75 Essex Corner LLC
11
Jil Mazer-Marino
03/25/2025
03/01/2026
Yes
v
| PlnDue, DsclsDue, RELATED, JNTADMN, LEAD, TempReass |
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary Asset |
|
Debtor 75 Essex Corner LLC
4403 15th Avenue #314 Brooklyn, NY 11219 KINGS-NY Tax ID / EIN: 88-1646644 |
represented by |
Joshua R Bronstein
The Law Offices of Joshua R. Bronstein & Associates, PLLC 114 Soundview Drive Port Washington, NY 11050 516-698-0202 Fax : 516-791-3470 Email: jbrons5@yahoo.com Thomas A Draghi
Westerman Ball Ederer Miller Zucker & Sharfstein, LLP 1201 RXR Plaza Uniondale, NY 11556 (516) 622-9200 Fax : (516) 622-9212 Email: tdraghi@westermanllp.com TERMINATED: 01/30/2026 Alexandra Pontrello
Westerman Ball Ederer Miller Zucker & Sharfstein LLP 1201 Rxr Uniondale, NY 11556 516-622-9200 Fax : 516-622-9212 Email: apontrello@westermanllp.com TERMINATED: 01/30/2026 Paul A Rubin
Rubin LLC 11 Broadway Suite 715 New York, NY 10004 212-390-8054 Fax : 212-390-8064 Email: prubin@rubinlawllc.com |
Jointly Administered Debtor Eisner Bros. Realty Corp
4403 15th Avenue #314 Brooklyn, NY 11219 Tax ID / EIN: 13-3183181 |
represented by |
Joshua R Bronstein
(See above for address) Thomas A Draghi
(See above for address) TERMINATED: 01/30/2026 Alexandra Pontrello
(See above for address) TERMINATED: 01/30/2026 Paul A Rubin
(See above for address) |
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 |
|---|---|---|
| 03/01/2026 | 76 | Notice Re: Administrative Order dated March 1, 2026 to Reassign Case and any related adversary proceedings from Judge Nancy Hershey Lord to Judge Jil Mazer-Marino, effective March 1, 2026. (agh) (Entered: 03/02/2026) |
| 02/27/2026 | 75 | Notice of Appearance and Request for Notice Filed by Sophia A Perna-Plank on behalf of Les Mixed Use LLC (Perna-Plank, Sophia) (Entered: 02/27/2026) |
| 02/23/2026 | 74 | Order Authorizing Retention of Rubin LLC as Substitute Bankruptcy Counsel for the Debtors. (Related Doc # 69) Signed on 2/23/2026 (dng) (Entered: 02/23/2026) |
| 02/11/2026 | 73 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Paul A Rubin on behalf of 75 Essex Corner LLC (Attachments: # 1 Exhibit Bank Statement) (Rubin, Paul) (Entered: 02/11/2026) |
| 02/09/2026 | 72 | Affidavit Re: Supplemental Affirmation of Yisroel Jakobovits Filed by Paul A Rubin on behalf of 75 Essex Corner LLC, Eisner Bros. Realty Corp (RE: related document(s)69 Application to Employ filed by Debtor 75 Essex Corner LLC, Jointly Administered Debtor Eisner Bros. Realty Corp) (Rubin, Paul) (Entered: 02/09/2026) |
| 02/02/2026 | 71 | Affidavit/Certificate of Service Filed by Paul A Rubin on behalf of 75 Essex Corner LLC (RE: related document(s)69 Application to Employ filed by Debtor 75 Essex Corner LLC, Jointly Administered Debtor Eisner Bros. Realty Corp) (Rubin, Paul) (Entered: 02/02/2026) |
| 01/30/2026 | 70 | Order Granting Westerman Ball Ederer Miller Zucker & Sharfstein, LLPS Motion to Withdraw as Counsel to Debtors (Related Doc # 65) Signed on 1/30/2026. (rom) (Entered: 01/30/2026) |
| 01/30/2026 | 69 | Application to Employ Rubin LLC as Substitute Bankruptcy Counsel . Objections to be filed on 2/13/2026. Filed by Paul A Rubin on behalf of 75 Essex Corner LLC, Eisner Bros. Realty Corp. Order to be presented for signature on 2/13/2026. (Rubin, Paul) (Entered: 01/30/2026) |
| 01/28/2026 | 68 | Notice of Appearance and Request for Notice Filed by Jonathan Roman on behalf of Les Mixed Use LLC (Roman, Jonathan) (Entered: 01/28/2026) |
| 01/27/2026 | 67 | Notice of Appearance and Request for Notice Filed by Paul A Rubin on behalf of 75 Essex Corner LLC, Eisner Bros. Realty Corp (Rubin, Paul) (Entered: 01/27/2026) |