Post Office Square, LLC and Larry B. Weinstein
11
Sean H. Lane
09/18/2020
03/26/2026
Yes
v
| Lead |
Assigned to: Judge Sean H. Lane Chapter 11 Voluntary Asset |
|
Debtor Post Office Square, LLC
7 Stillo Drive Monsey, NY 10952 ROCKLAND-NY Tax ID / EIN: 27-2783681 |
represented by |
Harvey S. Barr
Barr Legal.,PLLC. 499 ROUTE 304 New City, NY 10956 845-352-4080 Email: hbarrlegal@gmail.com Ira Daniel Tokayer
420 Lexington Avenue Suite 2400 New York, NY 10171 212-695-5250 Fax : 212-695-5450 Email: imtoke@mindspring.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 |
Andrea Beth Schwartz
DOJ-Ust Alexander Hamilton U.S. Custom House One Bowling Green ., Room 534 New York, NY 10004 212-510-0500 Email: andrea.b.schwartz@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/26/2026 | 159 | Notice of Adjournment of Hearing on Motion to Dismiss Larry B. Weinstein's Chapter 11 Case From March 31, 2026 at 10:00 a.m. to April 24, 2026 at 10:00 a.m. (related document(s)[146]) filed by Eric Zabicki on behalf of Larry B. Weinstein. with hearing to be held on 4/24/2026 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Zabicki, Eric) |
| 03/25/2026 | 158 | Certificate of Service re: United States Trustee's Objection to Motion to Dismiss Chapter 11 Case of Larry Weinstein (related document(s)[157]) filed by Annie Wells on behalf of United States Trustee. (Wells, Annie) |
| 03/24/2026 | 157 | Objection to Motion Pursuant to 11 U.S.C. § 1112(b) Dismissing the Chapter 11 Case of Larry B. Weinstein (related document(s)[146]) filed by Annie Wells on behalf of United States Trustee. (Wells, Annie) |
| 03/24/2026 | 156 | Opposition of the New York State Department of Taxation and Finance to the Motion to Dismiss the Chapter 11 Case of Larry B. Weinstein (related document(s)[146]) filed by Leo V Gagion on behalf of New York State Department Of Taxation and Finance. (Attachments: # (1) Exhibit # (2) Exhibit # (3) Exhibit # (4) Certificate of Service) (Gagion, Leo) |
| 03/20/2026 | 155 | Affidavit of Service of Objection to Motion to Dismiss (related document(s)[154]) Filed by Michael Irwin Silverstein on behalf of Hayden Building Maintenance Corp.. (Silverstein, Michael) |
| 03/20/2026 | 154 | Objection to Motion to Dismiss Chapter 11 bankruptcy case (related document(s)[146]) filed by Michael Irwin Silverstein on behalf of Hayden Building Maintenance Corp.. (Attachments: # (1) Exhibit A - Claims Register for Debtor Post Office Square LLC # (2) Exhibit B - Claims Register for Debtor Larry B. Weinstein) (Silverstein, Michael) |
| 03/20/2026 | 153 | Fourth Application for Interim Professional Compensation for Ira Daniel Tokayer, Debtor's Attorney, period: 1/1/2025 to 3/15/2026, fee:$41550, expenses: $5290.82. filed by Ira Daniel Tokayer with hearing to be held on 5/6/2026 at 10:00 AM at Courtroom TBA, White Plains Courthouse (SHL) Responses due by 4/29/2026,. (Tokayer, Ira) |
| 03/03/2026 | 152 | Certificate of Service (related document(s)[149]) Filed by Eric Zabicki on behalf of Post Office Square, LLC. (Zabicki, Eric) |
| 03/03/2026 | 151 | Certificate of Service (related document(s)[150]) Filed by Eric Zabicki on behalf of Post Office Square, LLC. (Zabicki, Eric) |
| 03/03/2026 | 150 | Application to Employ Pick & Zabicki LLP as Attorney Notice of Presentment of Proposed Order Authorizing Retention of Pick & Zabicki LLP as Substitute Counsel to Post Office Square LLC filed by Douglas J. Pick on behalf of Post Office Square, LLC Responses due by 3/13/2026, with presentment to be held on 3/20/2026 at 12:00 PM at Videoconference (ZoomGov) (SHL). (Pick, Douglas) |