143 Court St. Associates LLC
11
Jil Mazer-Marino
03/04/2025
03/01/2026
Yes
v
| RELATED, TempReass |
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary Asset |
|
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 Robert L Rattet
Davidoff Hutcher & Citron LLP 605 Third Avenue New York, NY 10158 212-557-7200 Email: rlr@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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/01/2026 | 87 | Notice Re: Administrative Order dated March 1, 2026 to Reassign Case and any related adversary proceedings from Judge Nancy Hershey Lord to Judge Jil Mazer-Marino, effective March 1, 2026. (agh) (Entered: 03/02/2026) |
| 02/23/2026 | 86 | Order for Compensation Granting for Davidoff Hutcher & Citron LLP, fees awarded: $68,160.00, expenses awarded: $4,378.72; (RE: related document(s)75 Application for Compensation filed by Debtor 143 Court St. Associates LLC). Signed on 2/23/2026 (Attachments: # 1 Exhibit) (nwh) (Entered: 02/23/2026) |
| 01/20/2026 | Hearing Held; Appearances: John T. Lillis (Counsel to 143 Court St. Associates LLC& Meir Hillel), Jonathan S. Pasternak (Counsel to Debtor), Aviva Francis (Counsel to 143 Court Street Funding LLC), Nazar Khodorovsky (Office of the US Trustee);and Adjourned; (related document(s): 73 Motion to Dismiss Case filed by 143 Court St. Associates LLC, Meir Hillel) Hearing scheduled for 03/24/2026 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (AngelaHoward) (Entered: 01/25/2026) | |
| 01/20/2026 | Hearing Held; Appearances: John T. Lillis (Counsel to 143 Court St. Associates LLC& Meir Hillel), Jonathan S. Pasternak (Counsel to Debtor), Aviva Francis (Counsel to 143 Court Street Funding LLC), Nazar Khodorovsky (Office of the US Trustee);and Adjourned; (related document(s): 32 Motion to Dismiss Case filed by 143 Court St. Associates LLC, Meir Hillel) Hearing scheduled for 03/24/2026 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (AngelaHoward) (Entered: 01/25/2026) | |
| 01/20/2026 | Hearing Held; Appearances: John T. Lillis (Counsel to 143 Court St. Associates LLC& Meir Hillel), Jonathan S. Pasternak (Counsel to Debtor), Aviva Francis (Counsel to 143 Court Street Funding LLC), Nazar Khodorovsky (Office of the US Trustee); Objection Withdrawn; Motion Granted as per the record on an interim basis; Circulate and Submit Order. (related document(s): 75 Application for Compensation filed by 143 Court St. Associates LLC) (AngelaHoward) (Entered: 01/25/2026) | |
| 01/20/2026 | Hearing Held; Appearances: John T. Lillis (Counsel to 143 Court St. Associates LLC& Meir Hillel), Jonathan S. Pasternak (Counsel to Debtor), Aviva Francis (Counsel to 143 Court Street Funding LLC), Nazar Khodorovsky (Office of the US Trustee); Further Interim Relief Granted; Circulate and Submit Order; and Adjourned; (related document(s): 42 Motion to Use Cash Collateral filed by 143 Court St. Associates LLC) Hearing scheduled for 03/24/2026 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (AngelaHoward) (Entered: 01/25/2026) | |
| 01/20/2026 | Hearing Held; Appearances: John T. Lillis (Counsel to 143 Court St. Associates LLC& Meir Hillel), Jonathan S. Pasternak (Counsel to Debtor), Aviva Francis (Counsel to 143 Court Street Funding LLC), Nazar Khodorovsky (Office of the US Trustee); and Adjourned; (related document(s): 9 Order Scheduling Initial Case Management Conference) Status hearing to be held on 03/24/2026 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (AngelaHoward) (Entered: 01/20/2026) | |
| 01/06/2026 | 85 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by Robert L Rattet on behalf of 143 Court St. Associates LLC (Rattet, Robert) (Entered: 01/06/2026) |
| 01/06/2026 | 84 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by Robert L Rattet on behalf of 143 Court St. Associates LLC (Rattet, Robert) (Entered: 01/06/2026) |
| 01/06/2026 | 83 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by Robert L Rattet on behalf of 143 Court St. Associates LLC (Rattet, Robert) (Entered: 01/06/2026) |