104-22 NB LLC
11
Jil Mazer-Marino
03/13/2025
08/12/2025
Yes
v
PlnDue, DsclsDue |
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary Asset |
|
Debtor 104-22 NB LLC
220-03 38th Avenue Bayside, NY 11361 QUEENS-NY Tax ID / EIN: 20-2516029 |
represented by |
Alan Stein
7600 Jericho Turnpike-Suite 308 Woodbury, NY 11797 516-932-1800 Fax : 516-932-0220 Email: alan@alanstein.net |
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 |
---|---|---|
08/11/2025 | 39 | Order Denying Application to Excuse Compliance with Section 543 of the Bankruptcy Code. (Related Doc # 22) Signed on 8/11/2025. (jag) (Entered: 08/12/2025) |
08/11/2025 | 38 | Order Authorizing Retention of Chapter 11 Attorney Law Office of Alan C. Stein, PC (RE: related document(s)25 Application to Employ filed by Debtor 104-22 NB LLC). Signed on 8/11/2025. (jag) (Entered: 08/11/2025) |
08/11/2025 | 37 | Order Granting Motion For Relief From Stay. The automatic stay is vacated to permit the current state court appeal under 104-22 Northern Lender LLC v 104-22 NB, LLC under Docket # 2023-08341 to be fully adjudicated. The fourteen-day stay of relief under Bankruptcy Rule 4001(a)(3) be, and it hereby is, waived. (Related Doc # 24) Signed on 8/11/2025. (jag) (Entered: 08/11/2025) |
08/08/2025 | 36 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Alan Stein on behalf of 104-22 NB LLC (Stein, Alan) (Entered: 08/08/2025) |
08/08/2025 | 35 | Amended Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Alan Stein on behalf of 104-22 NB LLC (Stein, Alan) (Entered: 08/08/2025) |
08/05/2025 | 34 | Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4)for Non-Individuals; Single Asset Real Estate Filed by Alan Stein on behalf of 104-22 NB LLC (Stein, Alan) (Entered: 08/05/2025) |
07/16/2025 | Hearing Held; Appearances: James M. Andriola Representing Creditor, Jeremy Sussman from the Office of the United States Trustee, Alan Stein Representing Debtor -(RE: related document(s)22 Motion for Order Excusing State Court Receivers Compliance with Sections 543(a) and (b) Filed by James M. Andriola on behalf of 104-22 NORTHERN LENDER LLC.) - Denied; Submit Order (tml) (Entered: 07/17/2025) | |
07/16/2025 | Hearing Held and Adjourned; Appearances: James M. Andriola Representing Creditor, Jeremy Sussman from the Office of the United States Trustee, Alan Stein Representing Debtor - Status hearing to be held on 09/17/2025 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)8 Order Scheduling Initial Case Management Conference) (tml) (Entered: 07/17/2025) | |
07/16/2025 | Hearing Held; Appearances: James M. Andriola Representing Creditor, Jeremy Sussman from the Office of the United States Trustee, Alan Stein Representing Debtor - (RE: related document(s)24 Motion for Relief from Stay re: State Court Appeal under 104-22 Northern Lender LLC v 104-22 NB, LLC, under Docket #2023-08341 Filed by Alan Stein on behalf of 104-22 NB LLC.) - No Opposition - Granted; Submit Order (tml) (Entered: 07/17/2025) | |
07/15/2025 | 33 | Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Alan Stein on behalf of 104-22 NB LLC (Stein, Alan) (Entered: 07/15/2025) |