Case number: 1:25-bk-40105 - Chabad of Gramercy Park - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Chabad of Gramercy Park

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    01/08/2025

  • Last Filing

    04/20/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
ProHacVice



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-40105-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset


Date filed:  01/08/2025
341 meeting:  02/14/2025
Deadline for filing claims:  06/18/2025
Deadline for filing claims (govt.):  08/18/2025

Debtor

Chabad of Gramercy Park

765 Montgomery St 2nd FL
Brooklyn, NY 11213
KINGS-NY
Tax ID / EIN: 13-3969811

represented by
Chabad of Gramercy Park

PRO SE

Alla Kachan

Law Offices of Alla Kachan P.C.
2799 Coney Island Avenue
Ste Unit 202
Brooklyn, NY 11235
718-513-3145
Email: alla@kachanlaw.com
TERMINATED: 12/18/2025

Trustee

Yann Geron, Esq.

Geron Legal Advisors LLC
370 Lexington Avenue
Suite 1101
New York, NY 10017
646-560-3224

represented by
Yann Geron

Geron Legal Advisors
370 Lexington Avenue, Suite 1101
New York, NY 10017
646-560-3224
Email: ygeron@geronlegaladvisors.com

Yann Geron

Yann Geron
Geron Legal Advisors LLC
370 Lexington Avenue
Suite 1208
New York, NY 10017
646-560-3224
Fax : 207-421-9215
Email: ygeron@geronlegaladvisors.com

Geron Legal Advisors LLC

370 Lexington Avenue
Suite 1101
New York, NY 10017

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
04/20/2026235Notice of Appearance and Request for Notice Filed by Mark K Broyles on behalf of Nissan Infiniti LT LLC (Broyles, Mark)
04/17/2026234Joint Reply of Trustee and EMG Transfer Agent LLC to 211 Thompson Owners Corp.'s Objection to Their Motion to, Among Other Things, Approve the Sale of the Debtor's Properties, Including Certain Bidding Procedures and Stalking Horse Bidder Protections Filed by Yann Geron on behalf of Yann Geron Esq. (RE: related document(s)[225] Motion for Sale of Property under Sec. 363(b), Rule 6004 filed by Trustee Yann Geron, [231] Objection filed by Creditor 211 Thompson Owners Corp.) (Geron, Yann)
04/17/2026233Affidavit/Certificate of Service Filed by Steven H. Newman on behalf of 211 Thompson Owners Corp. (RE: related document(s)[231] Objection filed by Creditor 211 Thompson Owners Corp.) (Attachments: # (1) Certificate of Service) (Newman, Steven)
04/15/2026232Letter of Adjournment: Hearing rescheduled from April 22, 2026 at 2:30 p.m. to June 10, 2026 at 2:30 p.m. Filed by Yann Geron on behalf of Yann Geron Esq. (RE: related document(s)27 Motion for Relief From Stay filed by Creditor 40 West 22nd St. Tenants Coop Corp., 96 Motion for Relief From Stay filed by Creditor Maplewood Garden Holdings, LLC) (Geron, Yann) (Entered: 04/15/2026)
04/15/2026231Objection OF 211 THOMPSON OWNERS CORP. TO TRUSTEE'S AND EMG TRANSFER AGENT LLC'S JOINT MOTION FOR ENTRY OF (A) AN ORDER (I) SCHEDULING A HEARING ON THE APPROVAL OF THE SALE OF THE DEBTOR'S PROPERTIES, (II) APPROVING CERTAIN BIDDING PROCEDURES AND STALKING HORSE BIDDER PROTECTIONS, AND THE FORM AND MANNER OF NOTICE THEREOF, AND (III) GRANTING RELATED RELIEF; AND (B) AN ORDER (I) APPROVING THE ASSET PURCHASE AGREEMENT, (II) AUTHORIZING THE SALE OF THE DEBTOR'S PROPERTIES FREE AND CLEAR OF ALL ENCUMBRANCES, AND (III) GRANTING RELATED RELIEF Filed by Steven H. Newman on behalf of 211 Thompson Owners Corp. (RE: related document(s)225 Motion for Sale of Property under Sec. 363(b), Rule 6004 filed by Trustee Yann Geron) (Newman, Steven) (Entered: 04/15/2026)
04/13/2026230Notice of Appearance and Request for Notice Filed by Nathaniel Wasserstein Esq. on behalf of Lindenwood Associates, LLC (Wasserstein, Nathaniel) (Entered: 04/13/2026)
04/07/2026229Affidavit/Certificate of Service Relating to Email Recipients Filed by Yann Geron on behalf of Yann Geron Esq. (RE: related document(s)222 Order Setting Last Day To File Administrative Proofs of Claim) (Geron, Yann) (Entered: 04/07/2026)
04/07/2026228Affidavit/Certificate of Service Relating to First Class Mail Recipients Filed by Yann Geron on behalf of Yann Geron Esq. (RE: related document(s)222 Order Setting Last Day To File Administrative Proofs of Claim) (Geron, Yann) (Entered: 04/07/2026)
03/30/2026227Affidavit/Certificate of Service Filed by Yann Geron on behalf of Yann Geron Esq. (RE: related document(s)223 Notice of Proposed Abandonment of Property of the Estate filed by Trustee Yann Geron, 224 Motion to Approve Stipulation filed by Trustee Yann Geron, 225 Motion for Sale of Property under Sec. 363(b), Rule 6004 filed by Trustee Yann Geron) (Geron, Yann) (Entered: 03/30/2026)
03/30/2026226Affidavit/Certificate of Service Filed by Yann Geron on behalf of Yann Geron Esq. (RE: related document(s)223 Notice of Proposed Abandonment of Property of the Estate filed by Trustee Yann Geron, 224 Motion to Approve Stipulation filed by Trustee Yann Geron, 225 Motion for Sale of Property under Sec. 363(b), Rule 6004 filed by Trustee Yann Geron) (Geron, Yann) (Entered: 03/30/2026)