453 East 83rd Street LLC
11
Elizabeth S. Stong
03/11/2025
09/23/2025
Yes
v
DsclsDue, PlnDue, RELATED |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset |
|
Debtor 453 East 83rd Street LLC
443 E 5th St. Brooklyn, NY 11218 KINGS-NY Tax ID / EIN: 81-5442656 |
represented by |
J Ted Donovan
Goldberg Weprin Finkel Goldstein LLP Goldberg Weprin Finkel Goldstein LLC 125 Park Avenue Ste 12th Floor New York, NY 10017 212-221-5700 Fax : 212-221-6532 Email: Tdonovan@gwfglaw.com Goldberg Weprin Finkel Goldstein LLP
125 Park Avenue 12th Floor New York, NY 10017 212-301-6944 Fax : 212-221-6532 Kevin J Nash
Goldberg Weprin Finkel Goldstein LLP 125 Park Avenue, 12th Floor New York, NY 10017 212-301-6944 Fax : 212-221-6532 Email: knash@gwfglaw.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 |
---|---|---|
09/23/2025 | 53 | Order Modifying the Automatic Stay with Respect to Real Property Located at 453 East 83rd Street, New York, NY 10028 (Block: 1563, Lot: 121) (Related Doc # 43) Signed on 9/23/2025. (rom) (Entered: 09/23/2025) |
09/12/2025 | Hearing Held; - Appearances: Debtor, 453 East 83rd Funding L.P., Office of the United States Trustee. (RE: related document(s)43 Motion for Relief From Stay Filed by Creditor 453 East Funding L.P.) No opposition - Granted with relief to become effective 14 days after order is entered pursuant to Rule 4001(a) - Submit order. (sej) (Entered: 09/12/2025) | |
09/12/2025 | Hearing Held and Adjourned;- Appearances: Debtor, 453 East 83rd Funding L.P., Office of the United States Trustee. 'Hearing scheduled for 11/07/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY.(RE: related document(s)9 Order Scheduling Initial Case Management Conference) (sej) (Entered: 09/12/2025) | |
09/11/2025 | 52 | Objection - Debtor's Opposition to Motion of 453 East Funding L.P. for Relief from the Automatic Stay Filed by Kevin J Nash on behalf of 453 East 83rd Street LLC (RE: related document(s)43 Motion for Relief From Stay filed by Creditor 453 East Funding L.P.) (Nash, Kevin) (Entered: 09/11/2025) |
09/11/2025 | 51 | Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 Filed by J Ted Donovan on behalf of 453 East 83rd Street LLC (Attachments: # 1 Bank Statement) (Donovan, J) (Entered: 09/11/2025) |
09/11/2025 | 50 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by J Ted Donovan on behalf of 453 East 83rd Street LLC (Attachments: # 1 Bank Statement) (Donovan, J) (Entered: 09/11/2025) |
09/11/2025 | 49 | Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by J Ted Donovan on behalf of 453 East 83rd Street LLC (Donovan, J) (Entered: 09/11/2025) |
09/11/2025 | 48 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by J Ted Donovan on behalf of 453 East 83rd Street LLC (Donovan, J) (Entered: 09/11/2025) |
09/11/2025 | 47 | Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by J Ted Donovan on behalf of 453 East 83rd Street LLC (Donovan, J) (Entered: 09/11/2025) |
09/11/2025 | 46 | Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by J Ted Donovan on behalf of 453 East 83rd Street LLC (Donovan, J) (Entered: 09/11/2025) |