Case number: 1:25-bk-41170 - 453 East 83rd Street LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    453 East 83rd Street LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    03/11/2025

  • Last Filing

    07/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, RELATED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-41170-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset


Date filed:  03/11/2025
341 meeting:  06/09/2025
Deadline for filing claims:  07/07/2025
Deadline for filing claims (govt.):  09/08/2025

Debtor

453 East 83rd Street LLC

443 E 5th St.
Brooklyn, NY 11218
KINGS-NY
Tax ID / EIN: 81-5442656

represented by
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
 
 

Latest Dockets

Date Filed#Docket Text
07/29/202544Affidavit/Certificate of Service for Motion for Relief From Stay Filed by Andrew S. Muller on behalf of 453 East Funding L.P. (RE: related document(s)43 Motion for Relief From Stay filed by Creditor 453 East Funding L.P.) (Muller, Andrew) (Entered: 07/29/2025)
07/29/2025Receipt of Motion for Relief From Stay( 1-25-41170-ess) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23820922. Fee amount 199.00. (re: Doc# 43) (U.S. Treasury) (Entered: 07/29/2025)
07/29/202543Motion for Relief from Stay /Motion for Relief from Stay pursuant to 11 U.S.C. §§ 105(a), 361, 362(d)(1), 362(d)(2), 362(d)(3) and 363. Objections to be filed on August 20, 2025 by 5:00 p.m. Fee Amount $199. Filed by Andrew S. Muller on behalf of 453 East Funding L.P.. Hearing scheduled for 8/29/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Attachments: # 1 MOTION OF 453 EAST 83RD FUNDING L.P. FOR ORDER GRANTING RELIEF FROM THE AUTOMATIC STAY # 2 DECLARATION OF YITZHAK ISAAC FRIED IN SUPPORT OF MOTION OF 453 EAST 83RD FUNDING L.P. FOR ORDER GRANTING RELIEF FROM THE AUTOMATIC STAY # 3 Exhibit A - Note # 4 Exhibit B - Mortgage # 5 Exhibit C - Guarantee # 6 Exhibit D - Acceleration Letter # 7 Exhibit E - Forbearance Agreement # 8 Exhibit F - Forbearance Default Letter # 9 Exhibit G - Foreclosure Summons and Complaint without exhibits # 10 Exhibit H - Entered JFS # 11 Exhibit I - Notice of Sale # 12 Exhibit J - Notice of Sale Cancellation # 13 Exhibit K - Debtor's Schedule A/B # 14 MEMORANDUM OF LAW IN SUPPORT OF MOTION OF 453 EAST 83RD FUNDING L.P. FOR ENTRY AN ORDER GRANTING RELIEF FROM THE AUTOMATIC STAY) (Muller, Andrew) (Entered: 07/29/2025)
07/18/202542Order Modifying the Automatic Stay with Respect to the Collateral 453 E 83rd Street, New York, New York 10028 (Related Doc # 15) Signed on 7/18/2025. (rom) (Entered: 07/21/2025)
07/17/2025Hearing Held; - Appearances: Debtor, JG Funding Corp., 453 East Funding L.P., Office of the United States Trustee. (RE: related document(s)15 Motion for Relief From Stay Filed by Creditor JG Funding Corp.) Granted with relief to become effective 60 days after order is entered. Submit order as reflected in the record. (sej) (Entered: 07/18/2025)
07/17/2025Hearing Held and Adjourned; - Appearances: Debtor, JG Funding Corp., 453 East Funding L.P., Office of the United States Trustee. Status hearing to be held on 08/29/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s)9 Order Scheduling Initial Case Management Conference, 16 Order to Schedule Hearing (Generic)) (sej) (Entered: 07/18/2025)
07/16/202541Letter Regarding Status of Case and Affiliate Sale Filed by Kevin J Nash on behalf of 453 East 83rd Street LLC (RE: related document(s) Hearing Held and Adjourned (Case Owned BK), Hearing Held and Adjourned (Document BK & AP)) (Nash, Kevin) (Entered: 07/16/2025)
06/13/202540Order Authorizing Retention of Goldberg Weprin Finkel Goldstein LLP as Bankruptcy Counsel for the Debtor (Related Doc # 18) Signed on 6/13/2025. (rom) (Entered: 06/13/2025)
06/02/2025Trustee's Notice of Continued Meeting of Creditors Filed by Office of the United States Trustee. 341(a) Meeting Adjourned to 6/9/2025 at 10:00 AM at Teleconference - Brooklyn. (Sussman, Jeremy) (Entered: 06/02/2025)
05/29/202539Affidavit/Certificate of Service Declaration of Service for Proof of Claims Filed by Kevin J Nash on behalf of 453 East 83rd Street LLC (RE: related document(s)38 Order on Motion To Set Last Day to File Proofs of Claim) (Nash, Kevin) (Entered: 05/29/2025)