414 East 115 LLC
11
Jil Mazer-Marino
06/09/2025
11/29/2025
Yes
v
| PlnDue, DsclsDue, Repeat, PRVDISM, DISMISSED |
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 414 East 115 LLC
107-40 Queens Blvd #18A Forest Hills, NY 11375 QUEENS-NY Tax ID / EIN: 86-3107220 |
represented by |
Brett Silverman
Silveman Law PLLC 4 Terry Terrace Livingston, NJ 07039 646-281-6008 Email: brett@getconciergelaw.com Silverman Law PLLC
4 Terry Terrace Livingston, NJ 07039 646-281-6008 Email: brett@getconciergelaw.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 |
|---|---|---|
| 11/28/2025 | 30 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 11/28/2025. (Admin.) (Entered: 11/29/2025) |
| 11/26/2025 | 29 | Order Dismissing Case with Notice of Dismissal (RE: related document(s)27 Motion to Dismiss Case filed by Debtor 414 East 115 LLC). Signed on 11/26/2025 (nds) (Entered: 11/26/2025) |
| 11/19/2025 | Hearing Held; Appearances: Brett Silverman Representing Debtor, Nazar Khodorovsky from the Office of the United States Trustee - (RE: related document(s)27 Motion to Dismiss Case Filed by Debtor 414 East 115 LLC) - No Opposition - Granted; Submit Order (tml) (Entered: 11/23/2025) | |
| 10/23/2025 | 28 | Affidavit/Certificate of Service of Motion to Dismiss Filed by Brett Silverman on behalf of 414 East 115 LLC (RE: related document(s)27 Motion to Dismiss Case filed by Debtor 414 East 115 LLC) (Silverman, Brett) (Entered: 10/23/2025) |
| 10/23/2025 | 27 | Motion to Dismiss Case . Objections to be filed on November 12, 2025. Filed by Brett Silverman on behalf of 414 East 115 LLC. Hearing scheduled for 11/19/2025 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Silverman, Brett) (Entered: 10/23/2025) |
| 10/13/2025 | 26 | Order Granting Relief from the Automatic Stay regarding property located at 414 East 115th Street, New York, NY 10029; all other relief requested in the Motion is denied (Related Doc # 23) Signed on 10/13/2025. (rom) (Entered: 10/14/2025) |
| 10/08/2025 | Hearing Held and Adjourned; Appearances: Brett Silverman Representing Debtor, Nancy Tang Representing Creditor -Status hearing to be held on 12/03/2025 at 01:30 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)15 Order Scheduling Initial Case Management Conference) (tml) (Entered: 10/08/2025) | |
| 10/08/2025 | Hearing Held; Appearances: Brett Silverman Representing Debtor, Nancy Tang Representing Creditor - (RE: related document(s)23 Motion for Relief from Stay, or in the alternative Motion to Dismiss Case Filed by Michael Thomas Rozea on behalf of Fay Servicing, LLC.) - Granted; Submit Order for Relief from Stay without 14 day waiver and fee (tml) (Entered: 10/08/2025) | |
| 09/23/2025 | 25 | Order Granting Debtors Motion Seeking An Order Authorizing (I) The Continued Use Of Existing Cash Management System; (II) The Continued Use Of Existing Bank Accounts And Business Forms; And (III) Granting Related Relief (Related Doc # 19) Signed on 9/23/2025. (rom) (Entered: 09/23/2025) |
| 09/18/2025 | 24 | Order Granting Application to Employ Silverman Law PLLC as Counsel to the Debtor (Related Doc # 20) Signed on 9/18/2025. (rom) (Entered: 09/18/2025) |