Jefryn Park Realty LLC
11
Alan S. Trust
06/18/2025
10/22/2025
Yes
v
| SubChapterV, SmBus, TRANSFER, HoldDisc |
Assigned to: Judge Alan S. Trust Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/22/2025 | 76 | Letter 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) |
| 10/20/2025 | 75 | Affidavit/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) |
| 10/20/2025 | 74 | Reply 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) |
| 10/20/2025 | 73 | Statement 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) |
| 10/20/2025 | 72 | Expedited 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) |
| 10/20/2025 | 71 | Memorandum 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) |
| 10/20/2025 | 70 | Declaration 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) |
| 10/20/2025 | 69 | Declaration 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) |
| 10/20/2025 | 68 | Exhibit 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) |
| 10/20/2025 | 67 | Amended 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) |