Case number: 1:25-bk-43514 - MMRE Management - Patriot Place, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    MMRE Management - Patriot Place, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    07/25/2025

  • Last Filing

    12/19/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-43514-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset


Date filed:  07/25/2025
341 meeting:  09/08/2025
Deadline for filing claims:  10/08/2025
Deadline for filing claims (govt.):  01/21/2026

Debtor

MMRE Management - Patriot Place, LLC

977 40th Street
Brooklyn, NY 11219
KINGS-NY
Tax ID / EIN: 84-3457258

represented by
J Ted Donovan

Goldberg Weprin Finkel Goldstein LLP
Goldberg Weprin Finkel Goldstein LLC
125 Park Avenue
Ste 12th Floor
New York, NY 10017
212-221-5700
Fax : 212-221-6532
Email: Tdonovan@gwfglaw.com

Kevin J Nash

Goldberg Weprin Finkel Goldstein LLP
125 Park Avenue, 12th Floor
New York, NY 10017
212-301-6944
Fax : 212-221-6532
Email: knash@gwfglaw.com

Ravi Vohra

Goldberg Weprin Finkel Goldstein LLP
125 Park Avenue
12th Floor
New York, NY 10017
212-301-6925
Email: rvohra@gwfglaw.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
12/03/202530Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by Ravi Vohra on behalf of MMRE Management - Patriot Place, LLC (Vohra, Ravi) (Entered: 12/03/2025)
12/03/202529Affidavit/Certificate of Service Filed by Gary M. Kushner on behalf of Austell Portfolio MM, LLC (RE: related document(s)26 Motion to Dismiss Case filed by Interested Party Austell Portfolio MM, LLC) (Kushner, Gary) (Entered: 12/03/2025)
12/01/202528Reply In Support Of Motion For Relief From The Automatic Stay And Response To The Cross-Motion For Dismissal Of Chapter 11 Case Filed by Bruce J Zabarauskas on behalf of Capital Funding LLC (RE: related document(s)26 Motion to Dismiss Case filed by Interested Party Austell Portfolio MM, LLC, 27 Objection filed by Debtor MMRE Management - Patriot Place, LLC) (Zabarauskas, Bruce) (Entered: 12/01/2025)
11/26/202527Objection - Debtors Opposition to Motion of Capital Funding, LLC for Relief From the Automatic Stay and Request for Mediation Filed by Kevin J Nash on behalf of MMRE Management - Patriot Place, LLC (RE: related document(s)25 Motion for Relief From Stay filed by Creditor Capital Funding LLC) (Attachments: # 1 Exhibit A - Steele Construction Services LLC Bank Statement) (Nash, Kevin) (Entered: 11/26/2025)
11/26/202526Cross Motion to Dismiss Case . Objections to be filed on 12/2/2025 @4:00pm. Filed by Clifford Katz on behalf of Austell Portfolio MM, LLC (RE: related document(s)10 Motion to Change Venue / Inter-District Transfer - Bankruptcy filed by Creditor Capital Funding LLC, 25 Motion for Relief From Stay filed by Creditor Capital Funding LLC). Hearing scheduled for 12/3/2025 at 11:00 AM (check with court for location). (Attachments: # 1 Declaration of Moshe Horn In Support # 2 Exhibit "1" To the Declaration # 3 Exhibit "2" To The Declaration # 4 Exhibit "3" To The Declaration) (Katz, Clifford) (Entered: 11/26/2025)
11/14/2025Receipt of Motion for Relief From Stay( 1-25-43514-jmm) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A24130306. Fee amount 199.00. (re: Doc# 25) (U.S. Treasury) (Entered: 11/14/2025)
11/14/202525Motion for Relief from Stay with respect to 575 Riverside Parkway, Austell, Georgia 30168 . Objections to be filed on 11/26/2025. Fee Amount $199. Filed by Bruce J Zabarauskas on behalf of Capital Funding LLC. Hearing scheduled for 12/3/2025 at 11:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K # 12 Exhibit L - Proposed Order # 13 Certificate Of Service) (Zabarauskas, Bruce)Modified on 11/18/2025 (mem). (Entered: 11/14/2025)
11/06/202524BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 11/06/2025. (Admin.) (Entered: 11/07/2025)
11/04/202523Transcript & Notice regarding the hearing held on 10/16/25. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the court's website for contact information for the Transcription Service Agency].. Notice of Intent to Request Redaction Due By 11/12/2025. Redaction Request Due By 11/25/2025. Redacted Transcript Submission Due By 12/5/2025. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 02/2/2026 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (Veritext) (Entered: 11/04/2025)
10/16/2025Hearing Held and Adjourned; Appearances: J Ted Donovan Representing Debtor, Bruce J Zabarauskas Representing Creditor - Hearing scheduled for 12/03/2025 at 11:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY.(RE: related document(s)10 Motion to Change Venue / Inter-District Transfer - Bankruptcy To The United States Bankruptcy Court For The Northern District Of Georgia Filed by Bruce J Zabarauskas on behalf of Capital Funding LLC.) (tml) (Entered: 10/16/2025)