|
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/03/2024 | 103 | Docket 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) |
03/28/2024 | Docket 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) | |
03/28/2024 | Docket 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) | |
03/28/2024 | Docket 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) | |
03/28/2024 | Docket 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) | |
03/28/2024 | 102 | Docket 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) |
03/28/2024 | 101 | Docket 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) |
03/28/2024 | 100 | Docket 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) |
03/28/2024 | 99 | Docket 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) |
03/28/2024 | 98 | Docket 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) |