New York Eastern Bankruptcy Court

Case number: 1:23-bk-42852 - 1457 Realty LLC - New York Eastern Bankruptcy Court

Case Information
Case title
1457 Realty LLC
Chapter
11
Judge
Elizabeth S. Stong
Filed
08/09/2023
Last Filing
12/05/2023
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-23-42852-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset


Date filed:  08/09/2023
341 meeting:  10/23/2023
Deadline for filing claims:  11/07/2023
Deadline for filing claims (govt.):  02/05/2024

Debtor

1457 Realty LLC

900 C Lake Street
Suite 11
Ramsey, NJ 07446
KINGS-NY
Tax ID / EIN: 47-2678286

represented by
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 St
Huntington, NY 11743-3327
631-423-8527
Email: [email protected]

Alex E. Tsionis

Law Offices of Avrum J. Rosen, PLLC
38 New Street
Huntington, NY 11743
631-423-8527
Fax : 631-423-4536
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
12/05/202340Docket Text
Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement . Objections to be filed on 2/8/2024. Filed by Alex E. Tsionis on behalf of 1457 Realty LLC. Hearing scheduled for 2/15/2024 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Attachments: # 1 Proposed Order # 2 Notice of Motion) (Tsionis, Alex) (Entered: 12/05/2023)
12/05/202339Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2023 Filed by Avrum J Rosen on behalf of 1457 Realty LLC (Attachments: # 1 Exhibit A (Bank Statement)) (Rosen, Avrum) (Entered: 12/05/2023)
12/05/202338Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2023 Filed by Avrum J Rosen on behalf of 1457 Realty LLC (Attachments: # 1 Exhibit A (Bank Statement)) (Rosen, Avrum) (Entered: 12/05/2023)
11/09/202337Docket Text
Order Authorizing the Debtor to retain The Law Offices of Avrum J. Rosen, PLLC as counsel to the Debtor effective as of August 9, 2023. (Related Doc # 33) Signed on 11/9/2023. (alh) (Entered: 11/09/2023)
10/11/202336Docket Text
Affidavit/Certificate of Service Filed by Alex E. Tsionis on behalf of 1457 Realty LLC (RE: related document(s)35 Generic Order) (Tsionis, Alex) (Entered: 10/11/2023)
10/10/202335Docket Text
Final Order:(I) Enjoining Utility Companies from Altering, Refusing or Discontinuing Service, (II) Deeming the Utilities Adequately Assured of Future Payment; and (III) Establishing Procedures for Determining Adequate Assurance of Payment. Absent further order of the Court, no Utility Company that has been provided with notice of the Motion, and a copy of this Final Order, may alter, refuse or discontinue service provided to the Debtor. Debtor has demonstrated adequate assurance of payment as such terms are used in Bankruptcy Code section 366; the Additional Assurance Procedures referenced in the Interim Order [Dkt. No. 21] are hereby approved on a final basis. Without further order of the Court, the Debtor is authorized to supplement the Utilities Service List, if any Utility Company has been inadvertently omitted; and Debtor supplements the Utilities Service List, the Debtor will serve a copy of the Motion and this Final Order on any Utility Company that is added to the list by such supplement, and the Debtor will file with the Court a supplement to Exhibit A adding the name of the Utility Company so served, and the added Utility Company shall have thirty (30) days from the date of the supplemental service to make an Additional Assurance Request. Debtor is hereby authorized to take such actions and to execute such documents as may be necessary to implement the relief granted by this Final Order. Debtor shall serve a copy of this Final Order, upon all Utility Companies listed in the Debtors Motion, and shall file an affidavit of service with the Court attesting to such service on or before October 17, 2023 (RE: related document(s)8 Motion). Signed on 10/10/2023 (Attachments: # 1 Exhibit) (dnb) (Entered: 10/11/2023)
10/05/2023Docket Text
Hearing Held and Adjourned; Appearances: Debtor, Lima One Capital, Office of the United States Trustee. 'Hearing scheduled for 12/07/2023 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY.(RE: related document(s) 28 Motion for Relief From Stay Filed by Creditor Lima One Capital as servicer for Wilmington Trust, National Association, not in its individual capacity but solely as trustee of MFRA Trust 2016-1) (sej) (Entered: 10/06/2023)
10/05/2023Docket Text
Hearing Held and Adjourned; Appearances: Debtor, Lima One Capital, Office of the United States Trustee. Status hearing to be held on 12/07/2023 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s) 18 Order Scheduling Initial Case Management Conference) Debtor become current on Monthly Operating Reports by 10/12/2023. Debtor to file plan by 11/20/2023. (sej) (Entered: 10/06/2023)
10/05/2023Docket Text
Hearing Held and Adjourned; 'Hearing scheduled for 12/07/2023 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY.(RE: related document(s) 10 Order to Schedule Hearing (Generic), 7 Motion to Use Cash Collateral Filed by Debtor 1457 Realty LLC, 8 Motion for Continuation of Utility Service Filed by Debtor 1457 Realty LLC) Appearances: Debtor, Lima One Capital, Office of the United States Trustee. - As reflected in the record, submit proposed final order on utilities. (sej) (Entered: 10/05/2023)
10/04/202334Docket Text
Affidavit/Certificate of Service Filed by Avrum J Rosen on behalf of 1457 Realty LLC (RE: related document(s)33 Application to Employ filed by Debtor 1457 Realty LLC) (Rosen, Avrum) (Entered: 10/04/2023)