Case number: 1:24-bk-11855 - 1819 Weeks Ave. Realty Corp. - New York Southern Bankruptcy Court

Case Information
  • Case title

    1819 Weeks Ave. Realty Corp.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    John P. Mastando III

  • Filed

    10/28/2024

  • Last Filing

    04/21/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
RELATED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 24-11855-jpm

Assigned to: Judge John P. Mastando III
Chapter 11
Voluntary
Asset


Date filed:  10/28/2024
Plan confirmed:  04/16/2026
341 meeting:  12/27/2024
Deadline for filing claims:  04/03/2025

Debtor

1819 Weeks Ave. Realty Corp.

c/o Nancy Haber
544 East 86th Street
Apt. 14E
New York, NY 10028
NEW YORK-NY
Tax ID / EIN: 13-1739424

represented by
Wayne M. Greenwald

Jacobs P.C.
717 Fifth Avenue
26th Floor
New York, NY 10022
212-983-1922
Fax : 212-937-3368
Email: wayne@jacobspc.com

Robert M. Sasloff

Jacobs P.C.
717 Fifth Avenue
26th Floor
New York, NY 10022
212-229-0476
Fax : 212-937-3368
Email: robert@jacobspc.com

Aaron Slavutin

Jacobs P.C.
717 Fifth Avenue
Ste 26th Floor
New York, NY 10022
212-229-0476
Fax : 212-937-3368
Email: aaron@jacobspc.com

Ilevu Yakubov

Jacobs P.C.
717 Fifth Avenue
Ste 26th Floor
New York, NY 10022
212-229-0476
Fax : 718-255-8595
Email: leo@jacobspc.com

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
represented by
Annie Wells

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Suite 511
New York, NY 10004
212-510-0500
Email: annie.wells@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/16/2026155ORDER SIGNED ON 4/16/2026 (1) GRANTING FINAL APPROVAL OF DISCLOSURE STATEMENT, (2) CONFIRMING SECOND AMENDED PLAN OF LIQUIDATION OF 1819 WEEKS AVE. REALTY CORP. AS MODIFIED, (3) AUTHORIZING AND APPROVING SALE OF THE DEBTORS REAL PROPERTY LOCATED AT 47 PERRY STREET, NEW YORK, WITH ASSUMPTION AND ASSIGNMENT OF EXISTING LEASES AND OTHERWISE FREE AND CLEAR OF LIENS, CLAIMS, AND INTERESTS SUBJECT TO SELECT TENANTS CLAIMS AND (4) APPOINTING DEBORAH J. PIAZZA AS PLAN ADMINISTRATOR. (related document(s)124, 136, 127) (Rodriguez-Castillo, Maria) (Entered: 04/16/2026)
04/14/2026154Notice of Adjournment of Hearing on Benjamin Dixon's Objection to Maguire Perry LLC Proof of Claim from April 17, 2026 to April 20, 2026 at 10:30 a.m. filed by Lori A. Schwartz on behalf of Maguire Perry, LLC. with hearing to be held on 4/20/2026 at 10:30 AM at Courtroom 723 (JPM) Objections due by 4/17/2026, (Schwartz, Lori) (Entered: 04/14/2026)
04/07/2026153Notice of Hearing on Benjamin Dixon's Objection to Maguire Perry LLC Proof of Claim (related document(s)141, 149, 150) filed by Lori A. Schwartz on behalf of Maguire Perry, LLC. with hearing to be held on 4/17/2026 at 09:30 AM at Courtroom 723 (JPM) Objections due by 4/14/2026, (Schwartz, Lori) (Entered: 04/07/2026)
03/25/2026152Declaration of Nancy Haber Regarding Need to Attend Hearing Remotely filed by Aaron Slavutin on behalf of 1819 Weeks Ave. Realty Corp.. with hearing to be held on 3/26/2026 (check with court for location) (Attachments: # 1 Doctor Note) (Slavutin, Aaron) (Entered: 03/25/2026)
03/19/2026151Notice of Adjournment of Hearing filed by Robert M. Sasloff on behalf of 1819 Weeks Ave. Realty Corp.. with hearing to be held on 3/26/2026 at 02:00 PM at Courtroom 723 (JPM) (Sasloff, Robert) (Entered: 03/19/2026)
03/17/2026150Declaration of Jason Leibowitz in Support of Maguire Perry LLC's Response to Objections to Final Approval of Debtor's Disclosure Statement and Confirmation of Debtor's Plan of Liquidation. (related document(s)140) filed by Lori A. Schwartz on behalf of Maguire Perry, LLC. (Attachments: # 1 Exhibit A - Loan Documents # 2 Exhibit B - Assignment # 3 Exhibit C - Assignment # 4 Exhibit D - Omnibus Assignment # 5 Exhibit E - Assignement of Note - Mortgage - Other Loan Docs # 6 Exhibit F - First UCC Sale Notice # 7 Exhibit G - Forbearance Agreement # 8 Exhibit H - UCC Sale Documents # 9 Exhibit I - Adjourned Notice of Sale # 10 Exhibit J - Proof of Claim # 11 Exhibit K - Breakdown of Claim as of 2.28.2026 # 12 Exhibit L - Tax Bill # 13 Exhibit M - Tax Account History # 14 Exhibit N - Cash Collateral and Interest Reserve Agreement) (Schwartz, Lori) (Entered: 03/17/2026)
03/17/2026149Response to Objections to Final Approval of Debtor's Disclosure Statement and Confirmation of Debtor's Plan of Liquidation. (related document(s)140) filed by Lori A. Schwartz on behalf of Maguire Perry, LLC. (Schwartz, Lori) (Entered: 03/17/2026)
03/17/2026148Declaration Supplemental Declaration of Aaron Slavutin in Support of Confirmation of Debtor's Plan- Replacing document 147 (related document(s)124) filed by Robert M. Sasloff on behalf of 1819 Weeks Ave. Realty Corp.. (Sasloff, Robert) (Entered: 03/17/2026)
03/17/2026147Declaration Supplemental Declaration of Aaron Slavutin in Support of Confirmation of Debtor's Plan (related document(s)124) filed by Robert M. Sasloff on behalf of 1819 Weeks Ave. Realty Corp.. (Sasloff, Robert) (Entered: 03/17/2026)
03/17/2026146Declaration Certification of Ballots in Support of Confirmation of Debtor's Plan (related document(s)124) filed by Robert M. Sasloff on behalf of 1819 Weeks Ave. Realty Corp.. (Attachments: # 1 Exhibit A Ballots) (Sasloff, Robert) (Entered: 03/17/2026)