Case number: 8:24-bk-73533 - E.L. 27 REALTY, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    E.L. 27 REALTY, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Alan S. Trust

  • Filed

    09/11/2024

  • Last Filing

    06/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
TRANSFER, CONVERTED, CounDue



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-24-73533-ast

Assigned to: Judge Alan S. Trust
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  09/11/2024
Date converted:  11/19/2024
Date of Intradistrict transfer:  09/12/2024
341 meeting:  01/22/2025
Deadline for filing claims:  04/17/2025
Deadline for objecting to discharge:  02/18/2025
Deadline for financial mgmt. course:  02/18/2025

Debtor

E.L. 27 REALTY, LLC

Elizabeth Lowe
25 Central Park West
Apt 27 k
New York, NY 10023
SUFFOLK-NY
Tax ID / EIN: 07-1764966

represented by
Joshua R Bronstein

The Law Offices of Joshua R. Bronstein & Associates, PLLC
114 Soundview Drive
Port Washington, NY 11050
516-698-0202
Fax : 516-791-3470
Email: jbrons5@yahoo.com
TERMINATED: 01/15/2025

Thomas J. Frank

The Frank Law Firm P.C.
333 Glen Head Road
Suite 145
Old Brookville, NY 11545
516-246-5577
Fax : 516-246-5597
Email: thomas@frankfirmpc.com

Trustee

Robert Pryor

Pryor & Mandelup LLP
675 Old Country Road
Westbury, NY 11590
(516) 997-0999

represented by
Mark E Cohen

Mark E. Cohen, Esq.
Pryor & Mandelup, L.L.P.
675 Old Country Road
Westbury, NY 11590
516-997-0999
Fax : 516-333-7333
Email: mec@pryormandelup.com

Robert Pryor

Pryor & Mandelup LLP
675 Old Country Road
Westbury, NY 11590
(516) 997-0999
Fax : (516) 333-7333
Email: rlp@pryormandelup.com

Robert L Pryor

Pryor & Mandelup, LLP
675 Old Country Road
Westbury, NY 11590
(516) 997-0999
Fax : (516) 333 7333
Email: rlp@pryormandelup.com

Pryor & Mandelup LLP

675 Old Country Road
Westbury, NY 11590
(516) 997-0999
Email: rlp@pryormandelup.com

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
06/12/202586Objection Filed by Thomas J. Frank on behalf of E.L. 27 REALTY, LLC (RE: related document(s)[84] Motion to Authorize/Direct filed by Trustee's Atty Pryor & Mandelup, L.L.P.) (Frank, Thomas)
05/30/202585Affidavit/Certificate of Service Filed by Mark E Cohen on behalf of Pryor & Mandelup, L.L.P. (RE: related document(s)[84] Motion to Authorize/Direct filed by Trustee's Atty Pryor & Mandelup, L.L.P.) (Cohen, Mark)
05/30/202584Motion to Authorize/Direct - Application by Pryor & Mandelup, L.L.P., as general counsel to the Chapter 7 Trustee, for payment of attorneys fees and disbursements pursuant to the Order entered May 20, 2025 Filed by Mark E Cohen on behalf of Pryor & Mandelup, L.L.P.. (Attachments: # (1) Exhibit A - Retention Order # (2) Exhibit B - Time Sheets # (3) Exhibit C - Firm Resume # (4) Exhibit D - List of Disbursements # (5) Proposed Order) (Cohen, Mark)
05/22/202583BNC Certificate of Mailing with Notice/Order Notice Date 05/22/2025. (Admin.)
05/20/202582Order Dismissing Case with prejudice and Consideration of fees; pursuant to 11 U.S.C. §§ 349, 707(a), Debtors case is dismissed with prejudice to being refiled under any chapter in any venue for a period of eighteen (18) monthsfrom the entry of this Order, starting 5/20/2025 to 11/19/2026; and the Rent Order remains fully effective, and any funds paid thereunder shall not revest in Debtor; and the Court reserves ruling on any request of the Trustees attorneys for payment of attorneys fees and/or reimbursement of expenses; See In re Kelley-Gershon, No. 23-74643-ast, 2024 WL 3912192; and the Trustees attorneys shall have ten (10) days of entry of this Order to file a request for payment of attorneys fees and/or reimbursement of expenses; any party-in-interest shall have 14 days from the filing of any such Fee Statement to file an objection, after which the Trustees Fee Statement shall be on submission. (RE: related document(s)[38] Motion). Signed on 5/20/2025 (dnb)
04/28/202581Order and Judgment Authorizing Payment of Rent to the Chapter 7 Trustee (RE: related document(s)[57] Motion for Contempt filed by Interested Party Gail Lowe Maidman LLC). Signed on 4/28/2025 (caf)
04/25/202580BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 04/25/2025. (Admin.)
04/24/2025Hearing Held; - Appearances: Robert L Pryor, David Wander, Thomas J. Frank, Charles J Fisher, Brian D. Hail. (RE: related document(s)57 Motion for Contempt Filed by Interested Party Gail Lowe Maidman LLC) MARKED OFF- CASE DISMISSED. (rom) (Entered: 04/25/2025)
04/24/2025Hearing Held; - Appearances: Robert L Pryor, David Wander, Thomas J. Frank, Charles J Fisher, Brian D. Hail. (RE: related document(s)72 Motion for Relief From Stay Filed by Creditor The Bank of New York Mellon) MOTION MARKED OFF- CASE DISMISSED. (rom) (Entered: 04/25/2025)
04/24/2025Hearing Held; - Appearances: Robert L Pryor, David Wander, Thomas J. Frank, Charles J Fisher, Brian D. Hail . (RE: related document(s)38 Motion to Dismiss Case Filed by Debtor E.L. 27 REALTY, LLC) MOTION GRANTED - WITH PREJUDICE TO REFILING FOR 18 MONTHS- COURT TO ISSUE ORDER. (rom) (Entered: 04/25/2025)