2159 57th Street Unit 2 LLC
11
Jil Mazer-Marino
12/12/2024
06/11/2025
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 |
---|---|---|
06/11/2025 | Receipt of Motion for Relief From Stay( 1-24-45187-jmm) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23690334. Fee amount 199.00. (re: Doc# 15) (U.S. Treasury) (Entered: 06/11/2025) | |
06/11/2025 | 15 | Motion for Relief from Stay (2159 57th Street Unit 2A, Brooklyn, NY 11204) Fee Amount $199. Filed by Ernest A. Yazzetti Jr. on behalf of Fay Servicing, LLC. Hearing scheduled for 7/16/2025 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Affirmation in Support # 2 Exhibit 1 # 3 Exhibit A # 4 Exhibit B # 5 Exhibit C # 6 Proposed Order # 7 Memorandum of law # 8 Certificate of Service) (Yazzetti, Ernest) (Entered: 06/11/2025) |
05/28/2025 | Hearing Held and Adjourned; Appearances: Charles Wertman Representing Debtor, Shannon Scott from the Office of the United States Trustee - Status hearing to be held on 07/16/2025 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: 06/04/2025) | |
04/09/2025 | Hearing Held and Adjourned; Appearances: Charles Wertman Representing Debtor, Brian Kutner Representing Creditor, Sylvia Shweder from the Office of the United States Trustee. Status hearing to be held on 05/28/2025 at 01:30 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)8 Order Scheduling Initial Case Management Conference) (sej) (Entered: 04/10/2025) | |
02/24/2025 | 14 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2025 Filed by Charles Wertman on behalf of 2159 57th Street Unit 2 LLC (Wertman, Charles) (Entered: 02/24/2025) |
02/24/2025 | 13 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2024 Filed by Charles Wertman on behalf of 2159 57th Street Unit 2 LLC (Wertman, Charles) (Entered: 02/24/2025) |
02/12/2025 | Hearing Held and Adjourned; Appearances: Charles Wertman Representing Debtor, Shannon Scott for the Office of the United States Trustee - Status hearing to be held on 04/09/2025 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: 02/12/2025) | |
02/12/2025 | 12 | Statement Proof of DIP account Apt 2 Filed by Charles Wertman on behalf of 2159 57th Street Unit 2 LLC (Wertman, Charles) (Entered: 02/12/2025) |
02/12/2025 | 11 | Statement Proof of DIP account Unit 1A Filed by Charles Wertman on behalf of 2159 57th Street Unit 2 LLC (Wertman, Charles) (Entered: 02/12/2025) |
02/12/2025 | 10 | Statement Proof of Insurance Filed by Charles Wertman on behalf of 2159 57th Street Unit 2 LLC (Wertman, Charles) (Entered: 02/12/2025) |