A.Z.N. Realty LLC
11
Jil Mazer-Marino
05/13/2025
03/03/2026
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 |
|---|---|---|
| 02/06/2026 | 36 | Amended 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) |
| 02/03/2026 | 35 | Affidavit 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) |
| 01/29/2026 | 34 | Chapter 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) |
| 01/08/2026 | 33 | Stipulation 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) |
| 01/07/2026 | Hearing 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) | |
| 01/07/2026 | Hearing 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) | |
| 01/07/2026 | 32 | Chapter 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) |
| 01/07/2026 | 31 | Chapter 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) |
| 01/06/2026 | 30 | Notice of Appearance and Request for Notice Filed by Frank C Dell'Amore on behalf of Flushing Bank (Dell'Amore, Frank) (Entered: 01/06/2026) |
| 01/06/2026 | 29 | Chapter 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) |