New York Eastern Bankruptcy Court

Case number: 1:23-bk-40118 - 425 Marcy Avenue LLC - New York Eastern Bankruptcy Court

Case Information
Case title
425 Marcy Avenue LLC
Chapter
11
Judge
Elizabeth S. Stong
Filed
01/16/2023
Last Filing
04/03/2024
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, RELATED




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-23-40118-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset


Date filed:  01/16/2023
341 meeting:  02/13/2023
Deadline for filing claims:  06/04/2024
Deadline for filing claims (govt.):  06/04/2024

Debtor

425 Marcy Avenue LLC

81 Maple Avenue
Woodridge, NY 12789
KINGS-NY
Tax ID / EIN: 47-3743708

represented by
Rachel S. Blumenfeld

Law Office of Rachel S. Blumenfeld
26 Court Street
Suite 2220
Brooklyn, NY 11242
(718) 858-9600
Fax : (718) 858-9601
Email: [email protected]

Nico G. Pizzo

Law Offices of Avrum J. Rosen, PLLC
38 New street
Huntington, NY 11743
631-423-8527
Email: [email protected]

Avrum J Rosen

Law Offices of Avrum J. Rosen, PLLC
38 New Street
Huntington, NY 11743
631-423-8527
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
04/03/2024103Docket Text
Letter of Adjournment: Hearing rescheduled from April 29, 2024 at 10:30 a.m. to May 2, 2024 at 10:30 a.m. Filed by Avrum J Rosen on behalf of 425 Marcy Avenue LLC (RE: related document(s)[15] Order Scheduling Initial Case Management Conference, [21] Motion for Relief From Stay filed by Creditor DW Marcy LLC, [24] Motion to Dismiss Case filed by Creditor DW Marcy LLC, [50] Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee, [86] Application for Compensation filed by Debtor 425 Marcy Avenue LLC) (Rosen, Avrum)
03/28/2024Docket Text
Hearing Held and Adjourned; Appearances: Debtor, Office of the United States Trustee, 425 Marcy Holdco LLC. 'Hearing scheduled for 04/29/2024 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY.(RE: related document(s) 24 Motion to Dismiss Case Filed by Creditor DW Marcy LLC) (sej) (Entered: 03/29/2024)
03/28/2024Docket Text
Hearing Held and Adjourned; Appearances: Debtor, Office of the United States Trustee, 425 Marcy Holdco LLC. 'Hearing scheduled for 04/29/2024 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY.(RE: related document(s) 21 Motion for Relief From Stay Filed by Creditor DW Marcy LLC) (sej) (Entered: 03/29/2024)
03/28/2024Docket Text
Hearing Held and Adjourned; Appearances: Debtor, Office of the United States Trustee, 425 Marcy Holdco LLC. Status hearing to be held on 04/29/2024 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s) 15 Order Scheduling Initial Case Management Conference) As reflected in the record, Debtor to provide evidence of opening DIP account to UST and to operate using that account. (sej) (Entered: 03/29/2024)
03/28/2024Docket Text
Hearing Held and Adjourned; Appearances: Debtor, Office of the United States Trustee, 425 Marcy Holdco LLC. 'Hearing scheduled for 04/29/2024 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY.(RE: related document(s) 50 Motion to Dismiss Case Filed by U.S. Trustee Office of the United States Trustee) (sej) (Entered: 03/29/2024)
03/28/2024102Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 1/31/2024 Filed by Nico G. Pizzo on behalf of 425 Marcy Avenue LLC (Pizzo, Nico) (Entered: 03/28/2024)
03/28/2024101Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2023 Filed by Nico G. Pizzo on behalf of 425 Marcy Avenue LLC (Pizzo, Nico) (Entered: 03/28/2024)
03/28/2024100Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2023 Filed by Nico G. Pizzo on behalf of 425 Marcy Avenue LLC (Attachments: # 1 Financial Documents) (Pizzo, Nico) (Entered: 03/28/2024)
03/28/202499Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2023 Filed by Nico G. Pizzo on behalf of 425 Marcy Avenue LLC (Attachments: # 1 Financial Documents) (Pizzo, Nico) (Entered: 03/28/2024)
03/28/202498Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 9/30/2023 Filed by Nico G. Pizzo on behalf of 425 Marcy Avenue LLC (Attachments: # 1 Financial Documents) (Pizzo, Nico) (Entered: 03/28/2024)