202-204 Ocean Ave Holdings LLC
11
Nancy Hershey Lord
05/07/2025
10/22/2025
Yes
v
| SmBus, SmBusDsclsDue, SmBusPlnDue |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset |
|
Debtor 202-204 Ocean Ave Holdings LLC
C/O Zeltser Law Group PLLC 337 Tompkins Ave Suite 1 Brooklyn, NY 11216 KINGS-NY Tax ID / EIN: 82-2519436 |
represented by |
Alla Kachan
Law Offices of Alla Kachan P.C. 2799 Coney Island Avenue Ste Unit 202 Brooklyn, NY 11235 718-513-3145 Email: alla@kachanlaw.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 |
|---|---|---|
| 10/22/2025 | 45 | Small Business Monthly Operating Report for Filing Period September, 2025 Filed by Alla Kachan on behalf of 202-204 Ocean Ave Holdings LLC (Kachan, Alla) (Entered: 10/22/2025) |
| 10/15/2025 | Receipt of Motion for Relief From Stay( 1-25-42218-nhl) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A24044699. Fee amount 199.00. (re: Doc# 44) (U.S. Treasury) (Entered: 10/15/2025) | |
| 10/15/2025 | 44 | Motion for Relief from Stay Fee Amount $199. Filed by Kevin R Toole on behalf of SELENE FINANCE LP AS SERVICER FOR DLJ MORTGAGE CAPITAL, INC.. Hearing scheduled for 11/20/2025 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Motion for Relief # 2 Certificate of Service # 3 Exhibit # 4 Proposed Order) (Toole, Kevin)Modified on 10/16/2025 - Attorney to file Amended Notice of Motion to include corrected webex language and Judge's courtroom deputy email (dng). (Entered: 10/15/2025) |
| 09/30/2025 | 43 | Small Business Monthly Operating Report for Filing Period August, 2025 Filed by Alla Kachan on behalf of 202-204 Ocean Ave Holdings LLC (Kachan, Alla) (Entered: 09/30/2025) |
| 09/08/2025 | 42 | Small Business Monthly Operating Report for Filing Period June, 2025 Amended Filed by Alla Kachan on behalf of 202-204 Ocean Ave Holdings LLC (Kachan, Alla) (Entered: 09/08/2025) |
| 09/08/2025 | 41 | Small Business Monthly Operating Report for Filing Period May, 2025 Amended Filed by Alla Kachan on behalf of 202-204 Ocean Ave Holdings LLC (Kachan, Alla) (Entered: 09/08/2025) |
| 09/03/2025 | 40 | Order Pursuant to 11 U.S.C. Section 1121(d) to Extend Exclusivity Period to file plan of reorganization and disclosure statement and solicit of acceptances. Ordered, that, pursuant to section 1121(d)(1) of the Bankruptcy Code, the Debtors exclusivity period to file a chapter 11 plan of reorganization is extended through and including December 30, 2025, and the Debtors exclusive period to solicit acceptances thereof through and including March 2, 2026. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 202-204 Ocean Ave Holdings LLC). Signed on 9/3/2025 (dng) (Entered: 09/04/2025) |
| 08/27/2025 | 39 | Small Business Monthly Operating Report for Filing Period July, 2025 Filed by Alla Kachan on behalf of 202-204 Ocean Ave Holdings LLC (Kachan, Alla) (Entered: 08/27/2025) |
| 08/27/2025 | 38 | Small Business Monthly Operating Report for Filing Period June, 2025 Amended Filed by Alla Kachan on behalf of 202-204 Ocean Ave Holdings LLC (Kachan, Alla) (Entered: 08/27/2025) |
| 08/27/2025 | 37 | Small Business Monthly Operating Report for Filing Period May, 2025 Amended Filed by Alla Kachan on behalf of 202-204 Ocean Ave Holdings LLC (Kachan, Alla) (Entered: 08/27/2025) |