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

    09/23/2025

  • 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
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
 
 

Latest Dockets

Date Filed#Docket Text
09/23/202553Order 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)
09/12/2025Hearing 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)
09/12/2025Hearing 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)
09/11/202552Objection - 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)
09/11/202551Chapter 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)
09/11/202550Chapter 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)
09/11/202549Chapter 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)
09/11/202548Chapter 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)
09/11/202547Chapter 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)
09/11/202546Chapter 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)