Case number: 1:25-bk-42468 - 421 Remsen LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    421 Remsen LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    05/21/2025

  • Last Filing

    02/06/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-42468-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/21/2025
Date terminated:  02/06/2026
Debtor dismissed:  01/21/2026
341 meeting:  06/27/2025

Debtor

421 Remsen LLC

199 Lee Avenue
Brooklyn, NY 11211
KINGS-NY
Tax ID / EIN: 20-2224809

represented by
Scott Markowitz

Tarter Krinsky & Drogin LLP
1350 Broadway
11th Floor
New York, NY 10018
(212) 216-8000
Fax : 212-216-8001
Email: smarkowitz@tarterkrinsky.com

Nnenna Okike Onua

McKinley Onua & Associates
233 Broadway
Suite 2348
New York, NY 10279
718-522-0236
Fax : 718-522-9029
Email: nonua@mckinleyonua.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
02/06/2026Bankruptcy Case Closed (srm) (Entered: 02/06/2026)
01/24/202638BNC Certificate of Mailing with Notice of Dismissal Notice Date 01/24/2026. (Admin.) (Entered: 01/25/2026)
01/21/202637Order Dismissing Case with Notice of Dismissal; (RE: related document(s)30 Motion to Dismiss Case filed by Debtor 421 Remsen LLC). Signed on 1/21/2026 (srm) (Entered: 01/22/2026)
01/21/202636Order for Compensation for Tarter Krinsky & Drogin LLP, fees awarded: $45,000.00 (less payment of $20,000.00, the post-petition retainer), expenses awarded: $38.00 (RE: related document(s)31 Application for Compensation filed by Attorney Tarter Krinsky & Drogin LLP). Signed on 1/21/2026 (srm) (Entered: 01/22/2026)
01/15/2026Hearing Held; - Appearances: Debtor, Office of the United States Trustee. (RE: related document(s)31 Application for Compensation Filed by Attorney Tarter Krinsky & Drogin LLP) No opposition - Granted as modified on the record to seek $45,000 in fees and $38.00 in expenses. (sej) (Entered: 01/16/2026)
01/15/2026Hearing Held; Appearances: Debtor, Office of the United States Trustee.(RE: related document(s)30 Motion to Dismiss Case Filed by Debtor 421 Remsen LLC) No opposition - Granted - Submit order on consent as to form of UST (sej) (Entered: 01/16/2026)
01/15/2026Hearing Held; Appearances: Debtor, Office of the United States Trustee. (RE: related document(s)15 Motion for Relief From Stay,Motion to Authorize/Direct,Motion to Prohibit Cash Collateral Filed by Creditor Flushing Bank, 13 Motion to Appoint Trustee,Motion to Convert Case Chapter 11 to 7,Motion to Authorize/Direct,Motion for Adequate Protection Filed by Creditor Flushing Bank) MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 01/15/2026 (This is a text Order, no document is attached) (sej) (Entered: 01/16/2026)
01/15/2026Hearing Held; - Appearances: Debtor, Office of the United States Trustee. (RE: related document(s)8 Order Scheduling Initial Case Management Conference) MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 01/15/2026 (This is a text Order, no document is attached) (sej) (Entered: 01/16/2026)
01/08/202635Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by Scott Markowitz on behalf of 421 Remsen LLC (Markowitz, Scott) (Entered: 01/08/2026)
01/08/202634Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by Scott Markowitz on behalf of 421 Remsen LLC (Markowitz, Scott) (Entered: 01/08/2026)