Case number: 1:25-bk-40624 - 2617-23 Foster Ave. Realty Corp. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    2617-23 Foster Ave. Realty Corp.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    02/07/2025

  • Last Filing

    03/25/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-40624-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset


Date filed:  02/07/2025
341 meeting:  03/10/2025
Deadline for filing claims:  04/28/2025
Deadline for filing claims (govt.):  08/06/2025

Debtor

2617-23 Foster Ave. Realty Corp.

2623 Foster Ave
Basement
Brooklyn, NY 11210
KINGS-NY
Tax ID / EIN: 11-3573348

represented by
Leon F. Dawson

Office of Administrative Trials and Hearings (OATH)
66 John Street, 11th Floor
New York, NY 10038
212-436-0578
Email: Ldawson2@oath.nyc.gov

Daniel LeBrun

Rosen, Tsionis & Pizzo, PLLC
38 New Street
Huntington, NY 11743
631-423-8527
Email: dlebrun@ajrlawny.com

Alex E. Tsionis

Rosen, Tsionis & Pizzo, PLLC
38 New Street
Huntington, NY 11743
631-423-8527
Fax : 631-423-4536
Email: atsionis@ajrlawny.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
03/25/202681Affidavit/Certificate of Service Filed by Alex E. Tsionis on behalf of 2617-23 Foster Ave. Realty Corp. (RE: related document(s)80 Objection filed by Debtor 2617-23 Foster Ave. Realty Corp.) (Tsionis, Alex) (Entered: 03/25/2026)
03/25/202680Limited Objection by the Debtor to CI Notes LLC's Motion to Dismiss Filed by Alex E. Tsionis on behalf of 2617-23 Foster Ave. Realty Corp. (RE: related document(s)64 Motion to Dismiss Case filed by Creditor CI Notes, LLC, Motion for Relief From Stay) (Tsionis, Alex) (Entered: 03/25/2026)
03/13/202679BNC Certificate of Mailing with Notice of Assignment of Claim Notice Date 03/13/2026. (Admin.) (Entered: 03/14/2026)
03/10/202678Notice of Appearance and Request for Notice Filed by Nickolas Karavolas on behalf of NYCTL 2025-A Trust (Karavolas, Nickolas) (Entered: 03/10/2026)
03/10/2026Receipt of Transfer of Claim( 1-25-40624-jmm) [claims,trclm] ( 28.00) Filing Fee. Receipt number A24444588. Fee amount 28.00. (re: Doc# 77) (U.S. Treasury) (Entered: 03/10/2026)
03/10/202677Notice of Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: New York City Dept of Finance (Claim No. 4) To NYCTL 2025-A Trust Fee Amount $28 Filed by Nickolas Karavolas on behalf of NYCTL 2025-A Trust. (Karavolas, Nickolas) (Entered: 03/10/2026)
02/12/202676Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Daniel LeBrun on behalf of 2617-23 Foster Ave. Realty Corp. (Attachments: # 1 Bank Statements) (LeBrun, Daniel) (Entered: 02/12/2026)
02/11/2026Adjourned Without Hearing - Hearing scheduled for 04/01/2026 at 11:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY.(RE: related document(s)70 Third Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Daniel LeBrun on behalf of 2617-23 Foster Ave. Realty Corp.) (tml) (Entered: 02/16/2026)
02/11/2026Adjourned Without Hearing - Status hearing to be held on 04/01/2026 at 11:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)22 Order Scheduling Initial Case Management Conference) (tml) (Entered: 02/16/2026)
02/11/2026Adjourned Without Hearing - Hearing scheduled for 04/01/2026 at 11:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY.(RE: related document(s)64 Motion to Dismiss Case or Convert, or in the alternative Motion for Relief from Stay Filed by Cara M Goldstein on behalf of CI Notes, LLC.) (tml) (Entered: 02/16/2026)