Case number: 8:20-bk-73302 - Flushing Landmark Realty LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Flushing Landmark Realty LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Robert E. Grossman

  • Filed

    10/30/2020

  • Last Filing

    10/16/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
RELATED, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-20-73302-reg

Assigned to: Robert E. Grossman
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  10/30/2020
Date terminated:  01/06/2025
Plan confirmed:  12/13/2022
341 meeting:  12/03/2020

Debtor

Flushing Landmark Realty LLC

133-38 Sanford Avenue, Penthouse B
Flushing, NY 11355
QUEENS-NY
Tax ID / EIN: 11-3461353

represented by
Fred S Kantrow

The Kantrow Law Group, PLLC
732 Smithtown Bypass
Suite 101
Smithtown, NY 11787
516-703-3672
Email: fkantrow@thekantrowlawgroup.com

Rosen & Kantrow, PLLC

38 New Street
Huntington, NY 11743
631-423-8527
Fax : 631-423-4536
Email: fkantrow@rkdlawfirm.com
TERMINATED: 02/03/2021

U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800

 
 
US Trustee Trial Attorney

Stan Y Yang

Office of the United States Trustee
Central Islip Office
Alfonse M D'Amato US Courthouse
560 Federal Plaza
Central Islip, NY 11722
(631) 715-7800 Ext. 225
 
 

Latest Dockets

Date Filed#Docket Text
01/06/2025Bankruptcy Case Closed (amp) (Entered: 01/06/2025)
01/04/2025164Final Decree Chapter 11. Signed on 1/4/2025 (amp) (Entered: 01/06/2025)
12/27/2024163Second Affidavit/Certificate of Service Filed by Daniel Neil Zinman on behalf of 41-60 Main Street LLC (RE: related document(s)162 Motion to Authorize/Direct filed by Creditor 41-60 Main Street LLC) (Zinman, Daniel) (Entered: 12/27/2024)
12/23/2024162Motion to Authorize/Direct Final Decree. Objections to be filed on 02/05/2025. Filed by Daniel Neil Zinman on behalf of 41-60 Main Street LLC. Telephonic Hearing scheduled for 2/12/2025 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # 1 Application for Final Decree # 2 Proposed Order) (Zinman, Daniel)Modified on 12/23/2024 (amp). (Entered: 12/23/2024)
12/20/2024161Affidavit/Certificate of Service Filed by Daniel Neil Zinman on behalf of 41-60 Main Street LLC (RE: 162 Motion to Authorize/Direct Final Decree. filed by Creditor 41-60 Main Street LLC) (Zinman, Daniel). Modified on 12/23/2024 (amp). (Entered: 12/20/2024)
12/20/2024160Incorrect Event used - attorney refiled #162 Motion to Authorize/Direct entry of entering a Final Decree. Objections to be filed on 02/05/2025. Filed by Daniel Neil Zinman on behalf of 41-60 Main Street LLC. Telephonic Hearing scheduled for 2/12/2025 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY.. (Attachments: # 1 Application for Final Decree # 2 Proposed Order) (Zinman, Daniel) (Entered: 12/20/2024)
11/07/2024159Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2024 Filed by Daniel Neil Zinman on behalf of 41-60 Main Street LLC (Zinman, Daniel) (Entered: 11/07/2024)
11/07/2024158Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2024 Filed by Daniel Neil Zinman on behalf of 41-60 Main Street LLC (Zinman, Daniel) (Entered: 11/07/2024)
06/06/2024Receipt of Fee for Certification of Document - $12.00. Receipt Number 10333660. (JF) (admin) (Entered: 06/06/2024)
04/30/2024157Amended Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 Filed by Daniel Neil Zinman on behalf of 41-60 Main Street LLC (Zinman, Daniel) (Entered: 04/30/2024)