Case number: 1:25-bk-42800 - 414 East 115 LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    414 East 115 LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    06/09/2025

  • Last Filing

    11/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Repeat, PRVDISM, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-42800-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/09/2025
Debtor dismissed:  11/26/2025
341 meeting:  07/30/2025

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
 
 

Latest Dockets

Date Filed#Docket Text
11/28/202530BNC Certificate of Mailing with Notice of Dismissal Notice Date 11/28/2025. (Admin.) (Entered: 11/29/2025)
11/26/202529Order 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)
11/19/2025Hearing 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)
10/23/202528Affidavit/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)
10/23/202527Motion 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)
10/13/202526Order 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)
10/08/2025Hearing 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)
10/08/2025Hearing 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)
09/23/202525Order 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)
09/18/202524Order 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)