2617-23 Foster Ave. Realty Corp.
11
Jil Mazer-Marino
02/07/2025
12/04/2025
Yes
v
| PlnDue, DsclsDue |
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/03/2025 | 69 | Letter of Adjournment: Hearing rescheduled from December 17, 2025, at 1:00 p.m. to February 11, 2026, at 10:00 a.m. Filed by Daniel LeBrun on behalf of 2617-23 Foster Ave. Realty Corp. (RE: related document(s)22 Order Scheduling Initial Case Management Conference) (LeBrun, Daniel) (Entered: 12/03/2025) |
| 12/02/2025 | 68 | Letter of Adjournment: Hearing rescheduled from December 17, 2025 at 1:00 p.m. to February 11, 2026 at 10:00 a.m. Filed by Cara M Goldstein on behalf of CI Notes, LLC (RE: related document(s)64 Motion to Dismiss Case filed by Creditor CI Notes, LLC, Motion for Relief From Stay) (Goldstein, Cara) (Entered: 12/02/2025) |
| 11/19/2025 | 67 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by Daniel LeBrun on behalf of 2617-23 Foster Ave. Realty Corp. (Attachments: # 1 Bank Statements) (LeBrun, Daniel) (Entered: 11/19/2025) |
| 11/06/2025 | 66 | Affidavit/Certificate of Service Filed by Cara M Goldstein on behalf of CI Notes, LLC (RE: related document(s)64 Motion to Dismiss Case filed by Creditor CI Notes, LLC, Motion for Relief From Stay) (Goldstein, Cara) (Entered: 11/06/2025) |
| 11/05/2025 | 65 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by Daniel LeBrun on behalf of 2617-23 Foster Ave. Realty Corp. (LeBrun, Daniel) (Entered: 11/05/2025) |
| 11/03/2025 | Receipt of Motion for Relief From Stay( 1-25-40624-jmm) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A24097959. Fee amount 199.00. (re: Doc# 64) (U.S. Treasury) (Entered: 11/03/2025) | |
| 11/03/2025 | 64 | Motion to Dismiss Case or Convert, or in the alternative Motion for Relief from Stay Fee Amount $199. Filed by Cara M Goldstein on behalf of CI Notes, LLC. Hearing scheduled for 12/17/2025 at 01:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Notice of Hearing # 2 Exhibit A - Documents # 3 Exhibit B - Judgment # 4 Exhibit C - BPO # 5 Exhibit D - Payoff) (Goldstein, Cara) (Entered: 11/03/2025) |
| 10/28/2025 | 63 | Order Extending Exclusivity Period for Filing a Chapter 11 Plan and Solicit Acceptances Thereof. Chapter 11 Plan is extended through and including December 8, 2025. Exclusive period to solicit acceptances of a Chapter 11 plan is extended through and including February 2, 2026. (Related Doc # 56) (nop) (Entered: 10/28/2025) |
| 10/15/2025 | Adjourned Without Hearing - Status hearing to be held on 12/17/2025 at 01:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)22 Order Scheduling Initial Case Management Conference) (tml) (Entered: 10/16/2025) | |
| 10/15/2025 | Settled without hearing - (RE: related document(s)56 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.) - Certificate of No Objection filed; Order Submitted (tml) (Entered: 10/16/2025) |