162 Utica Ave, Inc.
11
Jil Mazer-Marino
03/05/2025
05/30/2025
Yes
v
PlnDue, DsclsDue, Repeat, PRVDISM |
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary Asset |
|
Debtor 162 Utica Ave, Inc.
162 Utica Avenue Brooklyn, NY 11213 KINGS-NY Tax ID / EIN: 80-0166440 |
represented by |
Elio Forcina
66-85 73rd Place Middle Village, NY 11379 718-261-1711 Fax : 718-458-2181 Email: forcinalaw@gmail.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 |
---|---|---|
04/16/2025 | Hearing Held; Appearances: Andrew S. Muller Representing Bil-Man Asset Management, Elio Forcina Representing Debtor, Shannon Scott from the Office of the United States Trustee - (RE: related document(s)11 Motion for Relief from Stay with respect to the real property commonly known and located at 162 Utica Avenue, Brooklyn, New York 11213 (Block: 1360, Lot: 58) Filed by Andrew S. Muller on behalf of Bil-Man Asset Management LLC.) - Granted; Submit Conditional Order (tml) (Entered: 04/18/2025) | |
04/15/2025 | 16 | Reply in Further Support of Lift Stay Motion Filed by Andrew S. Muller on behalf of Bil-Man Asset Management LLC (RE: related document(s)11 Motion for Relief From Stay filed by Creditor Bil-Man Asset Management LLC, 13 Affirmation in Opposition filed by Debtor 162 Utica Ave, Inc.) (Attachments: # 1 State Court Order Appointing Receiver) (Muller, Andrew) (Entered: 04/15/2025) |
04/15/2025 | 15 | Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule C, Schedule D, Schedule E/F, Schedule G, Schedule H, Schedule I, Schedule J, Filed by Elio Forcina on behalf of 162 Utica Ave, Inc. (Forcina, Elio) (Entered: 04/15/2025) |
04/15/2025 | 14 | Statement of Financial Affairs for Non-Individuals (Form 207) Filed by Elio Forcina on behalf of 162 Utica Ave, Inc. (RE: related document(s)4 Deficient Filing Chapter 11) (Forcina, Elio) (Entered: 04/15/2025) |
04/14/2025 | 13 | Affirmation in Opposition Objection to motion Filed by Elio Forcina on behalf of 162 Utica Ave, Inc. (RE: related document(s)11 Motion for Relief From Stay filed by Creditor Bil-Man Asset Management LLC) (Forcina, Elio) (Entered: 04/14/2025) |
04/01/2025 | 12 | Affidavit/Certificate of Service for Motion for Relief From Stay Filed by Andrew S. Muller on behalf of Bil-Man Asset Management LLC (RE: related document(s)11 Motion for Relief From Stay filed by Creditor Bil-Man Asset Management LLC) (Muller, Andrew) (Entered: 04/01/2025) |
04/01/2025 | Receipt of Motion for Relief From Stay( 1-25-41102-jmm) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23483916. Fee amount 199.00. (re: Doc# 11) (U.S. Treasury) (Entered: 04/01/2025) | |
04/01/2025 | 11 | Motion for Relief from Stay . Objections to be filed on April 14, 2025 by 5:00 PM. Fee Amount $199. Filed by Andrew S. Muller on behalf of Bil-Man Asset Management LLC. Hearing scheduled for 4/16/2025 at 10:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Application # 2 Affidavit # 3 Exhibit A # 4 Exhibit B # 5 Exhibit C # 6 Exhibit D # 7 Exhibit E # 8 Exhibit F # 9 Exhibit G # 10 Exhibit H # 11 Exhibit I # 12 Exhibit J # 13 Exhibit K # 14 Exhibit L # 15 Exhibit M # 16 Exhibit N # 17 Memo of Law # 18 Proposed Order) (Muller, Andrew) (Entered: 04/01/2025) |
03/30/2025 | 10 | BNC Certificate of Mailing with Notice/Order Notice Date 03/30/2025. (Admin.) (Entered: 03/31/2025) |
03/28/2025 | 9 | Order Scheduling Initial Case Management Conference. Signed on 3/28/2025 Status hearing to be held on 4/30/2025 at 11:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (tml) (Entered: 03/28/2025) |