137 Falmouth Street LLC
11
Nancy Hershey Lord
08/06/2025
03/02/2026
Yes
v
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/26/2026 | 43 | Order Granting Application to Employ Jon Sobel as Real Estate Broker (Related Doc # 30) Signed on 2/26/2026. (rom) (Entered: 02/27/2026) |
| 02/26/2026 | 42 | Order 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) |
| 02/18/2026 | 41 | Order 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) |
| 02/16/2026 | 40 | Affidavit 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) |
| 02/06/2026 | 39 | Statement NOTICE OF FILING 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) (Entered: 02/06/2026) |
| 02/06/2026 | 38 | Amended Chapter 11 Plan. signed by Charles Wertman, Esq.. dated 03/05/2026 Percentage to be paid to General Unsecured Creditors 100%. Filed by Charles Wertman on behalf of 137 Falmouth Street LLC (RE: related document(s)32 Chapter 11 Plan filed by Debtor 137 Falmouth Street LLC). (Wertman, Charles) (Entered: 02/06/2026) |
| 02/02/2026 | Adjourned Without Hearing (related document(s): 36 Motion to Authorize/Direct filed by 137 Falmouth Street LLC) Hearing scheduled for 02/03/2026 at 11:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 02/02/2026) | |
| 01/21/2026 | Plan or Disclosure Statement Deadline Updated Ballots due by 1/30/2026. (ylr) (Entered: 01/21/2026) | |
| 01/20/2026 | 37 | Order Scheduling Combined Hearing on Approval Disclosure Statement and Plan Confirmation. Ordered, that ballots must be received by the Debtors counsel by January 30, 2026. Objections to the approval of the amended disclosure statement or to the confirmation of the amended plan shall be filed by February 2, 2026,(RE: related document(s)36 Motion to Authorize/Direct filed by Debtor 137 Falmouth Street LLC). Hearing scheduled for 2/3/2026 at 11:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. Signed on 1/20/2026. (ylr) (Entered: 01/21/2026) |
| 01/08/2026 | 36 | Motion to Authorize/Direct Filed by Charles Wertman on behalf of 137 Falmouth Street LLC. Hearing scheduled for 2/3/2026 at 11:00 AM (check with court for location). (Attachments: # 1 MOTION FOR AN ORDER SCHEDULING COMBINED HEARING ON APPROVAL OF THE DISCLOSURE STATMENT AND PLAN # 2 AFFIRMATION PURSUANT TO E.D.N.Y. LBR 9077-1 # 3 Proposed Order) (Wertman, Charles) (Entered: 01/08/2026) |