Case number: 1:25-bk-42224 - 5902 Hudson Ave LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    5902 Hudson Ave LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    05/07/2025

  • Last Filing

    08/22/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
RELATED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-42224-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset


Date filed:  05/07/2025
341 meeting:  06/23/2025
Deadline for filing claims:  09/16/2025
Deadline for filing claims (govt.):  11/18/2025

Debtor

5902 Hudson Ave LLC

295 Front Street, 2nd Floor
Brooklyn, NY 11201
KINGS-NY
Tax ID / EIN: 81-3775881

represented by
Joel M Shafferman

Shafferman & Feldman LLP
137 Fifth Avenue
9th Floor
New York, NY 10010
(212) 509-1802
Fax : (212) 509-1831
Email: shaffermanjoel@gmail.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
08/22/2025Hearing Held and Adjourned; - Appearances: Debtor, Office of the United States Trustee, U.S. Bank National Association. 'Hearing scheduled for 10/03/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY.(RE: related document(s)18 Motion to Prohibit Cash Collateral,Motion for Adequate Protection Filed by Creditor U.S. Bank National Association, not in its individual capacity but solely as trustee for Plaza RTL Trust) Debtor and US Bank to confer on cash collateral and adequate protection and to file interim stipulation as to cash collatral use if possible by 9/5/2025. (sej) (Entered: 08/22/2025)
08/22/2025Hearing Held and Adjourned; Status hearing to be held on 10/03/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s)7 Order Scheduling Initial Case Management Conference) - Appearances: Debtor, Office of the United States Trustee, U.S. Bank National Association. Debtor to become current on UST fees and to file CRO retention by 8/29/2025. (sej) (Entered: 08/22/2025)
08/21/202535Objection to Confirmation of Plan Filed by Jenelle C Arnold on behalf of U.S. Bank National Association, not in its individual capacity but solely as trustee for Plaza RTL Trust (RE: related document(s)27 Chapter 11 Plan filed by Debtor 5902 Hudson Ave LLC). (Attachments: # 1 Exhibit A- Note # 2 Exhibit B- Mortgage Part 1 # 3 Exhibit B- Mortgage Part 2 # 4 Exhibit B- Mortgage Part 3 # 5 Exhibit C- Judgement) (Arnold, Jenelle) (Entered: 08/21/2025)
08/19/202534Statement Amended List of Equity Security Holders Filed by Joel M Shafferman on behalf of 5902 Hudson Ave LLC (RE: related document(s)15 Statement filed by Debtor 5902 Hudson Ave LLC) (Shafferman, Joel) (Entered: 08/19/2025)
08/18/2025Receipt of Motion for Relief From Stay( 1-25-42224-ess) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23877214. Fee amount 199.00. (re: Doc# 33) (U.S. Treasury) (Entered: 08/18/2025)
08/18/202533Motion for Relief from Stay Re: 5902 Hudson Avenue, West New York, NJ 07093, with certificate of service Fee Amount $199. Filed by Jenelle C Arnold on behalf of U.S. Bank National Association, not in its individual capacity but solely as trustee for Plaza RTL Trust. Hearing scheduled for 10/3/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Attachments: # 1 MFR pt2 # 2 MFR pt3 # 3 MFR pt4) (Arnold, Jenelle) (Entered: 08/18/2025)
08/15/202532Order Authorizing Retention of Chapter 11 Attorney Shafferman & Feldman LLP effective as of May 7, 2025 (RE: related document(s)21 Application to Employ filed by Debtor 5902 Hudson Ave LLC). Signed on 8/15/2025. (jag) (Entered: 08/15/2025)
08/12/202531Affidavit/Certificate of Service of Notice of Deadline for Filing Proofs of Claim Filed by Joel M Shafferman on behalf of 5902 Hudson Ave LLC (RE: related document(s)29 Order Establishing Deadline for Filing Proofs of Claim) (Shafferman, Joel) (Entered: 08/12/2025)
08/11/202530Amended Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Joel M Shafferman on behalf of 5902 Hudson Ave LLC (Attachments: # 1 Supplement Part 2 # 2 Exhibit Bank Statements) (Shafferman, Joel) (Entered: 08/11/2025)
08/05/202529Order Establishing Deadline for Filing Proofs of Claim. Signed on 8/5/2025. Proofs of Claims due by 9/16/2025. Government Proof of Claim due by 11/18/2025. (Attachments: # 1 Exhibit) (jag) (Entered: 08/06/2025)