19 W 55 LLC
11
Jil Mazer-Marino
09/16/2025
03/26/2026
No
v
| PlnDue, DsclsDue, Repeat, PRVDISM, ProHacVice, TempReass |
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary No asset |
|
Debtor 19 W 55 LLC
1110 42nd Street Brooklyn, NY 11219 KINGS-NY Tax ID / EIN: 82-1109351 |
represented by |
Robert M Sasloff
Jacobs P.C. 717 Fifth Avenue 26th Floor New York, NY 10022 212-229-0476 Fax : 212-937-3368 Email: robert@jacobspc.com Ilevu Yakubov
Jacobs P.C. 717 Fifth Avenue Ste 26th Floor New York, NY 10022 212-229-0476 Fax : 718-255-8595 Email: leo@jacobspc.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 |
|---|---|---|
| 03/26/2026 | 34 | Notice of Appearance and Request for Notice Filed by Kevin J Nash on behalf of Goldberg Weprin Finkel Goldstein LLP (Nash, Kevin) (Entered: 03/26/2026) |
| 03/19/2026 | 33 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2026 Filed by Robert M Sasloff on behalf of 19 W 55 LLC (Sasloff, Robert) (Entered: 03/19/2026) |
| 03/19/2026 | 32 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Robert M Sasloff on behalf of 19 W 55 LLC (Sasloff, Robert) (Entered: 03/19/2026) |
| 03/19/2026 | 31 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Robert M Sasloff on behalf of 19 W 55 LLC (Sasloff, Robert) (Entered: 03/19/2026) |
| 03/19/2026 | 30 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by Robert M Sasloff on behalf of 19 W 55 LLC (Sasloff, Robert) (Entered: 03/19/2026) |
| 03/19/2026 | 29 | Chapter 11 Monthly Operating Report for the Month Ending: 10/30/2025 Filed by Robert M Sasloff on behalf of 19 W 55 LLC (Sasloff, Robert) (Entered: 03/19/2026) |
| 03/19/2026 | 28 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by Robert M Sasloff on behalf of 19 W 55 LLC (Sasloff, Robert) (Entered: 03/19/2026) |
| 03/16/2026 | 27 | Order Modifying the Automatic Stay to Permit Merchants Bank of Indiana, Its Agents, Assigns, or Successors in Interest, to Exercise Their Rights and Remedies Available Under Applicable Law as to Real Property Known as and Located at 19 West 55th Street, New York, NY 10019, Tax Block 1271, Lot 25 (Related Doc # 17) Signed on 3/16/2026. (drk) (Entered: 03/16/2026) |
| 03/10/2026 | Hearing Held; Appearances: Robert M. Sasloff (Counsel to Debtor), Courtney Jeanne Killelea (Counsel to Merchants Bank of Indiana); Motion Granted; Submit Order. (related document(s): 17 Motion for Relief From Stay filed by Merchants Bank of Indiana) (AngelaHoward) (Entered: 03/12/2026) | |
| 03/10/2026 | Hearing Held; Appearances: Robert M. Sasloff (Counsel to Debtor), Courtney Jeanne Killelea (Counsel to Merchants Bank of Indiana) ;and Adjourned; (related document(s): 7 Order Scheduling Initial Case Management Conference) Status hearing to be held on 05/12/2026 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (AngelaHoward) (Entered: 03/12/2026) |