Case number: 1:25-bk-42314 - A.Z.N. Realty LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    A.Z.N. Realty LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    05/13/2025

  • Last Filing

    03/03/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-42314-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset


Date filed:  05/13/2025
341 meeting:  06/23/2025
Deadline for filing claims:  10/08/2025
Deadline for filing claims (govt.):  11/10/2025

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
 
 

Latest Dockets

Date Filed#Docket Text
02/06/202636Amended Affidavit in Support Amended Declaration of Ted Donovan Filed by Kevin J Nash on behalf of A.Z.N. Realty LLC (RE: related document(s)16 Application to Employ filed by Debtor A.Z.N. Realty LLC) (Attachments: # 1 Amended Declaration of Abraham Nahamias) (Nash, Kevin) (Entered: 02/06/2026)
02/03/202635Affidavit Re: Affidavit of Default Filed by Frank C Dell'Amore on behalf of Flushing Bank (RE: related document(s)33 Stipulation and Order) (Dell'Amore, Frank) (Entered: 02/03/2026)
01/29/202634Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by J Ted Donovan on behalf of A.Z.N. Realty LLC (Attachments: # 1 Bank Statement) (Donovan, J) (Entered: 01/29/2026)
01/08/202633Stipulation and Order by and between Debtor and Flushing Bank Authorizing Debtor's Use of Cash Collateral and for Related Relief (RE: related document(s)26 Motion to Use Cash Collateral filed by Debtor A.Z.N. Realty LLC). Signed on 1/8/2026 (one) (Entered: 01/08/2026)
01/07/2026Hearing Held and Adjourned; Appearances: Kevin Nash Representing Debtor, Office of the United States Trustee, Frank C Dell'Amore Representing Creditor - Hearing scheduled for 03/04/2026 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY.(RE: related document(s)25 Motion seeking an order granting Relief from the Automatic Stay and Directing Disgorgement of unauthorized post-petition payments made by the debtor Filed by Frank C DellAmore on behalf of Flushing Bank.) (tml) (Entered: 01/11/2026)
01/07/2026Hearing Held and Adjourned; Appearances: Kevin Nash Representing Debtor, Office of the United States Trustee, Frank C Dell'Amore Representing Creditor - Status hearing to be held on 03/04/2026 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)7 Order Scheduling Initial Case Management Conference) (tml) (Entered: 01/11/2026)
01/07/202632Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by J Ted Donovan on behalf of A.Z.N. Realty LLC (Attachments: # 1 Supporting Documents) (Donovan, J) (Entered: 01/07/2026)
01/07/202631Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by J Ted Donovan on behalf of A.Z.N. Realty LLC (Attachments: # 1 Supporting Documents) (Donovan, J) (Entered: 01/07/2026)
01/06/202630Notice of Appearance and Request for Notice Filed by Frank C Dell'Amore on behalf of Flushing Bank (Dell'Amore, Frank) (Entered: 01/06/2026)
01/06/202629Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by J Ted Donovan on behalf of A.Z.N. Realty LLC (Attachments: # 1 Bank Statement) (Donovan, J) (Entered: 01/06/2026)