New York Eastern Bankruptcy Court

Case number: 1:23-bk-41819 - DFREH 1436 W Nedro Avenue LLC - New York Eastern Bankruptcy Court

Case Information
Case title
DFREH 1436 W Nedro Avenue LLC
Chapter
11
Judge
Jil Mazer-Marino
Filed
05/23/2023
Last Filing
04/26/2024
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, RELATED, ProHacVice




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-23-41819-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset


Date filed:  05/23/2023
341 meeting:  08/11/2023
Deadline for filing claims:  11/30/2023
Deadline for filing claims (govt.):  12/22/2023

Debtor

DFREH 1436 W Nedro Avenue LLC

c/o American Regional Capital
295 Madison Avenue
New York, NY 10017-6434
NEW YORK-NY
Tax ID / EIN: 85-2774698

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]

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
04/26/202482Docket Text
Order Granting Motion For Relief From Stay Re: 53 W 130th St, New York, New York 10037, That automatic stay is hereby modified to allow Creditor to foreclose the mortgage it holds on the Property. (Related Doc # 69) Signed on 4/26/2024. (ssw) (Entered: 04/26/2024)
04/22/202481Docket Text
Order Granting Motion to Substitute Attorney adding McLaughlin & Stern LLP for 59 Irving, LLC, instead of Riker Danzig LLP as of the date hereof. (Related Doc # 79) Signed on 4/22/2024. (ssw) (Entered: 04/23/2024)
04/18/2024Docket Text
Receipt of Motion for Relief From Stay( 1-23-41819-jmm) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A22558632. Fee amount 199.00. (re: Doc# 80) (U.S. Treasury) (Entered: 04/18/2024)
04/18/202480Docket Text
Motion for Relief from Stay may proceed with its pre-petition state court remedies, including but not limited to, enforcing a judgment of possession for the property located at 2 Executive Campus, 2370 NJ-70 Cherry Hill, New Jersey 08002 (. Objections to be filed on 5/08/2024. Fee Amount $199. Filed by Gary F Eisenberg on behalf of TriGild IVL LLC. Hearing scheduled for 5/15/2024 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Declaration of Ian Lagowitz in Support # 2 Exhibit A to the Declaration # 3 Exhibit B to the Declaration # 4 Memorandum of Law in Support # 5 Proposed Order Granting Motion) (Eisenberg, Gary) (Entered: 04/18/2024)
03/27/2024Docket Text
Hearing Held and Adjourned; Appearances: J Ted Donovan Representing Debtor, Jenelle C Arnold Representing PHH Mortgage Corp, Reema Lateef from Office of the United States Trustee - Status hearing to be held on 05/08/2024 at 03:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s) 7 Order Scheduling Initial Case Management Conference) (tml) (Entered: 03/27/2024)
03/27/2024Docket Text
Hearing Held; Appearances: J Ted Donovan Representing Debtor, Jenelle C Arnold Representing PHH Mortgage Corp, Reema Lateef from Office of the United States Trustee - (RE: related document(s) 69 Motion for Relief from Stay Re: 53 W 130th St, New York, New York 10037 Filed by Jenelle C Arnold on behalf of Deutsche Bank National Trust Company) - Granted; Submit Order without 14 Day Waiver (tml) (Entered: 03/27/2024)
03/26/202479Docket Text
Motion To Substitute Attorney McLaughlin & Stern, LLP for Attorney Riker Danzig LLP. Filed by Brian J Grieco on behalf of 59 Irving, LLC. (Grieco, Brian) (Entered: 03/26/2024)
03/25/202478Docket Text
Letter Regarding Bankruptcy Filing and Automatic Stay Filed by D.A. Madison (nop) (Entered: 03/25/2024)
03/21/202477Docket Text
Letter for Judge Mazer-Marino, as to Status for hearing scheduled for March 27, 2024 Filed by Jenelle C Arnold on behalf of DEUTSCHE BANK NATIONAL TRUST COMPANY, as Trustee for SECURITIZED ASSET BACKED RECEIVABLES LLC TRUST 2007-NC1, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2007-NC1 (RE: related document(s)69 Motion for Relief From Stay filed by Creditor DEUTSCHE BANK NATIONAL TRUST COMPANY, as Trustee for SECURITIZED ASSET BACKED RECEIVABLES LLC TRUST 2007-NC1, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2007-NC1, 75 Objection filed by Debtor DFREH 1436 W Nedro Avenue LLC, 76 Reply filed by Creditor DEUTSCHE BANK NATIONAL TRUST COMPANY, as Trustee for SECURITIZED ASSET BACKED RECEIVABLES LLC TRUST 2007-NC1, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2007-NC1) (Arnold, Jenelle) (Entered: 03/21/2024)
03/21/202476Docket Text
Reply to Debtor's Objection to Motion for Relief from Automatic Stay Filed by Jenelle C Arnold on behalf of DEUTSCHE BANK NATIONAL TRUST COMPANY, as Trustee for SECURITIZED ASSET BACKED RECEIVABLES LLC TRUST 2007-NC1, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2007-NC1 (RE: related document(s)75 Objection filed by Debtor DFREH 1436 W Nedro Avenue LLC) (Arnold, Jenelle) (Entered: 03/21/2024)