Case number: 1:25-bk-42218 - 202-204 Ocean Ave Holdings LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    202-204 Ocean Ave Holdings LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    05/07/2025

  • Last Filing

    10/22/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, SmBusDsclsDue, SmBusPlnDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-42218-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset


Date filed:  05/07/2025
341 meeting:  07/07/2025
Deadline for filing claims:  08/22/2025
Deadline for filing claims (govt.):  11/03/2025

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
 
 

Latest Dockets

Date Filed#Docket Text
10/22/202545Small 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)
10/15/2025Receipt 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)
10/15/202544Motion 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)
09/30/202543Small 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)
09/08/202542Small 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)
09/08/202541Small 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)
09/03/202540Order 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)
08/27/202539Small 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)
08/27/202538Small 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)
08/27/202537Small 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)