Case number: 1:25-bk-44916 - AZ 400 Herkimer LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    AZ 400 Herkimer LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    10/10/2025

  • Last Filing

    12/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Repeat, PRVDISM, ProHacVice



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-44916-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset


Date filed:  10/10/2025
341 meeting:  11/24/2025

Debtor

AZ 400 Herkimer LLC

14040 Beech Avenue, Apt 1A
Flushing, NY 11355
QUEENS-NY
Tax ID / EIN: 92-3114706

represented by
Lawrence Morrison

87 Walker Street Floor 2
New York, NY 10013
212-620-0938
Email: lmorrison@m-t-law.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
12/11/202523Granting Motion to Excuse Receiver From Compliance With Turnover Requirements and Establish Powers and Duties (RE: related document(s)10 Motion to Authorize/Direct filed by Creditor Federal National Mortgage Association). Signed on 12/11/2025 (Attachments: # 1 Exhibit) (drk) (Entered: 12/12/2025)
12/10/2025Hearing Held and Adjourned; Appearances: Blaine Scott and Dean Chapman Representing Federal National Mortgage, Shannon Anne Scott from the Office of the United States Trustee, Brian Hufnagel Representing Debtor - Status hearing to be held on 01/21/2026 at 11:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)13 Order Scheduling Initial Case Management Conference) (tml) (Entered: 12/10/2025)
12/10/2025Hearing Held; Appearances: Blaine Scott and Dean Chapman Representing Federal National Mortgage, Shannon Anne Scott from the Office of the United States Trustee, Brian Hufnagel Representing Debtor - (RE: related document(s)10 Motion to Excuse Receiver from Compliance with Turnover Requirements and Establish Powers and Duties Pursuant to 11 U.S.C. 543(D)(1) Filed by Dean Chapman on behalf of Federal National Mortgage Association.) - No Opposition - Granted; Submit Order (tml) (Entered: 12/10/2025)
12/09/202522Affidavit/Certificate of Service Filed by Dean Chapman on behalf of Federal National Mortgage Association (RE: related document(s)21 Statement filed by Creditor Federal National Mortgage Association) (Chapman, Dean) (Entered: 12/09/2025)
12/08/202521Statement Regarding Debtor's Response to Motion of Federal National Mortgage Association to Excuse Receiver from Compliance with Turnover Requirements Filed by Dean Chapman on behalf of Federal National Mortgage Association (RE: related document(s)10 Motion to Authorize/Direct filed by Creditor Federal National Mortgage Association, 18 Response filed by Debtor AZ 400 Herkimer LLC) (Chapman, Dean) (Entered: 12/08/2025)
12/05/202520Affidavit/Certificate of Service Filed by Lawrence Morrison on behalf of AZ 400 Herkimer LLC (RE: related document(s)19 Application to Employ filed by Debtor AZ 400 Herkimer LLC) (Morrison, Lawrence) (Entered: 12/05/2025)
12/05/202519Application to Employ Morrison Tenenbaum PLLC, as Counsel to the Debtor and Debtor In Possession. Filed by Lawrence Morrison on behalf of AZ 400 Herkimer LLC. Order to be presented for signature on 12/31/2025. (Morrison, Lawrence)Modified on 12/8/2025- to add description of document (dng). (Entered: 12/05/2025)
12/03/202518Response Filed by Lawrence Morrison on behalf of AZ 400 Herkimer LLC (RE: related document(s)10 Motion to Authorize/Direct filed by Creditor Federal National Mortgage Association) (Morrison, Lawrence) (Entered: 12/03/2025)
12/01/202517Order Pursuant to Rule 9006(c) of the Federal Rules of Bankruptcy Procedure and Rules 1001-1(d), 9006-1(a), and 9077-1(c) of the Local Bankruptcy Rules for the Eastern District of New York Shortening the Notice Period for the Motion to Excuse Receiver From Compliance With the Turnover Requirements and EstablishPowers and Duties Pursuant to 11 U.D.C. § 543(d)(1). The deadline for the service and filing of any reply in support of the 543 Motionshall be December 8, 2025 (Related Doc # 10). Signed on 12/1/2025. (drk) (Entered: 12/02/2025)
11/04/202516Notice of Appearance and Request for Notice Filed by Marc Braverman on behalf of Approved Oil Co., Of Brooklyn, Inc. (Braverman, Marc) (Entered: 11/04/2025)