A.Z.N. Realty LLC
11
Jil Mazer-Marino
05/13/2025
10/16/2025
Yes
v
| PlnDue, DsclsDue |
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary Asset |
|
Debtor A.Z.N. Realty LLC
73-27 184th Street Fresh Meadows, NY 11366 QUEENS-NY Tax ID / EIN: 20-4166359 |
represented by |
J Ted Donovan
Goldberg Weprin Finkel Goldstein LLP Goldberg Weprin Finkel Goldstein LLC 125 Park Avenue Ste 12th Floor New York, NY 10017 212-221-5700 Fax : 212-221-6532 Email: Tdonovan@gwfglaw.com Kevin J Nash
Goldberg Weprin Finkel Goldstein LLP 125 Park Avenue, 12th Floor New York, NY 10017 212-301-6944 Fax : 212-221-6532 Email: knash@gwfglaw.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 |
|---|---|---|
| 10/15/2025 | 24 | Objection to Notice of Filing of Proposed Stipulation and Order Authorizing Debtor's Use of Cash Collateral and for Related Relief Filed by Frank C Dell'Amore on behalf of Flushing Bank (RE: related document(s)13 Motion to Prohibit Cash Collateral filed by Creditor Flushing Bank, 23 Response filed by Debtor A.Z.N. Realty LLC) (Dell'Amore, Frank) (Entered: 10/15/2025) |
| 10/13/2025 | 23 | Response /Notice of draft stipulation Filed by J Ted Donovan on behalf of A.Z.N. Realty LLC (RE: related document(s)13 Motion to Prohibit Cash Collateral filed by Creditor Flushing Bank) (Attachments: # 1 Proposed draft stipulation) (Donovan, J) (Entered: 10/13/2025) |
| 09/10/2025 | Adjourned Without Hearing - Hearing scheduled for 10/16/2025 at 01:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY.(RE: related document(s)13 Motion to Prohibit Use of Cash Collateral PURSUANT TO SECTIONS 361 AND 363 OF THE UNITED STATES BANKRUPTCY CODE AND FEDERAL RULE OF BANKRUPTCY PROCEDURE 4001 SEEKING THE ENTRY OF AN ORDER (I) PROHIBITING THE DEBTORS UNAUTHORIZED USE OF CASH COLLATERAL, (II) PROVIDING PERIODIC PAYMENTS AND REPLACEMENT LIENS IN THE DEBTORS ASSETS AS ADEQUATE PROTECTION FOR THE DEBTORS UNAUTHORIZED USE OF CASH COLLATERAL, AND (III) COMPELLING THE DEBTOR TO SEGREGATE AND ACCOUNT FOR ANY CASH COLLATERAL IN THE DEBTORS POSSESSION, CUSTODY AND CONTROL. Objections to be filed on September 3, 2025. Filed by Frank C DellAmore on behalf of Flushing Bank.) (tml) (Entered: 09/11/2025) | |
| 09/10/2025 | Adjourned Without Hearing - Status hearing to be held on 10/16/2025 at 01:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)7 Order Scheduling Initial Case Management Conference) (tml) (Entered: 09/11/2025) | |
| 09/10/2025 | Adjourned Without Hearing - Hearing scheduled for 10/16/2025 at 01:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY.(RE: related document(s)19 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement file a Plan of Reorganization and to Solicit Acceptances thereto pursuant to 11 U.S.C. Section 1121(d)(1) Filed by J Ted Donovan on behalf of A.Z.N. Realty LLC. ) (tml) (Entered: 09/11/2025) | |
| 09/09/2025 | 22 | Letter of Adjournment: Hearing rescheduled from September 10, 2025 to October 16, 2025 at 1:00 p.m. Filed by J Ted Donovan on behalf of A.Z.N. Realty LLC (RE: related document(s)13 Motion to Prohibit Cash Collateral filed by Creditor Flushing Bank, 19 Motion to Extend/Limit Exclusivity Period filed by Debtor A.Z.N. Realty LLC) (Donovan, J) (Entered: 09/09/2025) |
| 08/25/2025 | 21 | Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 Filed by J Ted Donovan on behalf of A.Z.N. Realty LLC (Attachments: # 1 Supporting Documents) (Donovan, J) (Entered: 08/25/2025) |
| 08/22/2025 | 20 | Affidavit/Certificate of Service Declaration of Service Filed by J Ted Donovan on behalf of A.Z.N. Realty LLC (RE: related document(s)18 Order Establishing Deadline for Filing Proofs of Claim, Generic Order, 19 Motion to Extend/Limit Exclusivity Period filed by Debtor A.Z.N. Realty LLC) (Donovan, J) (Entered: 08/22/2025) |
| 08/22/2025 | 19 | Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement file a Plan of Reorganization and to Solicit Acceptances thereto pursuant to 11 U.S.C. Section 1121(d)(1). Objections to be filed on 09/03/2025. Filed by J Ted Donovan on behalf of A.Z.N. Realty LLC. Hearing scheduled for 9/10/2025 at 11:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Donovan, J) (Entered: 08/22/2025) |
| 08/19/2025 | 18 | Order Establishing Deadline for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof (RE: related document(s)12 Motion to Set Last Day to File Proofs of Claim filed by Debtor A.Z.N. Realty LLC). Signed on 8/19/2025. Proofs of Claims due by 10/8/2025. Government Proof of Claim due by 11/10/2025. (Attachments: # 1 Exhibit) (drk) (Entered: 08/20/2025) |