Greene Avenue Freedom LLC
11
Jil Mazer-Marino
07/23/2025
12/18/2025
Yes
v
| PlnDue, DsclsDue |
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary Asset |
|
Debtor Greene Avenue Freedom LLC
557 East 87th Street #202B Brooklyn, NY 11236 KINGS-NY Tax ID / EIN: 86-1448919 |
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 Tarter Krinsky & Drogin LLP
1350 Broadway New York, NY 10018 (212) 216-8000 Fax : (212) 216-8001 Email: rwolf@tarterkrinsky.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 |
|---|---|---|
| 12/03/2025 | Hearing Held; Appearances: Robert W. Frommer Representing Receiver (RE: related document(s)30 Application for Compensation for Joseph Bova as Temporary Receiver; Fees: $ 3000.00 for BPC Management Corp. as Property Manager; Fees: $ 9000.00 for Robert W. Frommer, Esq. as Counsel to Temporary Receiver; Fees: $ 3532.10 Filed by Robert W. Frommer on behalf of Joseph Bova as Temporary Receiver.) - No Opposition - Granted; Submit Order (tml) (Entered: 12/03/2025) | |
| 11/20/2025 | 32 | Order Granting Application to Employ Tarter Krinsky & Drogin LLP as General Bankruptcy Counsel for the Debtor Effective as of July 23, 2025 (Related Doc # 24) Signed on 11/20/2025. (one) (Entered: 11/24/2025) |
| 11/14/2025 | Proof of Claim Attachment 3001(c)(1)(d) (Claim # 6) Filed by Stephen Forte on behalf of Toorak Capital Partners. (Attachments: # 1 Supplement Supporting Documents- Part 1 # 2 Supplement Supporting Documents- Part 2 # 3 Supplement Supporting Documents- Part 3 # 4 Supplement Supporting Documents- Part 4 # 5 Supplement Supporting Documents- Part 5 # 6 Supplement Supporting Documents- Part 6 # 7 Supplement Supporting Documents- Part 7 # 8 Supplement Supporting Documents- Part 8 # 9 Supplement Supporting Documents- Part 9 # 10 Supplement Supporting Documents- Part 10 # 11 Supplement Supporting Documents- Part 11 # 12 Supplement Supporting Documents- Part 12 # 13 Supplement Supporting Documents- Part 13)(Forte, Stephen) (Entered: 11/14/2025) | |
| 11/12/2025 | Hearing Held and Adjourned; Appearances: Scott Markowitz Representing Debtor, Jeremy Sussman from the Office of the United States Trustee - Hearing scheduled for 01/14/2026 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY.(RE: related document(s)10 Order Scheduling Initial Case Management Conference) (tml) (Entered: 11/13/2025) | |
| 11/05/2025 | 31 | Affidavit/Certificate of Service Filed by Robert W. Frommer on behalf of Joseph Bova as Temporary Receiver (RE: related document(s)30 Application for Compensation filed by receiver Joseph Bova as Temporary Receiver) (Frommer, Robert) (Entered: 11/05/2025) |
| 11/05/2025 | 30 | Application for Compensation. for Joseph Bova as Temporary Receiver; Fees: $ 3000.00 for BPC Management Corp. as Property Manager; Fees: $ 9000.00 for Robert W. Frommer, Esq. as Counsel to Temporary Receiver; Fees: $ 3532.10. Objections to be filed on November 26, 2025. Filed by Robert W. Frommer on behalf of Joseph Bova as Temporary Receiver. Hearing scheduled for 12/3/2025 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Application in Support # 2 Declaration of Joseph Bova, Temporary Receiver # 3 Exhibit A - Order appointing Receiver # 4 Exhibit B - Receiver's Final Accounting # 5 Exhibit C - Receiver's Invoice # 6 Exhibit D - Invoice of Counsel # 7 Proposed Order) (Frommer, Robert) (Entered: 11/05/2025) |
| 10/09/2025 | 29 | Affidavit/Certificate of Service / Declaration of Service Filed by Scott Markowitz on behalf of Greene Avenue Freedom LLC (RE: related document(s)27 Order Establishing Deadline for Filing Proofs of Claim) (Markowitz, Scott) (Entered: 10/09/2025) |
| 10/06/2025 | 28 | Stipulation and Order by and between Stephen Forte, Esq. and Scott S. Markowitz, Esq., Directing State Court Receiver to Comply with Section 543 of the Bankruptcy Code and turn over management of the Debtor's Real Property to the Debtor-in-Possession and Granting Relief. (RE: related document(s)26 Notice of Proposed Stipulation filed by Debtor Greene Avenue Freedom LLC). Signed on 10/6/2025 (dng) (Entered: 10/06/2025) |
| 10/05/2025 | 27 | Order Establishing Deadline for Filing Proofs of Claim. Proofs of Claims due by 11/14/2025. Government Proof of Claim due by 1/19/2026. (Attachments: # 1 Exhibit) Signed on 10/5/2025 (dng) (Entered: 10/06/2025) |
| 10/03/2025 | 26 | Notice of Proposed Stipulation By and Between The Debtor and Toorak Capital Partners LLC to Directing State Court Receiver to Comply with Section 543 of the Bankruptcy Code and Turn Over Management of the Debtor's Real Property to the Debtor-In-Possession and Granting Related Relief Filed by Scott Markowitz on behalf of Greene Avenue Freedom LLC (Markowitz, Scott) (Entered: 10/03/2025) |