505 SR Ave LLC
11
Elizabeth S. Stong
04/23/2026
05/07/2026
Yes
v
| PlnDue, DsclsDue |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset |
|
Debtor 505 SR Ave LLC
93 Fourth Avenue #1289 New York, NY 10276 KINGS-NY Tax ID / EIN: 83-3311913 |
represented by |
Kyriaki Christodoulou
Cullen and Dykman LLP One Battery Park Plaza Ste 34th Floor New York, NY 10004 862-219-9826 Email: kchristodoulou@cullenllp.com Michelle McMahon
Cullen and Dykman LLP One Battery Park Plaza, 34th Floor New York, NY 10004 212-510-2296 Email: mmcmahon@cullenllp.com Matthew G Roseman
Cullen and Dykman LLP The Omni Building 333 Earle Ovington Boulevard Ste 2nd Floor Uniondale, NY 11533 516-357-3700 Fax : 516-357-2575 Email: mroseman@cullenllp.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 |
|---|---|---|
| 05/07/2026 | 12 | Notice of Appearance and Request for Notice Filed by Robert L LeHane on behalf of Andreas Pfanner, As Managing Member of 505 SR Ave LLC (LeHane, Robert) (Entered: 05/07/2026) |
| 05/07/2026 | 11 | Motion to Extend Time Application For An Order Extending Time To File Schedules Of Assets And Liabilities And Statement Of Financial Affairs Filed by Michelle McMahon on behalf of 505 SR Ave LLC. Hearing scheduled for 7/2/2026 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Attachments: # 1 Notice of Hearing) (McMahon, Michelle) (Entered: 05/07/2026) |
| 04/30/2026 | 10 | BNC Certificate of Mailing with Notice/Order Notice Date 04/30/2026. (Admin.) (Entered: 05/01/2026) |
| 04/29/2026 | 9 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/29/2026. (Admin.) (Entered: 04/30/2026) |
| 04/29/2026 | 8 | Statement Pursuant to Local Bankruptcy Rule 1073-2(b) Filed by Kyriaki Christodoulou on behalf of 505 SR Ave LLC (Christodoulou, Kyriaki) (Entered: 04/29/2026) |
| 04/27/2026 | 7 | Order Scheduling Initial Case Management Conference. Ordered, pursuant to 11 U.S.C. § 105(d), that a Case Management Conference will be conducted in person by the Honorable Elizabeth S. Stong in Courtroom 3585, United StatesBankruptcy Court, 271- C Cadman Plaza East, Brooklyn, New York 11201-1800, on June 25, 2026, at 10:30 am. Signed on 4/27/2026 (ylr) (Entered: 04/28/2026) |
| 04/27/2026 | 6 | Meeting 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 1165157. (Sussman, Jeremy) (Entered: 04/27/2026) |
| 04/26/2026 | 5 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/26/2026. (Admin.) (Entered: 04/27/2026) |
| 04/24/2026 | 4 | Notice of Appearance and Request for Notice Filed by Michelle McMahon on behalf of 505 SR Ave LLC (McMahon, Michelle) (Entered: 04/24/2026) |
| 04/24/2026 | 2 | Notice of Appearance and Request for Notice Filed by Kyriaki Christodoulou on behalf of 505 SR Ave LLC (Christodoulou, Kyriaki) (Entered: 04/24/2026) |