Avon Place LLC
11
Jil Mazer-Marino
03/21/2025
04/01/2026
Yes
v
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/25/2026 | Hearing Held and Adjourned; Appearance: Mark A. Frankel Representing Debtor - (related document(s): 6 Order Scheduling Initial Case Management Conference) Status hearing to be held on 06/10/2026 at 11:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (AngelaHoward) (Entered: 04/01/2026) | |
| 03/24/2026 | 135 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2025 Filed by Mark A. Frankel on behalf of Avon Place LLC (Frankel, Mark) (Entered: 03/24/2026) |
| 03/24/2026 | 134 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2025 Filed by Mark A. Frankel on behalf of Avon Place LLC (Frankel, Mark) (Entered: 03/24/2026) |
| 03/24/2026 | 133 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by Mark A. Frankel on behalf of Avon Place LLC (Frankel, Mark) (Entered: 03/24/2026) |
| 03/24/2026 | 132 | Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 Filed by Mark A. Frankel on behalf of Avon Place LLC (Frankel, Mark) (Entered: 03/24/2026) |
| 03/20/2026 | 131 | Motion For Leave To File Late Proof of Claim Pursuant To Fed. R. Bankr. P. 9006(b)(1) Filed by Eric R. Throndson. (Attachments: # 1 Exhibit) (dbw) (Entered: 03/20/2026) |
| 02/04/2026 | Hearing Held and Adjourned; Appearances: Shannon Scott from the Office of the United States Trustee, Mark A. Frankel Representing Debtor - Status hearing to be held on 03/25/2026 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: 02/06/2026) | |
| 12/22/2025 | 130 | Order Granting Application for Allowance of Final Compensation and Reimbursement of expenses for Backenroth Frankel & Krinsky, LLP, fees of $257,413.00, less the $40,000.00 retainer agreement previously paid and expenses of $4,273.00. (RE: related document(s)125 Application for Compensation filed by Attorney Backenroth Frankel & Krinsky, LLP). Signed on 12/22/2025 (dng) (Entered: 12/22/2025) |
| 12/22/2025 | 129 | Order Granting Application for Allowance of Final Compensation and Reimbursement of Expenses for Schwartz Sladkus Reich Greenberg Atlas LLP, in the amount of $50,087.00 in fees plus disbursements of $1,345.90, less the $15,000.00 pre-petition retainer, leaving a net amount of $36,432.90 and that the Debtor pay that amount. (RE: related document(s)127 Application for Compensation filed by Debtor Avon Place LLC). Signed on 12/22/2025 (dng) (Entered: 12/22/2025) |
| 12/10/2025 | Hearing Held and Adjourned; Appearances: Andrea Caruso Representing Creditor, Office of the United States Trustee, Mark A. Frankel Representing Debtor - Status hearing to be held on 02/04/2026 at 01:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)6 Order Scheduling Initial Case Management Conference) (tml) (Entered: 12/21/2025) |