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

    04/02/2026

  • Asset

    Yes

  • Vol

    v

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



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



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/10/2025
Debtor dismissed:  03/27/2026
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
Brian J Hufnagel

Morrison Tenenbaum PLLC
87 Walker Street, Floor 2
New York, NY 10013
(212) 620-0938
Fax : (646) 998-1972
Email: bjhufnagel@m-t-law.com

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
04/01/202633BNC Certificate of Mailing with Notice of Dismissal Notice Date 04/01/2026. (Admin.) (Entered: 04/02/2026)
03/27/202632Order Dismissing Case with Notice of Dismissal (RE: related document(s)29 Motion to Dismiss Case filed by Debtor AZ 400 Herkimer LLC). Signed on 3/27/2026 (las) (Entered: 03/30/2026)
03/16/2026Receipt of Fee for Certification of Document - $12.00. Receipt Number 80276488. (ZM) (admin) (Entered: 03/16/2026)
03/13/202631Amended Order Lifting the Automatic Stay for the Limited Purpose of Allowing the Foreclosure Action and All Other Proceedings of Actions Related Thereto to Proceed (RE: related document(s)24 Motion for Relief From Stay filed by Creditor Federal National Mortgage Association, 30 Order on Motion For Relief From Stay). Signed on 3/13/2026 (drk) (Entered: 03/13/2026)
03/11/2026Hearing Held; Appearances: Brian J Hufnagel Representing Debtor, Shannon Anne Scott fron the Office of the United States Trustee, Blaine Scott Representing Federal National Mortgage Association; Marked Off in open court; Case Dismissed. (related document(s): 13 Order Scheduling Initial Case Management Conference) (AngelaHoward) (Entered: 03/16/2026)
03/11/2026Hearing Held; Appearances: Brian J Hufnagel Representing Debtor, Shannon Anne Scott fron the Office of the United States Trustee, Blaine Scott Representing Federal National Mortgage Association; No Opposition; Motion Granted; Case Dismissed; Submit Order. (related document(s): 29 Motion to Dismiss Case filed by AZ 400 Herkimer LLC) (AngelaHoward) (Entered: 03/16/2026)
03/11/2026Marked Off; Order signed on 2/17/2026. - See ECF# 30 . (related document(s): 24 Motion for Relief From Stay filed by Federal National Mortgage Association) (AngelaHoward) (Entered: 03/12/2026)
02/17/202630Order Lifting the Automatic Stay for the Limited Purpose of Allowing the Foreclosure Action and All Other Proceedings or Actions Related Thereto to Proceed (Related Doc # 24). Signed on 2/17/2026. (drk) (Entered: 02/18/2026)
02/11/2026Hearing Held and Adjourned; Appearances: Brian J Hufnagel Representing Debtor, Brian Scott Representing Creditor - Status hearing to be held on 03/11/2026 at 01:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)13 Order Scheduling Initial Case Management Conference) (tml) (Entered: 02/17/2026)
02/11/2026Hearing Held and Adjourned; Appearances: Brian J Hufnagel Representing Debtor, Brian Scott Representing Creditor -Hearing scheduled for 03/11/2026 at 01:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY.(RE: related document(s)24 Motion for Relief From Stay Filed by Creditor Federal National Mortgage Association) (tml) (Entered: 02/17/2026)