Case number: 1:25-bk-45919 - 51 Park Place Owners LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    51 Park Place Owners LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    12/10/2025

  • Last Filing

    12/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-45919-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset


Date filed:  12/10/2025
341 meeting:  01/12/2026

Debtor

51 Park Place Owners LLC

325 Washington Avenue
Brooklyn, NY 11205
KINGS-NY
Tax ID / EIN: 82-3650734

represented by
William C Heuer

Westerman Ball Ederer Miller Zucker & Sharfstein, LLP
1201 RXR Plaza
Uniondale, NY 11556
516-622-9200
Fax : 516-622-9212
Email: wheuer@westermanllp.com

Alexandra Pontrello

Westerman Ball Ederer Miller Zucker & Sharfstein LLP
1201 RXR Plaza
Uniondale, NY 11556
516-622-9200
Fax : 516-622-9212
Email: apontrello@westermanllp.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
12/17/20258BNC Certificate of Mailing - Meeting of Creditors Notice Date 12/17/2025. (Admin.) (Entered: 12/18/2025)
12/13/20257BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 12/13/2025. (Admin.) (Entered: 12/14/2025)
12/12/20256Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 1/12/2026 at 03:15 PM at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 8185618. (Khodorovsky, Nazar) (Entered: 12/12/2025)
12/10/20255Deficient Filing Chapter 11 Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 12/24/2025. Schedule A/B due 12/24/2025. Statement of Financial Affairs Non-Ind Form 207 due 12/24/2025. Incomplete Filings due by 12/24/2025. (ylr) (Entered: 12/11/2025)
12/10/20254Statement /Corporate Resolution Filed by Alexandra Pontrello on behalf of 51 Park Place Owners LLC (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 51 Park Place Owners LLC) (Pontrello, Alexandra) (Entered: 12/10/2025)
12/10/20253Statement /Corporate Disclosure Statement Pursuant to E.D.N.Y. LBR 1073-3 Filed by Alexandra Pontrello on behalf of 51 Park Place Owners LLC (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 51 Park Place Owners LLC) (Pontrello, Alexandra) (Entered: 12/10/2025)
12/10/2025Prior Filing Case Number(s): 25-41680-nhl dismissed on 9/29/2025 (ylr) (Entered: 12/10/2025)
12/10/20252Affidavit Re: /Affidavit of Lloyd Babb in Compliance with Rule 1007-4 of The Local Bankruptcy Rules Filed by William C Heuer on behalf of 51 Park Place Owners LLC (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 51 Park Place Owners LLC) (Heuer, William) (Entered: 12/10/2025)
12/10/2025Receipt of Voluntary Petition (Chapter 11)( 1-25-45919) [misc,volp11a] (1738.00) Filing Fee. Receipt number A24197880. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/10/2025)
12/10/20251Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by William C Heuer on behalf of 51 Park Place Owners LLC Chapter 11 Plan due by 04/9/2026. Disclosure Statement due by 04/9/2026. (Heuer, William) (Entered: 12/10/2025)