New York Eastern Bankruptcy Court

Case number: 1:22-bk-40277 - 1325 Atlantic Realty LLC - New York Eastern Bankruptcy Court

Case Information
Case title
1325 Atlantic Realty LLC
Chapter
11
Judge
Nancy Hershey Lord
Filed
02/16/2022
Last Filing
03/02/2024
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-22-40277-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset


Date filed:  02/16/2022
Plan confirmed:  07/16/2023
341 meeting:  03/28/2022
Deadline for filing claims:  06/15/2022
Deadline for filing claims (govt.):  08/15/2022

Debtor

1325 Atlantic Realty LLC

404 Arlington Avenue
Lakewood, NJ 08701
OCEAN-NJ
Tax ID / EIN: 87-4354336

represented by
Tracy L Klestadt

Klestadt Winters Jureller
Southard & Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036-7203
(212) 972-3000
Fax : 212-972-2245
Email: [email protected]

Michael Levine

Levine & Associates, P.C.
15 Barclay Road
Scarsdale, NY 10583
914-600-4288
Fax : 914-725-4778
Email: [email protected]

Christopher J Reilly

Kledstadt Winters Jureller Southard
and Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036-7203
212-972-3000
Fax : 212-972-2245
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
09/06/2023Docket Text
Hearing Held; Appearances: Jeremy Sussman (US Trustee), Tracy L. Klestadt and Christopher J. Reilly (Counsel to Debtor), Michael Levine (Special Counsel to Debtor), Kevin Nash and J. Ted Donovan (Counsel to Brooklyn Hospitality Group, LLC), Hugh H. Shull (Counsel to City of New York), Nickolas Karavolas (Counsel to NYCTL 1998-2/MTAG); Parties to submit a consented to amended confirmtaion order. (related document(s): 170 Motion to Limit Notice filed by Brooklyn Hospitality Group LLC, 171 Order to Schedule Hearing (Generic)) (AngelaHoward) (Entered: 09/06/2023)
09/06/2023174Docket Text
Affidavit/Certificate of Service by overnight delivery. Filed by J Ted Donovan on behalf of Brooklyn Hospitality Group LLC (RE: related document(s)170 Motion to Limit Notice filed by Creditor Brooklyn Hospitality Group LLC, 171 Order to Schedule Hearing (Generic)) (Attachments: # 1 Declaration of service via email) (Donovan, J) (Entered: 09/06/2023)
09/05/2023173Docket Text
Objection Filed by Hugh H Shull III on behalf of City of New York (RE: related document(s)170 Motion to Limit Notice filed by Creditor Brooklyn Hospitality Group LLC) (Shull, Hugh) (Entered: 09/05/2023)
09/05/2023172Docket Text
Supplemental Statement with Revised Proposed Amended Confirmation Order. Filed by J Ted Donovan on behalf of Brooklyn Hospitality Group LLC (RE: related document(s)170 Motion to Limit Notice filed by Creditor Brooklyn Hospitality Group LLC, 171 Order to Schedule Hearing (Generic)) (Attachments: # 1 Revised Proposed Amended Confirmation Order (Blackined)) (Donovan, J) (Entered: 09/05/2023)
08/31/2023171Docket Text
Order Scheduling Virtual Hearing on Shortened Notice on the Zoom platform to Consider Approval of Amended Confirmation Order (RE: related document(s)170 Motion to Limit Notice filed by Creditor Brooklyn Hospitality Group LLC). Hearing scheduled for 9/6/2023 at 09:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. Signed on 8/31/2023 (agh) (Entered: 08/31/2023)
08/31/2023170Docket Text
Motion to Limit Notice /Scheduling Hearing on Expedited Notice to Consider Entry of Amended Confirmation Order. Filed by J Ted Donovan on behalf of Brooklyn Hospitality Group LLC. (Attachments: # 1 Proposed Order for Expedited Hearing # 2 Proposed Amended Confirmation Order (Blackline)) (Donovan, J) (Entered: 08/31/2023)
08/23/2023169Docket Text
Supplemental to Motion to Object/Reclassify/Reduce/Expunge Claims: Filed by J Ted Donovan on behalf of Brooklyn Hospitality Group LLC (RE: related document(s)164 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Debtor 1325 Atlantic Realty LLC, Creditor Brooklyn Hospitality Group LLC, 165 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Debtor 1325 Atlantic Realty LLC, Creditor Brooklyn Hospitality Group LLC). (Attachments: # 1 Ex 19 # 2 Ex 20 # 3 Ex 21 # 4 Ex 22 # 5 Ex 23 # 6 Ex 24 # 7 Ex 25 # 8 Ex 26 # 9 Ex 27) (Donovan, J) (Modified on 8/25/2023 for clarification and to remove hearing date)(agh). (Entered: 08/23/2023)
08/16/2023Docket Text
Adversary Case 1:22-ap-1094 Closed (jag) (Entered: 08/16/2023)
08/10/2023168Docket Text
Order Granting Third Interim and Final Compensation for the Total Representation Period for Levine & Associates, P.C., fees awarded: $68,173.50, expenses awarded: $920.62 (RE: related document(s)157 Application for Compensation filed by Spec. Counsel Levine & Associates, P.C.). Signed on 8/10/2023. (Attachments: # 1 Exhibit) (jag) (Entered: 08/11/2023)
08/10/2023167Docket Text
Order Granting Third Interim and Final Compensation for the Total Representation Period for Klestadt Winters Jureller Southard & Stevens, LLP, fees awarded: $207,040.30, expenses awarded: $6,161.07 (RE: related document(s)156 Application for Compensation filed by Attorney Klestadt Winters Jureller Southard & Stevens, LLP). Signed on 8/10/2023. (Attachments: # 1 Exhibit) (jag) (Entered: 08/11/2023)