1819 Weeks Ave. Realty Corp.
11
John P. Mastando III
10/28/2024
04/21/2026
Yes
v
| RELATED |
Assigned to: Judge John P. Mastando III Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/16/2026 | 155 | ORDER 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) |
| 04/14/2026 | 154 | Notice 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) |
| 04/07/2026 | 153 | Notice 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) |
| 03/25/2026 | 152 | Declaration 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) |
| 03/19/2026 | 151 | Notice 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) |
| 03/17/2026 | 150 | Declaration 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) |
| 03/17/2026 | 149 | 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. (Schwartz, Lori) (Entered: 03/17/2026) |
| 03/17/2026 | 148 | Declaration 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) |
| 03/17/2026 | 147 | Declaration 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) |
| 03/17/2026 | 146 | Declaration 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) |