Case number: 1:25-bk-42844 - Page Ave Partners LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Page Ave Partners LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    06/11/2025

  • Last Filing

    08/24/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-42844-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset


Date filed:  06/11/2025
Debtor dismissed:  08/24/2025
341 meeting:  07/21/2025
Deadline for filing claims:  09/10/2025
Deadline for filing claims (govt.):  12/08/2025

Debtor

Page Ave Partners LLC

c/o Issac Genuth
15 Melnick Drive
P.O. Box 955
Monsey, NY 10952
RICHMOND-NY
Tax ID / EIN: 84-3561939

represented by
Jonathan S Pasternak

Davidoff Hutcher & Citron LLP
605 Third Avenue
New York, NY 10158
646-428-3124
Email: jsp@dhclegal.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
08/24/202522Order Dismissing Chapter 11 Case. All orders previously entered in this Chapter 11 case shall remain in full force and effect notwithstanding the dismissal authorized herein. (Related Doc # 15) Signed on 8/24/2025. (nop) (Entered: 08/25/2025)
08/12/2025Hearing Held; Appearances: Jonathan S Pasternak (Counsel to Debtor), Shannon Anne Scott (Office of the US Trustee); Marked Off. (related document(s): 4 Order Scheduling Initial Case Management Conference) (AngelaHoward) (Entered: 08/12/2025)
08/12/2025Hearing Held; Appearances: Jonathan S Pasternak (Counsel to Debtor), Shannon Anne Scott (Office of the US Trustee); Motion Granted; Case Dismissed; Circulate and Submit Order. (related document(s): 15 Motion to Dismiss Case filed by Page Ave Partners LLC) (AngelaHoward) (Entered: 08/12/2025)
08/11/202521Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Jonathan S Pasternak on behalf of Page Ave Partners LLC (Pasternak, Jonathan) (Entered: 08/11/2025)
08/11/202520Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 Filed by Jonathan S Pasternak on behalf of Page Ave Partners LLC (Pasternak, Jonathan) (Entered: 08/11/2025)
08/09/202519BNC Certificate of Mailing with Notice to Creditors Notice Date 08/09/2025. (Admin.) (Entered: 08/10/2025)
08/07/202518Notice of Rescheduled Hearings by the Court from 8/12/2025 at 10:00 a.m. to 8/12/2025 at 10:30 a.m. Re: (RE: related document(s)4 Order Scheduling Initial Case Management Conference, 15 Motion to Dismiss Case filed by Debtor Page Ave Partners LLC) (agh) (Entered: 08/07/2025)
08/07/2025Hearing Rescheduled by the Court to 08/12/2025 at 10:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): 4 Order Scheduling Initial Case Management Conference) (AngelaHoward) (Entered: 08/07/2025)
08/07/2025Hearing Rescheduled by the Court to 08/12/2025 at 10:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY(related document(s): 15 Motion to Dismiss Case filed by Page Ave Partners LLC) . (AngelaHoward) (Entered: 08/07/2025)
07/28/2025Adjourned Without Hearing - Conference to be held on 08/12/2025 at 10:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (RE: related document(s)4 Order Scheduling Initial Case Management Conference) (drk) (Entered: 07/28/2025)