Case number: 7:24-bk-22770 - 65 Main Realty LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    65 Main Realty LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Sean H. Lane

  • Filed

    09/10/2024

  • Last Filing

    03/05/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 24-22770-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Voluntary
Asset


Date filed:  09/10/2024
341 meeting:  10/22/2024

Debtor

65 Main Realty LLC

441 Black Meadow Rd
Chester, NY 10918
ROCKLAND-NY
Tax ID / EIN: 47-4818842

represented by
Arthur A Luger

Arthur A. Luger, Esq.
299 Broadway
Suite 1700
New York, NY 10007
212-244-6255
Email: alugeresq1@gmail.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
Shara Claire Cornell

DOJ-Ust
1 Bowling Green
New York, NY 10004-1408
212-510-0500
Email: shara.cornell@usdoj.gov

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

Latest Dockets

Date Filed#Docket Text
03/05/202543Certificate of Service of Notice of Adjournment of Hearing (related document(s)42) Filed by Andrea Beth Schwartz on behalf of United States Trustee. (Schwartz, Andrea) (Entered: 03/05/2025)
02/26/202542Notice of Adjournment of Hearing Notice of Adjournment of United States Trustee's Motion for an Order Dismissing the Case (related document(s)39, 3) filed by Andrea Beth Schwartz on behalf of United States Trustee. (Schwartz, Andrea) (Entered: 02/26/2025)
02/04/202541Certificate of Service (related document(s)40) filed by Shara Claire Cornell on behalf of United States Trustee. (Cornell, Shara) (Entered: 02/04/2025)
02/04/202540Notice of Hearing (related document(s)39, 3) filed by Shara Claire Cornell on behalf of United States Trustee. with hearing to be held on 2/26/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Cornell, Shara) (Entered: 02/04/2025)
02/04/202539Supplemental Motion to Dismiss Case (related document(s)3) filed by Shara Claire Cornell on behalf of United States Trustee with hearing to be held on 2/26/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL). (Cornell, Shara) (Entered: 02/04/2025)
12/16/202438Opposition (Verified) to Motion of Adi Keizman for Clarification Concerning the Bankruptcy Stay and, in the Alternative, to Modify the Order Lifting the Stay (related document(s)34) filed by Mark S. Lichtenstein on behalf of Zee Bridge Capital, LLC. with hearing to be held on 12/23/2024 at 10:00 AM at Courtroom 118, White Plains Courthouse (Attachments: # 1 Exhibit A - Foreclosure Sale Order # 2 Exhibit B - Bea E-mail # 3 Exhibit C - Keizman Notice of Appearance # 4 Exhibit D - 65 Main Stay Relief Order # 5 Exhibit E - Show Cause Order # 6 Exhibit F - Notice of Pendency # 7 Exhibit G - Proof of Claim) (Lichtenstein, Mark) (Entered: 12/16/2024)
12/13/202437Supplemental Reply to Motion (related document(s)34) filed by Evan Fried on behalf of Adi Keizman. (Fried, Evan) (Entered: 12/13/2024)
12/11/202436Certificate of Service Reply to motion of Keizman Filed by Arthur A Luger on behalf of 65 Main Realty LLC. (Luger, Arthur) (Entered: 12/11/2024)
12/11/202435Reply to Motion filed by Arthur A Luger on behalf of 65 Main Realty LLC. (Luger, Arthur) (Entered: 12/11/2024)
11/27/202434Motion to Confirm Termination or Absence of Stay AND, IN THE ALTERNATIVE, TO MODIFY THE ORDER LIFTING THE STAY filed by Evan Fried on behalf of Adi Keizman with hearing to be held on 12/23/2024 at 09:30 AM at Courtroom (SHL). (Fried, Evan) (Entered: 11/27/2024)