Aherman LLC
11
Elizabeth S. Stong
10/10/2025
03/13/2026
Yes
v
| PlnDue, DsclsDue, RELATED, JNTADMN, MEMBER |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset |
|
Debtor Aherman LLC
132 Remsen Street Brooklyn, NY 11201 KINGS-NY Tax ID / EIN: 45-2387090 |
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 |
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 |
|---|---|---|
| 02/27/2026 | Adjourned Without Hearing - 'Hearing scheduled for 03/12/2026 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY.(RE: related document(s)19 Motion for Relief From Stay Filed by Creditor Board of Managers of The 56 Court Condominium) (sej) (Entered: 02/28/2026) | |
| 02/27/2026 | Adjourned Without Hearing - 'Hearing scheduled for 03/12/2026 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY.(RE: related document(s)17 Application to Employ Filed by Debtor Aherman LLC) (sej) (Entered: 02/28/2026) | |
| 02/27/2026 | Adjourned Without Hearing - 'Hearing scheduled for 03/12/2026 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY.(RE: related document(s)16 Application to Employ Filed by Debtor Aherman LLC) (sej) (Entered: 02/28/2026) | |
| 02/27/2026 | Adjourned Without Hearing - 'Hearing scheduled for 03/12/2026 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY.(RE: related document(s)15 Application to Employ Filed by Debtor Aherman LLC) (sej) (Entered: 02/28/2026) | |
| 02/27/2026 | Adjourned Without Hearing - Status hearing to be held on 03/12/2026 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s)5 Order Scheduling Initial Case Management Conference) (sej) (Entered: 02/28/2026) | |
| 02/26/2026 | 29 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by J Ted Donovan on behalf of Aherman LLC (Attachments: # 1 Bank Statements) (Donovan, J) (Entered: 02/26/2026) |
| 02/26/2026 | 28 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by J Ted Donovan on behalf of Aherman LLC (Attachments: # 1 Bank Statements) (Donovan, J) (Entered: 02/26/2026) |
| 02/26/2026 | 27 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by J Ted Donovan on behalf of Aherman LLC (Attachments: # 1 Bank Statements) (Donovan, J) (Entered: 02/26/2026) |
| 02/26/2026 | 26 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by J Ted Donovan on behalf of Aherman LLC (Attachments: # 1 Bank Statements) (Donovan, J) (Entered: 02/26/2026) |
| 02/25/2026 | 25 | Reply Filed by Kenneth Amorello on behalf of Board of Managers of The 56 Court Condominium (RE: related document(s)19 Motion for Relief From Stay filed by Creditor Board of Managers of The 56 Court Condominium) (Amorello, Kenneth) (Entered: 02/25/2026) |