Flushing Landmark Realty LLC
11
Sheryl P. Giugliano
10/30/2020
02/05/2026
Yes
v
| RELATED, CLOSED |
Assigned to: Honorable Sheryl P. Giugliano Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/21/2026 | 168 | Reply Affirmation in Further Support of Motion Filed by Rafi Hasbani on behalf of JLM Capital, LLC (RE: related document(s)165 Motion to Reopen Chapter 11 Case filed by Interested Party JLM Capital, LLC) (Hasbani, Rafi) (Entered: 01/21/2026) |
| 01/20/2026 | 167 | Affirmation in Opposition TO MOTION OF JLM CAPITAL LLC TO REOPEN CASE TO SECURE COMFORT ORDER THAT AUTOMATIC STAY WAS NOT IN EFFECT Filed by Nicholas Pasalides on behalf of Crown Mansion LLC (RE: related document(s)165 Motion to Reopen Chapter 11 Case filed by Interested Party JLM Capital, LLC) (Attachments: # 1 Exhibit Exhibit 1 (Complaint) # 2 Exhibit 2 - (E-Mails) # 3 Exhibit 3 - (Chapter 11 Plan) # 4 Exhibit 4 - (Confirmation Order)) (Pasalides, Nicholas) (Entered: 01/20/2026) |
| 12/09/2025 | 166 | Amended Notice of Motion/Presentment . Objections to be filed on 01/20/2026. Filed by Rafi Hasbani on behalf of JLM Capital, LLC (RE: related document(s)165 Motion to Reopen Chapter 11 Case filed by Interested Party JLM Capital, LLC) Hearing scheduled for 1/27/2026 at 02:30 PM at Courtroom 860 (Judge Giugliano), CI, NY. (Hasbani, Rafi) (Entered: 12/09/2025) |
| 12/08/2025 | Judge Sheryl P. Giugliano added to the case. (srm) (Entered: 12/08/2025) | |
| 10/16/2025 | Receipt of Motion to Reopen Chapter 11 Case( 8-20-73302-reg) [motion,mreop11] (1167.00) Filing Fee. Receipt number A24048243. Fee amount 1167.00. (re: Doc# 165) (U.S. Treasury) (Entered: 10/16/2025) | |
| 10/16/2025 | 165 | Motion to Reopen Chapter 11 Case Fee Amount $ 1167. Filed by Rafi Hasbani on behalf of JLM Capital, LLC. (Attachments: # 1 Affidavit Attorney affirmation # 2 Exhibit Exhibit A - Mortgage # 3 Exhibit B - CEMA # 4 Exhibit Exhibit C - Assumption Agreement # 5 Exhibit Exhibit D - Assignments of mortgage # 6 Exhibit Exhibit E - Note # 7 Exhibit Exhibit F - Cross Easement # 8 Exhibit Exhibit G - 7/8/25 Order # 9 Exhibit Exhibit H - List of creditors # 10 Exhibit Exhibit I - Petition+Schedules) (Hasbani, Rafi) (Entered: 10/16/2025) |
| 01/06/2025 | Bankruptcy Case Closed (amp) (Entered: 01/06/2025) | |
| 01/04/2025 | 164 | Final Decree Chapter 11. Signed on 1/4/2025 (amp) (Entered: 01/06/2025) |
| 12/27/2024 | 163 | Second 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) |
| 12/23/2024 | 162 | Motion 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) |