104-22 NB LLC
11
Jil Mazer-Marino
03/13/2025
02/04/2026
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 |
|---|---|---|
| 02/03/2026 | 58 | Motion to Pay to permit receiver to pay himself $17,685.64 statutory fees for services provided Filed by Alan Stein on behalf of 104-22 NB LLC. Hearing scheduled for 3/11/2026 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Application # 2 Declaration of Joseph Mattone, Receiver # 3 Affirmation of Alan Stein # 4 Proposed Order # 5 Exhibit A Order appointing receiver # 6 Exhibit B- Receiver's final accounting & CV) (Stein, Alan) (Entered: 02/03/2026) |
| 02/03/2026 | 57 | Motion to Pay David Graber nunc pro tunc Filed by Alan Stein on behalf of 104-22 NB LLC. Hearing scheduled for 3/11/2026 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Affirmation, Declarations & Application & supporting documentation) (Stein, Alan) (Entered: 02/03/2026) |
| 12/22/2025 | 56 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by Alan Stein on behalf of 104-22 NB LLC (Stein, Alan) (Entered: 12/22/2025) |
| 12/22/2025 | 55 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by Alan Stein on behalf of 104-22 NB LLC (Stein, Alan) (Entered: 12/22/2025) |
| 12/22/2025 | 54 | Affidavit/Certificate of Service Filed by Alan Stein on behalf of 104-22 NB LLC (RE: related document(s)52 Order Establishing Deadline for Filing Proofs of Claim, Generic Order) (Stein, Alan) (Entered: 12/22/2025) |
| 12/19/2025 | 53 | Amended Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by Alan Stein on behalf of 104-22 NB LLC (Stein, Alan) Modified on 12/19/2025 (jag). (Entered: 12/19/2025) |
| 12/12/2025 | 52 | Order Establishing Deadline for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof (RE: related document(s)49 Motion to Set Last Day to File Proofs of Claim filed by Debtor 104-22 NB LLC). Signed on 12/12/2025. Proofs of Claims due by 2/1/2026. Government Proof of Claim due by 5/1/2026. (Attachments: # 1 Exhibit) (drk) (Entered: 12/15/2025) |
| 11/19/2025 | Hearing Held and Adjourned; Appearances: James M. Andriola Representing Creditor, Nazar Khodorovsky from the Office of the United States Trustee, Alan Stein Representing Debtor - Status hearing to be held on 02/11/2026 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: 11/23/2025) | |
| 11/18/2025 | 51 | Amended Stipulation and Order by and between the undersigned Parties by their Respective Counsel (A)Authorizing Debtor's Use of Cash Collateral and (B) Providing Adequate Protection Thereof (RE: related document(s)45 Motion to Authorize/Direct filed by Debtor 104-22 NB LLC, 46 Order to Schedule Hearing (Generic)). Signed on 11/18/2025. (jag) (Entered: 11/18/2025) |
| 11/17/2025 | 50 | Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) [Not Filed], Schedule E/F, Filed by Alan Stein on behalf of 104-22 NB LLC (Stein, Alan) Modified on 11/18/2025 (jag). (Entered: 11/17/2025) |