New York Eastern Bankruptcy Court

Case number: 1:21-bk-41852 - Nassau Brewing Company Landlord LLC and MMZD Development - New York Eastern Bankruptcy Court

Case Information
Case title
Nassau Brewing Company Landlord LLC and MMZD Development
Chapter
11
Judge
Jil Mazer-Marino
Filed
07/16/2021
Last Filing
04/10/2024
Asset
Yes
Vol
v
Docket Header

ProHacVice




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-21-41852-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset


Date filed:  07/16/2021
341 meeting:  08/31/2021
Deadline for filing claims:  03/09/2022
Deadline for filing claims (govt.):  01/12/2022

Debtor

Nassau Brewing Company Landlord LLC

945 Bergen St
Brooklyn, NY 11238-3302
KINGS-NY
Tax ID / EIN: 47-5031063

represented by
J Ted Donovan

Goldberg Weprin Finkel Goldstein LLP
Goldberg Weprin Finkel Goldstein LLC
125 Park Avenue
Ste 12th Floor
New York, NY 10017
212-221-5700
Fax : 212-221-6532
Email: [email protected]

Kevin J Nash

Goldberg Weprin Finkel Goldstein LLP
125 Park Avenue, 12th Floor
New York, NY 10017
212-301-6944
Fax : 212-221-6532
Email: [email protected]

Debtor

MMZD Development

450 W. 14th Street
9th Floor
New York, NY 10014
NEW YORK-NY

represented by
Robert K Dakis

450 W 14th Street
9th Floor
New York, NY 10014
908-310-4356
Email: [email protected]

U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn)
Alexander Hamilton Custom House
One Bowling Green, Room 510
New York, NY 10004-1408
(212) 206-2580
 
 

Latest Dockets
Date Filed#Docket Text
04/10/2024Docket Text
Hearing Held and Adjourned; Appearances: Bernard D Bollinger and James Bulger Representing Nassau Brewing Company Master Tenant, Reema Lateef from the Office of the United States Trustee, Bryan D Leinbach Representing Valley National Bank, Kevin J Nash Representing Debtor - Status hearing to be held on 06/17/2024 at 11:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY - (RE: related document(s) 8 Order Scheduling Initial Case Management Conference.) (tml) (Entered: 04/15/2024)
04/10/2024Docket Text
Hearing Held; Appearances: Bernard D Bollinger, Jr., James Bulger, Office of the United States Trustee, Bryan D Leinbach, Kevin J Nash, J Ted Donovan. (RE: related document(s) 216 Amended Chapter 11 Plan Filed by Debtor Nassau Brewing Company Landlord LLC) (tml) (Entered: 04/15/2024)
04/10/2024Docket Text
Hearing Held; Appearances: Bernard D Bollinger and James Bulger Representing Nassau Brewing Company Master Tenant, Reema Lateef from the Office of the United States Trustee, Bryan D Leinbach Representing Valley National Bank, Kevin J Nash Representing Debtor - (RE: related document(s) 217 Amended Disclosure Statement Filed by Debtor Nassau Brewing Company Landlord LLC) - Plan Approved; Submit Order (tml) (Entered: 04/15/2024)
04/10/2024Docket Text
Hearing Held; Appearances: Bernard D Bollinger and James Bulger Representing Nassau Brewing Company Master Tenant, Reema Lateef from the Office of the United States Trustee, Bryan D Leinbach Representing Valley National Bank, Kevin J Nash Representing Debtor - (RE: related document(s) 210 Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) at 945 Bergen Street, Brooklyn, NY Filed by J Ted Donovan on behalf of Nassau Brewing Company Landlord LLC.) - No Opposition - Granted; Submit Order (tml) (Entered: 04/15/2024)
04/10/2024230Docket Text
Motion to Withdraw as Attorney ; Withdrawal of Appearance of Robert J. Malatak, Esq. as Counsel for Valley National Bank Filed by Robert Jerome Malatak on behalf of Valley National Bank. (Malatak, Robert) (Entered: 04/10/2024)
04/10/2024229Docket Text
Objection /Notice of Valley National Bank's intention to object to NMZD Development LLC's request for payment of administrative expense claim Filed by Bryan D Leinbach on behalf of Valley National Bank (RE: related document(s)223 Motion to Allow Claims filed by Debtor MMZD Development) (Leinbach, Bryan) (Entered: 04/10/2024)
04/09/2024228Docket Text
Letter of Adjournment: Hearing rescheduled from April 10, 2024 at 11:00 a.m. to April 10, 2024 at 3:30 p.m. Filed by J Ted Donovan on behalf of Nassau Brewing Company Landlord LLC (Donovan, J) (Entered: 04/09/2024)
04/08/2024227Docket Text
Statement /Correction to Declaration Filed by J Ted Donovan on behalf of Nassau Brewing Company Landlord LLC (RE: related document(s)225 Declaration filed by Debtor Nassau Brewing Company Landlord LLC) (Donovan, J) (Entered: 04/08/2024)
04/08/2024226Docket Text
Certificate as to Balloting Filed by J Ted Donovan on behalf of Nassau Brewing Company Landlord LLC (Attachments: # 1 Exhibit A - Ballots) (Donovan, J) (Entered: 04/08/2024)
04/08/2024225Docket Text
Declaration Filed by J Ted Donovan on behalf of Nassau Brewing Company Landlord LLC (RE: related document(s)216 Amended Chapter 11 Plan filed by Debtor Nassau Brewing Company Landlord LLC, 218 Order Approving Disclosure Statement) (Attachments: # 1 Exhibit A - New Purchase Agreement # 2 Exhibit B - Final Notice of Satisfaction) (Donovan, J) (Entered: 04/08/2024)