104-22 NB LLC
11
Jil Mazer-Marino
03/13/2025
03/23/2026
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 |
|---|---|---|
| 03/22/2026 | 65 | Order Authorizing Joseph M. Mattone Jr., Esq., Receiver to issue himself a Check payable in the sum of $17,192.50 from his Receivership Account to compensate him for his services as Receiver (Related Doc # 58). Signed on 3/22/2026. (jag) (Entered: 03/23/2026) |
| 03/11/2026 | Hearing Held and Adjourned; Appearances: James M. Andriola Representing Debtor, Alan Stein Representing Creditor, Jeremy S. Sussman from the Office of the United States Trustee - (related document(s): 8 Order Scheduling Initial Case Management Conference) Status hearing to be held on 05/20/2026 at 10:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (AngelaHoward) (Entered: 03/12/2026) | |
| 03/11/2026 | Hearing Held; Appearances: James M. Andriola Representing Debtor, Alan Stein Representing Creditor, Jeremy S. Sussman from the Office of the United States Trustee - No Opposition; Granted; Submit Order. (related document(s): 58 Motion to Pay filed by 104-22 NB LLC) (AngelaHoward) (Entered: 03/12/2026) | |
| 03/11/2026 | Hearing Held and Adjourned; Appearances: James M. Andriola Representing Debtor, Alan Stein Representing Creditor, Jeremy S. Sussman from the Office of the United States Trustee - (related document(s): 57 Motion to Pay filed by 104-22 NB LLC) Hearing scheduled for 05/20/2026 at 10:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (AngelaHoward) (Entered: 03/12/2026) | |
| 03/04/2026 | 64 | Amended Affidavit/Certificate of Service of the U.S. Trustee's Objection Filed by Office of the United States Trustee (RE: related document(s)63 Objection to Professional Fees filed by U.S. Trustee Office of the United States Trustee) (Khodorovsky, Nazar) (Entered: 03/04/2026) |
| 03/04/2026 | 63 | Objection to Professional Fees / Objection of the U.S. Trustee to the Motion of the Debtor to Compensate Law Offices of David W. Graber Filed by Office of the United States Trustee (RE: related document(s)57 Motion to Pay filed by Debtor 104-22 NB LLC) (Khodorovsky, Nazar) (Entered: 03/04/2026) |
| 02/25/2026 | 62 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Alan Stein on behalf of 104-22 NB LLC (Stein, Alan) (Entered: 02/25/2026) |
| 02/25/2026 | 61 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Alan Stein on behalf of 104-22 NB LLC (Stein, Alan) (Entered: 02/25/2026) |
| 02/11/2026 | Hearing Held and Adjourned; Appearances: James M. Andriola Representing Debtor, Alan Stein Representing Creditor - Status hearing to be held on 03/11/2026 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: 02/16/2026) | |
| 02/04/2026 | 60 | Affidavit/Certificate of Service Filed by Alan Stein on behalf of 104-22 NB LLC (RE: related document(s)57 Motion to Pay filed by Debtor 104-22 NB LLC) (Stein, Alan) (Entered: 02/04/2026) |