Case number: 1:25-bk-43472 - Greene Avenue Freedom LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Greene Avenue Freedom LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    07/23/2025

  • Last Filing

    12/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-43472-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset


Date filed:  07/23/2025
341 meeting:  08/25/2025
Deadline for filing claims:  11/14/2025
Deadline for filing claims (govt.):  01/19/2026

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
 
 

Latest Dockets

Date Filed#Docket Text
12/03/2025Hearing 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)
11/20/202532Order 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)
11/14/2025Proof 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)
11/12/2025Hearing 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)
11/05/202531Affidavit/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)
11/05/202530Application 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)
10/09/202529Affidavit/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)
10/06/202528Stipulation 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)
10/05/202527Order 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)
10/03/202526Notice 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)