2617-23 Foster Ave. Realty Corp.
11
Jil Mazer-Marino
02/07/2025
03/25/2026
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 |
|---|---|---|
| 03/25/2026 | 81 | Affidavit/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) |
| 03/25/2026 | 80 | Limited 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) |
| 03/13/2026 | 79 | BNC Certificate of Mailing with Notice of Assignment of Claim Notice Date 03/13/2026. (Admin.) (Entered: 03/14/2026) |
| 03/10/2026 | 78 | Notice of Appearance and Request for Notice Filed by Nickolas Karavolas on behalf of NYCTL 2025-A Trust (Karavolas, Nickolas) (Entered: 03/10/2026) |
| 03/10/2026 | Receipt 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) | |
| 03/10/2026 | 77 | Notice 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) |
| 02/12/2026 | 76 | Chapter 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) |
| 02/11/2026 | Adjourned 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) | |
| 02/11/2026 | Adjourned 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) | |
| 02/11/2026 | Adjourned 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) |