Case number: 1:26-bk-41941 - 313 52 Realty LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    313 52 Realty LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    04/22/2026

  • Last Filing

    05/12/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-26-41941-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset


Date filed:  04/22/2026
341 meeting:  06/01/2026

Debtor

313 52 Realty LLC

1274 49th Street, Suite 357
Brooklyn, NY 11219
KINGS-NY
Tax ID / EIN: 83-4058705

represented by
Dawn Kirby

Kirby Aisner & Curley LLP
700 Post Road, Suite 237
scarsdale, NY 10583
9144019500
Email: dkirby@kacllp.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
05/02/20269BNC Certificate of Mailing with Notice/Order Notice Date 05/02/2026. (Admin.) (Entered: 05/03/2026)
04/30/20268Order Scheduling Initial Case Management Conference. Signed on 4/30/2026 Status hearing to be held on 5/27/2026 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (tml) (Entered: 04/30/2026)
04/28/20267Notice of Appearance and Request for Notice Filed by Stuart L Kossar on behalf of TD Bank, N.A. (Kossar, Stuart) (Entered: 04/28/2026)
04/28/20266Notice of Appearance and Request for Notice Filed by Melissa A Pena on behalf of TD Bank, N.A. (Pena, Melissa) (Entered: 04/28/2026)
04/25/20265BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/25/2026. (Admin.) (Entered: 04/26/2026)
04/25/20264BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/25/2026. (Admin.) (Entered: 04/26/2026)
04/22/20263Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 4/22/2026.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 4/22/2026. 20 Largest Unsecured Creditors due 4/22/2026. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/22/2026. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 5/6/2026. Schedule A/B due 5/6/2026. Schedule C due 5/6/2026. Schedule D due 5/6/2026. Schedule E/F due 5/6/2026. Schedule G due 5/6/2026. Schedule H due 5/6/2026. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 5/6/2026. Statement of Financial Affairs Non-Ind Form 207 due 5/6/2026. Incomplete Filings due by 5/6/2026. (jag) (Entered: 04/23/2026)
04/22/20262Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 6/1/2026 at 01:00 PM at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 6982178. (Zipes, Greg) (Entered: 04/22/2026)
04/22/2026Receipt of Voluntary Petition (Chapter 11)( 1-26-41941) [misc,volp11a] (1738.00) Filing Fee. Receipt number A24562764. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/22/2026)
04/22/20261Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Dawn Kirby on behalf of 313 52 Realty LLC Chapter 11 Plan due by 08/20/2026. Disclosure Statement due by 08/20/2026. (Kirby, Dawn) (Entered: 04/22/2026)