Case number: 1:25-bk-41368 - Avon Place LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Avon Place LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    03/21/2025

  • Last Filing

    10/16/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-41368-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset


Date filed:  03/21/2025
Plan confirmed:  09/17/2025
341 meeting:  05/05/2025
Deadline for filing claims:  06/19/2025
Deadline for filing claims (govt.):  09/17/2025

Debtor

Avon Place LLC

710 Avenue L
Brooklyn, NY 11230
KINGS-NY
Tax ID / EIN: 88-3898331

represented by
Backenroth Frankel & Krinsky, LLP

488 Madison Ave.
23rd Floor
New York, NY
212-593-1100
Email: mfrankel@bfklaw.com

Andrea Caruso

Schwartz Sladkus Reich Greenberg Atlas LLP
444 Madison Avenue
New York, NY 10022
212-743-7032
Email: acaruso@ssrga.com

Mark A. Frankel

Backenroth Frankel & Krinsky, LLP
488 Madison Ave., 23rd Floor
New York, NY 10022
212-593-1100
Email: mfrankel@bfklaw.com

Scott A Krinsky

Backenroth, Frankel & Krinsky, LLP
488 Madison Avenue
Ste 23rd Floor
New York, NY 10022
212-593-1100
Email: skrinsky@bfklaw.com

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
10/16/2025Hearing Held and Adjourned; Appearances: Mark A. Frankel Representing Debtor - Status hearing to be held on 12/10/2025 at 11:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)6 Order Scheduling Initial Case Management Conference) (tml) (Entered: 10/16/2025)
10/16/2025123Affidavit/Certificate of Service Filed by Mark A. Frankel on behalf of Avon Place LLC (RE: related document(s)122 Order Setting Last Day To File Administrative Proofs of Claim) (Frankel, Mark) (Entered: 10/16/2025)
10/02/2025122Order Establishing Deadline for Filing Administrative Proofs of Claim and Approving the Form and Manner of Notice Thereof. Administrative Proof of Claims due by 11/30/2025. (Attachments: # 1 Exhibit) Signed on 10/2/2025 (dng) (Entered: 10/03/2025)
09/19/2025121BNC Certificate of Mailing with Notice of Order Confirming Ch 11 Plan Notice Date 09/19/2025. (Admin.) (Entered: 09/20/2025)
09/17/2025119Order Confirming Chapter 11 Plan. (RE: related document(s)77 Amended Chapter 11 Plan filed by Debtor Avon Place LLC, 78 Amended Disclosure Statement filed by Debtor Avon Place LLC). Final Decree due by 12/16/2025 Signed on 9/17/2025 (dng) (Entered: 09/17/2025)
09/16/2025120Order Reducing and Allowing Claim Number 10. Ordered, that the Objection is granted in part and denied in part, such that, except for the Mortgagees legal fees, the Claim is allowed as set forth in the Order. Ordered, that the objection to the Mortgagees legal fees be, and hereby is, adjourned to October 16, 2025, for a status and scheduling conference. (RE: related document(s)72 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Debtor Avon Place LLC). Signed on 9/16/2025 (dng) (Entered: 09/17/2025)
08/30/2025118BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 08/30/2025. (Admin.) (Entered: 08/31/2025)
08/27/2025117Transcript & Notice regarding the hearing held on 8/18/25. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the court's website for contact information for the Transcription Service Agency]. (RE: related document(s) 1 Voluntary Petition (Chapter 11), 25 Motion for 2004 Examination, 63 Motion to Convert Case Chapter 11 to 7, 64 Motion to Authorize/Direct, 65 Order to Schedule Hearing (Generic), 71 Objection, 72 Motion to Object/Reclassify/Reduce/Expunge Claims, 75 Motion to Compel, 101 Motion to Object/Reclassify/Reduce/Expunge Claims). Notice of Intent to Request Redaction Due By 09/3/2025. Redaction Request Due By 09/17/2025. Redacted Transcript Submission Due By 09/29/2025. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 11/25/2025 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (Veritext) (Entered: 08/27/2025)
08/22/2025116Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 Filed by Mark A. Frankel on behalf of Avon Place LLC (Attachments: # 1 Appendix) (Frankel, Mark) (Entered: 08/22/2025)
08/20/2025Hearing Held; Appearances: Mark Frankel and Andrea Caruso Representing Debtor, Steven Mandelsburg and Joseph Orbach Representing Creditor, Greg Zipes from the Office of the United States Trustee, David Goldwasser Interested Party - (RE: related document(s)9 Motion of Secured Creditor 44 Avonwood Road Credit LLC for an Order Granting Relief from Automatic Stay Under 11. U.S.C. 362(d)(1) and (2) Filed by Joseph Orbach on behalf of 44 Avonwood Road Credit LLC.) - Marked Off in Open Court (tml) (Entered: 08/21/2025)