Case number: 1:25-bk-43810 - 137 Falmouth Street LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    137 Falmouth Street LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    08/06/2025

  • Last Filing

    03/23/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
TempReass



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-43810-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset


Date filed:  08/06/2025
341 meeting:  09/15/2025
Deadline for filing claims:  03/04/2026
Deadline for filing claims (govt.):  03/04/2026

Debtor

137 Falmouth Street LLC

137 Falmouth Street
Brooklyn, NY 11235
KINGS-NY
Tax ID / EIN: 47-5666860

represented by
Law Offices of Charles Wertman P.C.

100 Merrick Road
Suite 304W
Rockville Centre, NY 11570
516-284-0900
Fax : 516-284-0901
Email: charles@cwertmanlaw.com

Charles Wertman

Law Offices of Charles Wertman P.C.
100 Merrick Road
Suite 304W
Rockville Centre, NY 11570
516-284-0900
Fax : 516-284-0901
Email: charles@cwertmanlaw.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
03/23/202649Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2026 Filed by Charles Wertman on behalf of 137 Falmouth Street LLC (Wertman, Charles) (Entered: 03/23/2026)
03/23/202648Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Charles Wertman on behalf of 137 Falmouth Street LLC (Wertman, Charles) (Entered: 03/23/2026)
03/23/202647Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Charles Wertman on behalf of 137 Falmouth Street LLC (Wertman, Charles) (Entered: 03/23/2026)
03/04/202646BNC Certificate of Mailing with Notice of Reassignment of Case Notice Date 03/04/2026. (Admin.) (Entered: 03/05/2026)
03/02/202645Notice of Appearance and Request for Notice Filed by Allen G Kadish on behalf of United American Land LLC (Kadish, Allen) (Entered: 03/02/2026)
03/01/202644Notice Re: Administrative Order dated March 1, 2026 to Reassign Case and any related adversary proceedings from Judge Nancy Hershey Lord to Judge Elizabeth S. Stong, effective March 1, 2026. (agh) (Entered: 03/02/2026)
02/26/202643Order Granting Application to Employ Jon Sobel as Real Estate Broker (Related Doc # 30) Signed on 2/26/2026. (rom) (Entered: 02/27/2026)
02/26/202642Order Authorizing Employment of Law Offices of Charles Wertman P.C., as Counsel for Debtor (Related Doc # 23) Signed on 2/26/2026. (rom) (Entered: 02/27/2026)
02/18/202641Order Granting Motion to Approve Sale of Debtors real property located at 137 Falmouth Street, Brooklyn, New York Real Property Free and Clear of Liens, Claims, Encumbrances, and Interests (Related Doc # 14) Signed on 2/18/2026. (rom) (Entered: 02/18/2026)
02/16/202640Affidavit Re: AFFIDAVIT OF MARK TAUB IN SUPPORT OF CONFIRMATION OF FIRST AMENDED CHAPTER 11 LIQUIDATING PLAN Filed by Charles Wertman on behalf of 137 Falmouth Street LLC (RE: related document(s)38 Amended Chapter 11 Plan filed by Debtor 137 Falmouth Street LLC) (Wertman, Charles) Modified on 2/17/2026 to Correct Title of Document (rom). (Entered: 02/16/2026)