Case number: 1:24-bk-45187 - 2159 57th Street Unit 2 LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    2159 57th Street Unit 2 LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    12/12/2024

  • Last Filing

    07/24/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, RELATED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-45187-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset


Date filed:  12/12/2024
341 meeting:  01/23/2025

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
 
 

Latest Dockets

Date Filed#Docket Text
07/24/202522Order Granting Conditional Relief from the Automatic Stay (Related Doc # 15) Signed on 7/24/2025. (drk) (Entered: 07/24/2025)
07/22/202521Chapter 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)
07/22/202520Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Charles Wertman on behalf of 2159 57th Street Unit 2 LLC (Wertman, Charles) (Entered: 07/22/2025)
07/22/202519Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Charles Wertman on behalf of 2159 57th Street Unit 2 LLC (Wertman, Charles) (Entered: 07/22/2025)
07/22/202518Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Charles Wertman on behalf of 2159 57th Street Unit 2 LLC (Wertman, Charles) (Entered: 07/22/2025)
07/22/202517Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by Charles Wertman on behalf of 2159 57th Street Unit 2 LLC (Wertman, Charles) (Entered: 07/22/2025)
07/16/2025Hearing Held; Appearances: Charles Wertman Representing Debtor, Ernest A. Yazzetti, Jr. Representing Creditor, Jeremy Sussman from the Office of the United States Trustee - (RE: related document(s)15 Motion for Relief from Stay (2159 57th Street Unit 2A, Brooklyn, NY 11204) Filed by Ernest A. Yazzetti Jr. on behalf of Fay Servicing, LLC.) - Conditional Order to be submitted (tml) (Entered: 07/17/2025)
07/16/2025Hearing Held and Adjourned; Appearances: Charles Wertman Representing Debtor, Ernest A. Yazzetti, Jr. Representing Creditor, Jeremy Sussman from the Office of the United States Trustee - Status hearing to be held on 09/17/2025 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: 07/17/2025)
07/16/202516Statement Proof of Insurance Filed by Charles Wertman on behalf of 2159 57th Street Unit 2 LLC (Wertman, Charles) (Entered: 07/16/2025)
06/11/2025Receipt 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)