51 Park Place Owners LLC
11
Nancy Hershey Lord
12/10/2025
12/18/2025
Yes
v
| PlnDue, DsclsDue, Repeat, PRVDISM |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/17/2025 | 8 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 12/17/2025. (Admin.) (Entered: 12/18/2025) |
| 12/13/2025 | 7 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 12/13/2025. (Admin.) (Entered: 12/14/2025) |
| 12/12/2025 | 6 | Meeting 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) |
| 12/10/2025 | 5 | Deficient 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) |
| 12/10/2025 | 4 | Statement /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) |
| 12/10/2025 | 3 | Statement /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) |
| 12/10/2025 | Prior Filing Case Number(s): 25-41680-nhl dismissed on 9/29/2025 (ylr) (Entered: 12/10/2025) | |
| 12/10/2025 | 2 | Affidavit 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) |
| 12/10/2025 | Receipt 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) | |
| 12/10/2025 | 1 | Chapter 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) |