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

    12/04/2025

  • 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
12/04/202528Order 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)
11/19/2025Hearing 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)
11/19/202527Chapter 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)
11/19/202526Chapter 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)
11/19/202525Chapter 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)
11/19/202524Chapter 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)
11/05/202523Affirmation 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)
09/17/2025Hearing 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)
07/24/202522Order 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)