Case number: 1:25-bk-41056 - 143 Court St. Associates LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    143 Court St. Associates LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    03/04/2025

  • 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 #: 1-25-41056-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset


Date filed:  03/04/2025
341 meeting:  04/14/2025

Debtor

143 Court St. Associates LLC

58 Brighton Avenue
Deal, NJ 07723
KINGS-NY
Tax ID / EIN: 20-2540954

represented by
James B. Glucksman

Davidoff Hutcher & Citron LLP
605 Third Avenue
New York, NY 10158
914-381-7400
Fax : 212-286-1884
Email: jbg@dhclegal.com

Jonathan S Pasternak

Davidoff Hutcher & Citron LLP
605 Third Avenue
New York, NY 10158
646-428-3124
Email: jsp@dhclegal.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
03/11/202513Amended Notice of Motion/Presentment for Order Authorizing Retention of Davidoff Hutcher & Citron LLP As Attorneys for the Debtor. Objections to be filed on 3/21/25. Filed by Jonathan S Pasternak on behalf of 143 Court St. Associates LLC (RE: related document(s)12 Application to Employ filed by Debtor 143 Court St. Associates LLC) Order to be presented for signature on 3/25/2025. (Attachments: # 1 Exhibit Certificate of Service) (Pasternak, Jonathan) (Entered: 03/11/2025)
03/11/202512Application to Employ Davidoff Hutcher & Citron LLP as Attorneys for the Debtor . Objections to be filed on 3/21/25. Filed by Jonathan S Pasternak on behalf of 143 Court St. Associates LLC. Order to be presented for signature on 3/25/2025. (Attachments: # 1 Exhibit Declaration of Disinterestedness # 2 Exhibit Proposed Order # 3 Affidavit Declaration Regarding Payment of Third Party Retainer) (Pasternak, Jonathan)Modified on 3/11/2025- attorney to file Notice of Presentment of Application (dng). (Entered: 03/11/2025)
03/07/202511BNC Certificate of Mailing with Notice/Order Notice Date 03/07/2025. (Admin.) (Entered: 03/08/2025)
03/07/202510BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/07/2025. (Admin.) (Entered: 03/08/2025)
03/05/20259Order Scheduling Initial Case Management Conference. Signed on 3/5/2025. Status hearing to be held on 4/29/2025 at 10:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (alh) (Entered: 03/05/2025)
03/05/20258Notice of Appearance and Request for Notice Filed by James B. Glucksman on behalf of 143 Court St. Associates LLC (Glucksman, James) (Entered: 03/05/2025)
03/05/20257Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 4/14/2025 at 02:00 PM at Telephonic Meeting: Phone 1 (877) 953-2748, Participant Code 3415538, Enter # sign. (Scott, Shannon) (Entered: 03/05/2025)
03/05/20256Adversary case 1-25-01020. Notice of Removal by 143 Court St. Associates LLC. Fee Amount $350. Nature(s) of Suit: (01 (Determination of removed claim or cause)), (81 (Subordination of claim or interest)), (21 (Validity, priority or extent of lien or other interest in property)), (91 (Declaratory judgment)). (Glucksman, James) (Entered: 03/05/2025)
03/04/20255Notice of Appearance and Request for Notice Filed by Aviva Francis on behalf of 143 Court Street Funding LLC (Francis, Aviva) (Entered: 03/04/2025)
03/04/20254Declaration of Habib Tawil pursuant to Local Bankruptcy Rule 1007-4 Filed by Jonathan S Pasternak on behalf of 143 Court St. Associates LLC (Pasternak, Jonathan)Modified on 3/4/2025 - to input full title of document in docket text (alh). (Entered: 03/04/2025)