Case number: 1:25-bk-44862 - Macon Nostrand Management Corp - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Macon Nostrand Management Corp

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    10/08/2025

  • Last Filing

    12/08/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-44862-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/08/2025
Debtor dismissed:  12/05/2025
341 meeting:  11/17/2025

Debtor

Macon Nostrand Management Corp

1205 Atlantic Ave
Suite 160537
Brooklyn, NY 11216
KINGS-NY
Tax ID / EIN: 86-2815612

represented by
Macon Nostrand Management Corp

PRO SE



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
12/07/202517BNC Certificate of Mailing with Notice of Dismissal Notice Date 12/07/2025. (Admin.) (Entered: 12/08/2025)
12/05/202516Order Dismissing Case with Notice of Dismissal (RE: related document(s)6 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel). Signed on 12/5/2025 (one) (Entered: 12/05/2025)
12/03/2025Hearing Held; (RE: related document(s)7 Order Scheduling Initial Case Management Conference) - Marked Off / Court to issue order dismissing case (tml) (Entered: 12/04/2025)
12/03/2025Hearing Held; (RE: related document(s)6 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel) - Court to issue order dismissing case (tml) (Entered: 12/04/2025)
11/12/202515Exhibit C - Mortgage 3 pts 1 & 2 Filed by Brett Silverman on behalf of Golden Bridge LLC (RE: related document(s)12 Motion for Relief From Stay filed by Creditor Golden Bridge LLC) (Attachments: # 1 Mortgage 3 Pt 2) (Silverman, Brett) (Entered: 11/12/2025)
11/11/202514Affidavit/Certificate of Service Filed by Brett Silverman on behalf of Golden Bridge LLC (RE: related document(s)12 Motion for Relief From Stay filed by Creditor Golden Bridge LLC, 13 Statement filed by Creditor Golden Bridge LLC) (Silverman, Brett) (Entered: 11/11/2025)
11/11/202513Statement Part of Exhibit C to the Motion for Stay Relief - Mortgage 3 (parts 1&2) Filed by Brett Silverman on behalf of Golden Bridge LLC (RE: related document(s)12 Motion for Relief From Stay filed by Creditor Golden Bridge LLC) (Attachments: # 1 Mortgage 3 Part 2) (Silverman, Brett) (Entered: 11/11/2025)
11/10/2025Receipt of Motion for Relief From Stay( 1-25-44862-jmm) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A24118131. Fee amount 199.00. (re: Doc# 12) (U.S. Treasury) (Entered: 11/10/2025)
11/10/202512Motion for Relief from Stay pursuant to, among others, 11 U.S.C. §§ 105 and 362(d), as well as, Rule 4001 of the Federal Rules of Bankruptcy Procedure and the Courts Local Bankruptcy Rule 4001-1, for (i) modification of the automatic stay under 11 U.S.C. §362(d)(1) with respect to the real property known as and located at 73 Macon Street, Brooklyn, New York 11236, and (ii) for such other and further relief as is just and proper. Objections to be filed on December 3, 2025. Fee Amount $199. Filed by Brett Silverman on behalf of Golden Bridge LLC. Hearing scheduled for 12/10/2025 at 11:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Exhibit A - Loan 1 # 2 Exhibit B - Loan 2 # 3 Exhibit C1 - Note 3 # 4 Exhibit D1 - Note 4 # 5 Exhibit D2 - Mortgage 4 # 6 Exhibit E - Judgment # 7 Exhibit F - Proposed Order) (Silverman, Brett) (Entered: 11/10/2025)
10/12/202511BNC Certificate of Mailing with Notice/Order Notice Date 10/12/2025. (Admin.) (Entered: 10/13/2025)