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

    02/03/2026

  • 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:  02/06/2026

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
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
02/03/202616Application to Employ Westerman Ball Ederer Miller Zucker & Sharfstein, LLP as Counsel to Debtor . Objections to be filed on February 20, 2026 at 5:00 p.m.. Filed by Alexandra Pontrello on behalf of 51 Park Place Owners LLC. Order to be presented for signature on 2/27/2026. (Attachments: # 1 Exhibit A - Heuer Declaration # 2 Exhibit B - Proposed Order # 3 Exhibit C - LAR-DAN Affidavit) (Pontrello, Alexandra) (Entered: 02/03/2026)
01/27/202615Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by William C Heuer on behalf of 51 Park Place Owners LLC (Attachments: # 1 Bank Statement) (Heuer, William) (Entered: 01/27/2026)
01/26/202614Motion to Set Last Day to File Proofs of Claim Filed by Alexandra Pontrello, William C Heuer on behalf of 51 Park Place Owners LLC. (Attachments: # 1 Exhibit A - Proposed Order # 2 Bar Date Notice) (Heuer, William) (Entered: 01/26/2026)
01/09/2026Trustee's Notice of Continued Meeting of Creditors Filed by Office of the United States Trustee. 341(a) Meeting Adjourned to 2/6/2026 at 02:15 PM at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 8185618. (Khodorovsky, Nazar) (Entered: 01/09/2026)
12/25/202513BNC Certificate of Mailing with Notice/Order Notice Date 12/25/2025. (Admin.) (Entered: 12/26/2025)
12/24/202512Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) Filed by William C Heuer on behalf of 51 Park Place Owners LLC (Heuer, William) (Entered: 12/24/2025)
12/24/202511Statement of Financial Affairs for Non-Individuals (Form 207) Filed by William C Heuer on behalf of 51 Park Place Owners LLC (RE: related document(s)5 Deficient Filing Chapter 11) (Heuer, William) (Entered: 12/24/2025)
12/24/202510Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Filed by William C Heuer on behalf of 51 Park Place Owners LLC (Attachments: # 1 Schedule 206Sum - Summary of Assets and Liabilities) (Heuer, William) (Entered: 12/24/2025)
12/22/20259Order Scheduling Initial Case Management Conference. Ordered, pursuant to 11 U.S.C. § 105(d), that a Case Management Conference will be held on the Webex audio video platform by the undersigned Bankruptcy Judge on January 27, 2026 at 3:30 P.M. Signed on 12/22/2025 (ylr) (Entered: 12/23/2025)
12/17/20258BNC Certificate of Mailing - Meeting of Creditors Notice Date 12/17/2025. (Admin.) (Entered: 12/18/2025)