Case number: 1:25-bk-44859 - KRCM Astoria Portfolio Corp. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    KRCM Astoria Portfolio Corp.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    10/08/2025

  • Last Filing

    12/19/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, ProHacVice, RELATED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-44859-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset


Date filed:  10/08/2025
341 meeting:  12/05/2025

Debtor

KRCM Astoria Portfolio Corp.

21-80 38th Street
Astoria, NY 11105
QUEENS-NY
Tax ID / EIN: 81-4993632

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

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
12/19/202519Affidavit/Certificate of Service Filed by Dean Chapman on behalf of Federal National Mortgage Association (RE: related document(s)16 Generic Order) (Chapman, Dean) (Entered: 12/19/2025)
12/19/202518Declaration Filed by Dean Chapman on behalf of Federal National Mortgage Association (RE: related document(s)17 Motion to Authorize/Direct filed by Creditor Federal National Mortgage Association) (Attachments: # 1 Exhibit 1 - Title Reports # 2 Exhibit 2 - Note # 3 Exhibit 3-A Security Agreement # 4 Exhibit 3-B Security Agreement # 5 Exhibit 4 - Mortgage Agreement # 6 Exhibit 5 - Mortgage Assignment # 7 Exhibit 6 - Collateral Agreements Assignment # 8 Exhibit 7 - Operating Statements # 9 Exhibit 8 - Certified Operating Statements # 10 Exhibit 9 - Rent Rolls # 11 Exhibit 10-A - Forbearance Agreements # 12 Exhibit 10-B - Forbearance Agreements # 13 Exhibit 11 - Payoff Statement) (Chapman, Dean) (Entered: 12/19/2025)
12/19/202517Motion to Authorize/Direct / Motion to Designate Debtor a Single Asset Real Estate Debtor Pursuant to 11 U.S.C. 101 (51B). Objections to be filed on 01/22/2026. Filed by Dean Chapman on behalf of Federal National Mortgage Association. Hearing scheduled for 1/29/2026 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Attachments: # 1 Exhibit A - Proposed Order) (Chapman, Dean) (Entered: 12/19/2025)
12/18/2025Hearing Held and Adjourned; - Appearances: Debtor, Federal National Mortgage Association. Status hearing to be held on 01/29/2026 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s)6 Order Scheduling Initial Case Management Conference) Debtor to become current on MORs and other administrative obligations and to provide of insurance by 1/9/2026. (sej) (Entered: 12/19/2025)
12/17/202516Amended Order for Admission to Practice Pro Hac Vice. (RE: related document(s)5 Motion to Appear Pro Hac Vice filed by Creditor Federal National Mortgage Association). Signed on 12/17/2025 (ylr) (Entered: 12/18/2025)
12/01/2025Trustee's Notice of Continued Meeting of Creditors Filed by Office of the United States Trustee. 341(a) Meeting Adjourned to 12/5/2025 at 09:00 AM at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 8185618. (Khodorovsky, Nazar) (Entered: 12/01/2025)
12/01/2025The above case is related to Case Number(s) 25-45747-ess, Fordham Fulton Realty, Corp. (nwh) (Entered: 12/01/2025)
11/17/2025Trustee's Notice of Continued Meeting of Creditors Filed by Office of the United States Trustee. 341(a) Meeting Adjourned to 12/1/2025 at 01:30 PM at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 8185618. (Khodorovsky, Nazar) (Entered: 11/17/2025)
10/22/202515Affidavit/Certificate of Service Declaration of Service Filed by J Ted Donovan on behalf of KRCM Astoria Portfolio Corp. (RE: related document(s)3 Meeting of Creditors Chapter 11 - US Trustee filed by U.S. Trustee Office of the United States Trustee, 12 Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (Fee Due) filed by Debtor KRCM Astoria Portfolio Corp.) (Donovan, J) (Entered: 10/22/2025)
10/22/202514Statement Pursuant to Local Rule 1073-2(b) Filed by Kevin J Nash on behalf of KRCM Astoria Portfolio Corp. (RE: related document(s)2 Deficient Filing Chapter 11) (Nash, Kevin) (Entered: 10/22/2025)