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

    06/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SubChapterV, ChVPlnDue, SmBus, TRANSFER



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:  07/17/2025

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
06/18/20257Meeting of Creditors Filed by William J. Birmingham. 341(a) meeting to be held on 7/17/2025 at 02:00 PM at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 7219992. (Birmingham, William) (Entered: 06/18/2025)
06/18/20256Notice Appointing Subchapter V Trustee Gerard R. Luckman. Gerard R Luckman, Esq. added to the case. 341 Meeting Date Scheduled for 7/17/25 at 2:00 p.m., at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 7219992. Filed by United States Trustee. (Attachments: # 1 Sub Chapter V Trustee's Verified Statement)(Black, Christine) (Entered: 06/18/2025)
06/18/20255Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 6/18/2025.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 6/18/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 6/18/2025. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 7/2/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 7/2/2025. Schedule A/B due 7/2/2025. Schedule D due 7/2/2025. Schedule E/F due 7/2/2025. Schedule G due 7/2/2025. Schedule H due 7/2/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 7/2/2025. List of Equity Security Holders due 7/2/2025. Statement of Financial Affairs Non-Ind Form 207 due 7/2/2025. Incomplete Filings due by 7/2/2025. (jag) (Entered: 06/18/2025)
06/18/20254List of Creditors Filed by Jeremiah Vandermark on behalf of Jefryn Park Realty LLC (Vandermark, Jeremiah) (Entered: 06/18/2025)
06/18/2025Judge Jil Mazer-Marino removed from the case due to Intradistrict Transfer - case was originally filed in the incorrect office, Judge Reassigned. Judge Alan S. Trust added to the case. (jag) (Entered: 06/18/2025)
06/18/2025Pursuant to standing order dated 3/21/2002, case number 25-42913 is hereby transferred to the appropriate office under case number 8-25-72381. (jag) (Entered: 06/18/2025)
06/18/20253Statement Corporate Resolution Filed by Jeremiah Vandermark on behalf of Jefryn Park Realty LLC (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Jefryn Park Realty LLC) (Vandermark, Jeremiah) (Entered: 06/18/2025)
06/18/20252Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders , Declaration re: balance sheet, tax return, statement of operations, or cash-flow Statement, Statement of Corporate Ownership filed. Corporate parents added to case: Nanz Custom Hardware, Inc., Filed by James Vandermark on behalf of Jefryn Park Realty LLC (Attachments: # 1 Section 1116 Statement # 2 Statement of Corp Ownership) (Vandermark, James) Modified on 6/18/2025 corrected description (jag) (Entered: 06/18/2025)
06/18/2025Receipt of Voluntary Petition (Chapter 11)( 1-25-42913) [misc,volp11a] (1738.00) Filing Fee. Receipt number A23706952. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/18/2025)
06/18/20251Chapter 11 Voluntary Petition for Small Business Non-Individual Subchapter V. Fee Amount $ 1738. Filed by James Vandermark on behalf of Jefryn Park Realty LLC Chapter 11 Subchapter V Plan Due by 09/16/2025. (Vandermark, James) (Entered: 06/18/2025)