charles Wertman on behalf of 2159 57th Street Unit 2 LLC (Wertman, Charles) (Entered: 11/19/2025) |
| 11/19/2025 | 24 | Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 Filed by Charles Wertman on behalf of 2159 57th Street Unit 2 LLC (Wertman, Charles) (Entered: 11/19/2025) |
| 11/05/2025 | 23 | Affirmation of Non-Compliance: with Certificate of Service Filed by Linda St. Pierre on behalf of US Bank Trust National Association, Not In Its Individual Capacity But Solely As Owner Trustee For VRMTG Asset Trust as serviced by Fay Servicing, LLC (RE: related document(s)22 Order on Motion For Relief From Stay) (St. Pierre, Linda) (Entered: 11/05/2025) |
| 09/17/2025 | Hearing Held and Adjourned; Appearances: Charles Wertman Representing Debtor, Greg Zipes from the Office of the United States Trustee - Status hearing to be held on 11/19/2025 at 10:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)8 Order Scheduling Initial Case Management Conference) (tml) (Entered: 09/22/2025) | |
| 07/24/2025 | 22 | Order Granting Conditional Relief from the Automatic Stay (Related Doc # 15) Signed on 7/24/2025. (drk) (Entered: 07/24/2025) |
| 07/22/2025 | 21 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Charles Wertman on behalf of 2159 57th Street Unit 2 LLC (Wertman, Charles) (Entered: 07/22/2025) |