Case number: 8:25-bk-72381 - Jefryn Park Realty LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Jefryn Park Realty LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Alan S. Trust

  • Filed

    06/18/2025

  • Last Filing

    10/22/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SubChapterV, SmBus, TRANSFER, HoldDisc



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-25-72381-ast

Assigned to: Judge Alan S. Trust
Chapter 11
Voluntary
Asset


Date filed:  06/18/2025
Date of Intradistrict transfer:  06/18/2025
341 meeting:  08/01/2025
Deadline for filing claims:  09/08/2025
Deadline for filing claims (govt.):  12/29/2025

Debtor

Jefryn Park Realty LLC

105 E. Jefryn Blvd.
Deer Park, NY 11729
SUFFOLK-NY
Tax ID / EIN: 34-4482576

represented by
James Vandermark

White and Williams LLP
7 Times Square
Ste 2900
New York, NY 19103
646-837-5791
Email: vandermarkj@whiteandwilliams.com

Jeremiah Vandermark

White and Williams LLP
810 Seventh Avenue
Suite 500
New York, NY 10019
212-868-4839
Email: vandermarkjj@whiteandwilliams.com

Trustee

Gerard R Luckman, Esq.

Subchapter V Trustee
Forcelli Deegan Terrana, LLP
333 Earle Ovington Blvd., Suite 1010
Uniondale, NY 11553
516-812-6291

 
 
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

William J. Birmingham

Office of The United States Trustee - Region 2
560 Federal Plaza
Central Islip, NY 11722
631-715-7789
 
 

Latest Dockets

Date Filed#Docket Text
10/22/202576Letter of Adjournment: Hearing rescheduled from October 22, 2025, at 11:00 a.m. to November 19, 2025, at 11:00 a.m. Filed by Jeremiah Vandermark on behalf of Jefryn Park Realty LLC (RE: related document(s)28 Order Scheduling Subchapter V Initial Status Conference, 44 Order to Schedule Hearing (Generic), 67 Amended Chapter 11 Plan Subchapter V filed by Debtor Jefryn Park Realty LLC, 72 Motion to Continue/Reschedule Hearing filed by Debtor Jefryn Park Realty LLC) (Vandermark, Jeremiah) (Entered: 10/22/2025)
10/20/202575Affidavit/Certificate of Service Filed by Robert L Pryor on behalf of Faropoint Industrial SLB Club NY1, LLC (RE: related document(s)74 Reply filed by Creditor Faropoint Industrial SLB Club NY1, LLC) (Pryor, Robert) (Entered: 10/20/2025)
10/20/202574Reply TO DEBTORS RESPONSE TO MOTION TO DISMISS CASE AND OBJECTION TO CONFIRMATION OF PLAN Filed by Gaurav Mankotia on behalf of Faropoint Industrial SLB Club NY1, LLC (RE: related document(s)52 Motion to Dismiss Case filed by Creditor Faropoint Industrial SLB Club NY1, LLC) (Mankotia, Gaurav) (Entered: 10/20/2025)
10/20/202573Statement Withdrawal of Appearance Filed by David Edelberg on behalf of Faropoint Industrial SLB Club NY1, LLC (RE: related document(s)8 Notice of Appearance filed by Creditor Faropoint Industrial SLB Club NY1, LLC) (Edelberg, David) (Entered: 10/20/2025)
10/20/202572Expedited Motion to Continue Hearing On Confirmation of The First Amended Plan for Reorganization of Jefryn Park Realty, LLC, the Case Management Conference and Faropoint's Motion to Dismiss Filed by Jeremiah Vandermark on behalf of Jefryn Park Realty LLC. Hearing scheduled for 12/10/2025 at 11:30 AM at Courtroom 960 (Judge Trust), CI, NY. (Vandermark, Jeremiah) (Entered: 10/20/2025)
10/20/202571Memorandum of Law in Support of Confirmation of the Plan for Reorganization of Jefryn Park Realty, LLC Filed by Jeremiah Vandermark on behalf of Jefryn Park Realty LLC (RE: related document(s)67 Amended Chapter 11 Plan Subchapter V filed by Debtor Jefryn Park Realty LLC, 69 Declaration filed by Debtor Jefryn Park Realty LLC, 70 Declaration filed by Debtor Jefryn Park Realty LLC) (Vandermark, Jeremiah) Modified on 10/21/2025 (jag). (Entered: 10/20/2025)
10/20/202570Declaration of Carl Sorenson in Support of the Plan of Reorganization of Jefryn Park Realty, LLC Filed by James Vandermark on behalf of Jefryn Park Realty LLC (RE: related document(s)67 Amended Chapter 11 Plan Subchapter V filed by Debtor Jefryn Park Realty LLC) (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K # 12 Exhibit L) (Vandermark, James) Modified on 10/21/2025 (jag). (Entered: 10/20/2025)
10/20/202569Declaration of Samuel Michelson in Support of the Plan of Reorganization of Jefryn Park Realty, LLC Filed by James Vandermark on behalf of Jefryn Park Realty LLC (RE: related document(s)67 Amended Chapter 11 Plan Subchapter V filed by Debtor Jefryn Park Realty LLC) (Vandermark, James) Modified on 10/21/2025 (jag) (Entered: 10/20/2025)
10/20/202568Exhibit Notice of Filing of the First Amended Plan for Reorganization of Jefryn Park Realty, LLC Filed by Jeremiah Vandermark on behalf of Jefryn Park Realty LLC (RE: related document(s)41 Chapter 11 Plan Subchapter V filed by Debtor Jefryn Park Realty LLC, 67 Amended Chapter 11 Plan Subchapter V filed by Debtor Jefryn Park Realty LLC) (Attachments: # 1 Exhibit A - Redline of Revised Plan against Prior Proposed Plan) (Vandermark, Jeremiah) (Entered: 10/20/2025)
10/20/202567Amended Chapter 11 Plan Subchapter V dated October 20, 2025. Percentage to be paid to General Unsecured Creditors 23.19. Filed by Jeremiah Vandermark on behalf of Jefryn Park Realty LLC. (Attachments: # 1 Exhibit 3.7 - Liquidation Analysis # 2 Exhibit 4.1 - Schedule of Anticipated Disposable Income # 3 Exhibit 5.1 - List of Assumed Executory Contracts and Leases) (Vandermark, Jeremiah) (Entered: 10/20/2025)