154 Highland Avenue Realty LLC
11
Sean H. Lane
05/14/2025
07/02/2025
Yes
v
RELATED |
Assigned to: Judge Sean H. Lane Chapter 11 Voluntary Asset |
|
Debtor 154 Highland Avenue Realty LLC
31 Columbus Avenue New Rochelle, NY 10801 WESTCHESTER-NY Tax ID / EIN: 46-2206333 |
represented by |
Anne J. Penachio
Penachio Malara LLP 245 Main Street Suite 450 White Plains, NY 10601 (914) 946-2889 Email: apenachio@pmlawllp.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 |
Rachael Siegel
DOJ-Ust Alexander Hamilton Customs House One Bowing Green Room 534 New York, NY 10004 212-510-0503 Email: rachael.e.siegel@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
07/02/2025 | 20 | Chapter 11 Monthly Operating Report for Case Number 25-22419 for the Month Ending: 05/31/2025 Filed by Anne J. Penachio on behalf of 154 Highland Avenue Realty LLC. (Penachio, Anne) (Entered: 07/02/2025) |
07/02/2025 | 19 | Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Anne J. Penachio on behalf of 154 Highland Avenue Realty LLC. (Penachio, Anne) (Entered: 07/02/2025) |
06/26/2025 | Notice of Continuance of Meeting of Creditors Filed by Rachael Siegel on behalf of United States Trustee. (Siegel, Rachael) (Entered: 06/26/2025) | |
06/26/2025 | 18 | Certificate of Service for Order Signed On 6/26/2025, Establishing Deadline For Filing Proofs Of Claim And Approving The Form And Manner Of Notice Thereof (related document(s)17) Filed by Anne J. Penachio on behalf of 154 Highland Avenue Realty LLC. (Penachio, Anne) (Entered: 06/26/2025) |
06/26/2025 | 17 | Order Signed On 6/26/2025, Establishing Deadline For Filing Proofs Of Claim And Approving The Form And Manner Of Notice Thereof. Proofs of Claim due by 8/15/2025 (Related Doc # 14) (Ebanks, Liza) (Entered: 06/26/2025) |
06/23/2025 | 16 | Certificate of Service for Notice of Presentment of Order authorizing the retention of Penachio Malara, LLP as counsel for the Debtors (related document(s)15) filed by Anne J. Penachio on behalf of 154 Highland Avenue Realty LLC. (Penachio, Anne) (Entered: 06/23/2025) |
06/23/2025 | 15 | Application to Employ Penachio Malara, LLP as Counsel filed by Anne J. Penachio on behalf of 154 Highland Avenue Realty LLC with presentment to be held on 7/9/2025 (check with court for location). (Attachments: # 1 Exhibit A Lardan Affidavit # 2 Exhibit B Affirmation of Anne Penachio) (Penachio, Anne) (Entered: 06/23/2025) |
06/23/2025 | 14 | Motion to Set Last Day to File Proofs of Claim as August 15, 2025 filed by Anne J. Penachio on behalf of 154 Highland Avenue Realty LLC. (Attachments: # 1 Exhibit A Proposed Bar Date Order and Notice) (Penachio, Anne) (Entered: 06/23/2025) |
06/23/2025 | 13 | Order Signed On 6/23/2025, Directing The Joint Administration Of Chapter 11 Cases (Related Doc # 4) (Ebanks, Liza) (Entered: 06/23/2025) |
05/27/2025 | 12 | Notice of Appearance filed by Michael Thomas Rozea on behalf of Fay Servicing, LLC as Servicer for Wilmington Savings Fund Society, FSB, not in its individual capacity but solely as trustee of NLT 2021-INV2 Trust. (Rozea, Michael) (Entered: 05/27/2025) |