Case number: 1:25-bk-40014 - Maxito Realty Corp. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Maxito Realty Corp.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    01/02/2025

  • Last Filing

    04/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-40014-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset


Date filed:  01/02/2025
341 meeting:  02/03/2025

Debtor

Maxito Realty Corp.

651 South 9th Street
New Hyde Park, NY 11040
NASSAU-NY
Tax ID / EIN: 30-0362633

represented by
John Lehr

John Lehr, P.C.
1979 Marcus Avenue Ste 210
New Hyde Park, NY 11042
(516)200-3523
Email: jlehr@johnlehrpc.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
02/19/2025Hearing Held and Adjourned; Appearances: Nazar Khodorovsky, John Lehr. Status hearing to be held on 04/16/2025 at 10:00 AM at Videoconference - Brooklyn. (RE: related document(s)7 Order Scheduling Initial Case Management Conference) (jag) (Entered: 02/19/2025)
02/07/202512Application to Employ John Lehr, P.C. as Attorney for Debtor . Objections to be filed on February 24, 2025. Filed by John Lehr on behalf of Maxito Realty Corp.. Order to be presented for signature on 3/3/2025. (Attachments: # 1 Affirmation of Service) (Lehr, John) (Entered: 02/07/2025)
01/31/202511Motion to Set Last Day to File Proofs of Claim Filed by John Lehr on behalf of Maxito Realty Corp.. (Attachments: # 1 Proposed Order # 2 Proposed Notice) (Lehr, John) (Entered: 01/31/2025)
01/23/2025Receipt of Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (Fee Due)(1-25-40014-jmm) [misc,schsfa] ( 34.00) Filing Fee. Receipt number A23287589. Fee amount 34.00. (re: Doc# 10) (U.S. Treasury) (Entered: 01/23/2025)
01/23/2025Fee Due Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (Fee Due) $34 (RE: related document(s)10 Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (No Fee) filed by Debtor Maxito Realty Corp.) (dnb) (Entered: 01/23/2025)
01/22/202510Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule C, Schedule D, Schedule E/F, Schedule G, Schedule H, Schedule I, Schedule J, : Statement of Financial Affairs, Statement LR1073-2b, Corporate Ownership Statement, List of Equity Security Holders Filed by John Lehr on behalf of Maxito Realty Corp. (Lehr, John) (Entered: 01/22/2025)
01/22/20259Affidavit Re: LBR 1007-4 Filed by John Lehr on behalf of Maxito Realty Corp. (Lehr, John) (Entered: 01/22/2025)
01/12/20258BNC Certificate of Mailing with Notice/Order Notice Date 01/12/2025. (Admin.) (Entered: 01/13/2025)
01/10/20257Order Scheduling Initial Case Management Conference. Signed on 1/10/2025. A Case Management Conference will be held in person, by telephone or by videoconference by the undersigned Bankruptcy Judge on Feburary 19, 2025 at 10:00 a.m. Debtor, or an authorized representative of the Debtor, andcounsel for the Debtor, shall be present at the Case Management Conference. (dnb) (Entered: 01/10/2025)
01/08/20256BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/08/2025. (Admin.) (Entered: 01/09/2025)