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

    02/04/2026

  • 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
Deadline for filing claims:  02/01/2026
Deadline for filing claims (govt.):  05/01/2026

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
02/03/202658Motion 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)
02/03/202657Motion 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)
12/22/202556Chapter 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)
12/22/202555Chapter 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)
12/22/202554Affidavit/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)
12/19/202553Amended 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)
12/12/202552Order 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)
11/19/2025Hearing 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)
11/18/202551Amended 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)
11/17/202550Schedule(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)