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

    12/16/2025

  • 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
Shane Robert Heskin

Heskin & Proper, PLLC
641 Lexington Ave
14th Floor
New York, NY 10022
917-362-1313
Email: shane@heskinproper.com

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
12/16/202592Notice of Proposed Stipulation By and Between Debtor, Plaintiffs and Defendants to Extending Time to Respond Regarding Motion to Dismiss Filed by Jefryn Park Realty LLC. (Heskin, Shane) (Entered: 12/16/2025)
12/16/202591Letter Status Letter Filed by Jeremiah Vandermark on behalf of Jefryn Park Realty LLC (RE: related document(s)88 Amended Chapter 11 Plan Subchapter V filed by Debtor Jefryn Park Realty LLC, Hearing Held (Document BK & AP), 90 Certificate as to Balloting filed by Debtor Jefryn Park Realty LLC) (Vandermark, Jeremiah) (Entered: 12/16/2025)
12/16/202590Certificate as to Balloting Filed by Jeremiah Vandermark on behalf of Jefryn Park Realty LLC (Attachments: # 1 Exhibit A - Final Tabulation Summary # 2 Exhibit B - Report on Non-Tabulated Votes) (Vandermark, Jeremiah) (Entered: 12/16/2025)
12/15/202589Exhibit Notice of Filing of the Third Amended Plan for Reorganization of Jefryn Park Realty, LLC Filed by Jeremiah Vandermark on behalf of Jefryn Park Realty LLC (RE: related document(s)88 Amended Chapter 11 Plan Subchapter V filed by Debtor Jefryn Park Realty LLC) (Attachments: # 1 Exhibit A - Redline) (Vandermark, Jeremiah) (Entered: 12/15/2025)
12/15/202588Amended Chapter 11 Plan Subchapter V dated December 15, 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 # 4 Exhibit 10.1(d) - Attornment Agreement) (Vandermark, Jeremiah) (Entered: 12/15/2025)
12/10/2025Hearing Held; - Appearances: Heath Berger, James Vandermark, William J. Birmingham, Daniel Schleifstein. (RE: related document(s)44 Order to Schedule Hearing (Generic), 88 Amended Chapter 11 Plan Subchapter V Filed by Debtor Jefryn Park Realty LLC) ADJ SINE DIE (ymm) (Entered: 12/16/2025)
12/10/2025Hearing Held; - Appearances: Heath Berger, James Vandermark, William J. Birmingham, Daniel Schleifstein. (RE: related document(s)48 Motion to Convert Case Chapter 11 to 7,Motion to Dismiss Case Filed by US Trustee Trial Attorney William J. Birmingham) MOTION ADJ SINE DIE (ymm) (Entered: 12/16/2025)
12/10/2025Hearing Held; - Appearances: Heath Berger, James Vandermark, William J. Birmingham, Daniel Schleifstein. (RE: related document(s)13 Order Scheduling Initial Case Management Conference) LETTER TO BE FILED BY 12/17/25 (ymm) (Entered: 12/16/2025)
12/10/202587Exhibit Notice of Filing of the Second Amended Plan for Reorganization of Jefryn Park Realty, LLC Filed by James Vandermark on behalf of Jefryn Park Realty LLC (RE: related document(s)86 Amended Chapter 11 Plan Subchapter V filed by Debtor Jefryn Park Realty LLC) (Attachments: # 1 Exhibit A - Redline) (Vandermark, James) (Entered: 12/10/2025)
12/10/202586Amended Chapter 11 Plan Subchapter V dated December 10, 2025. Percentage to be paid to General Unsecured Creditors 23.19. Filed by James 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 # 4 Exhibit 10.1(d) - Attornment Agreement) (Vandermark, James) (Entered: 12/10/2025)