Case number: 1:25-bk-41221 - 104-22 NB LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    104-22 NB LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    03/13/2025

  • Last Filing

    06/24/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-41221-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset


Date filed:  03/13/2025
341 meeting:  05/02/2025

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
 
 

Latest Dockets

Date Filed#Docket Text
06/18/2025Adjourned Without Hearing - Hearing scheduled for 07/16/2025 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY.(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.) (tml) (Entered: 06/24/2025)
06/18/2025Adjourned Without Hearing - Status hearing to be held on 07/16/2025 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: 06/24/2025)
06/17/202529Stipulation adjourning Hearings from June 18th 2025 to July 16th 2025 Filed by Alan Stein on behalf of 104-22 NB LLC (Stein, Alan) (Related document(s) 8 Order Scheduling Initial Case Management Conference, 22 Motion for Order Excusing State Court Receiver's Compliance with Sections 543(a) and (b) filed by Creditor 104-22 NORTHERN LENDER LLC) Modified on 6/18/2025 add linkage; corrected description (jag) (Entered: 06/17/2025)
06/11/202528Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Alan Stein on behalf of 104-22 NB LLC (Stein, Alan) (Entered: 06/11/2025)
06/05/202527Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Alan Stein on behalf of 104-22 NB LLC (Stein, Alan) (Entered: 06/05/2025)
06/04/202526Affidavit/Certificate of Service Filed by Alan Stein on behalf of 104-22 NB LLC (RE: related document(s)24 Motion for Relief From Stay filed by Debtor 104-22 NB LLC) (Stein, Alan) (Entered: 06/04/2025)
05/29/202525Application to Employ Law Office of Alan C. Stein, PC as Attorney for Debtor . Objections to be filed on 06/20/2025. Hearing on Objections, if any, will be held on: July 16, 2025 at 10:00am. Filed by Alan Stein on behalf of 104-22 NB LLC. Order to be presented for signature on 6/25/2025. (Attachments: # 1 Application # 2 Affidavit and exhibit # 3 Affidavit of Alan C. Stein # 4 Proposed Order) (Stein, Alan) (Entered: 05/29/2025)
05/27/2025Receipt of Motion for Relief From Stay( 1-25-41221-jmm) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23645123. Fee amount 199.00. (re: Doc# 24) (U.S. Treasury) (Entered: 05/27/2025)
05/27/202524Motion for Relief from Stay re: State Court Appeal under 104-22 Northern Lender LLC v 104-22 NB, LLC, under Docket #2023-08341 Fee Amount $199. Filed by Alan Stein on behalf of 104-22 NB LLC. Hearing scheduled for 7/16/2025 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Stein, Alan) Modified on 5/28/2025 (jag) (Entered: 05/27/2025)
05/16/202523Affidavit/Certificate of Service Filed by James M. Andriola on behalf of 104-22 NORTHERN LENDER LLC (RE: related document(s)22 Motion to Authorize/Direct filed by Creditor 104-22 NORTHERN LENDER LLC) (Andriola, James) (Entered: 05/16/2025)