Case number: 1:25-bk-44436 - 19 W 55 LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    19 W 55 LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    09/16/2025

  • Last Filing

    03/26/2026

  • Asset

    No

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Repeat, PRVDISM, ProHacVice, TempReass



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-44436-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
No asset


Date filed:  09/16/2025
341 meeting:  10/20/2025

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
 
 

Latest Dockets

Date Filed#Docket Text
03/26/202634Notice 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)
03/19/202633Chapter 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)
03/19/202632Chapter 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)
03/19/202631Chapter 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)
03/19/202630Chapter 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)
03/19/202629Chapter 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)
03/19/202628Chapter 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)
03/16/202627Order 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)
03/10/2026Hearing 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)
03/10/2026Hearing 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)