New York Eastern Bankruptcy Court

Case number: 8:20-bk-72404 - Flushing Landmark Realty Mezz LLC - New York Eastern Bankruptcy Court

Case Information
Case title
Flushing Landmark Realty Mezz LLC
Chapter
11
Judge
Robert E. Grossman
Filed
07/08/2020
Last Filing
05/10/2023
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, RELATED




U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-20-72404-reg

Assigned to: Robert E. Grossman
Chapter 11
Voluntary
Asset


Date filed:  07/08/2020
341 meeting:  10/08/2020

Debtor

Flushing Landmark Realty Mezz LLC

133-38 Sanford Avenue
Suite PHB
Flushing, NY 11355
QUEENS-NY
Tax ID / EIN: 82-3062387

represented by
Michael J Macco

Macco Law Group, LLP
2950 Express Drive South
Suite 109
Islandia, NY 11749
631-549-7900
Fax : 631-549-7845
Email: [email protected]

Marc A Pergament

Weinberg, Gross, & Pergament, LLP
400 Garden City Plaza
Suite 309
Garden City, NY 11530
516-877-2424
Email: [email protected]

U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800

 
 
US Trustee Trial Attorney

Stan Y Yang

Office of the United States Trustee
Central Islip Office
Alfonse M D'Amato US Courthouse
560 Federal Plaza
Central Islip, NY 11722
(631) 715-7800 Ext. 225
 
 

Latest Dockets
Date Filed#Docket Text
12/15/202280Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2022 Filed by Michael J Macco on behalf of Flushing Landmark Realty Mezz LLC (Attachments: # 1 Statement) (Macco, Michael) (Entered: 12/15/2022)
12/05/2022Docket Text
Hearing Held; Appearances: Marc A. Pergament, Kevin J Nash, Allison J Arotsky, Myint Kyaw aka Jeffrey Wu, Fred S Kantrow, Stan Y Yang, Margarita Y Ginzburg, Timothy Raymond Wheeler, Jerold C Feuerstein, Lori Lapin Jones, Salvatore LaMonica, Alexandra Slavatos, Peter Corey, Daniel Zinman. (RE: related document(s) 76 Motion to Dismiss Case Filed by Debtor Flushing Landmark Realty Mezz LLC) Motion Granted; Submit Order (mtt) (Entered: 12/09/2022)
12/02/202279Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 10/31/22 Filed by Michael J Macco on behalf of Flushing Landmark Realty Mezz LLC (Macco, Michael) (Entered: 12/02/2022)
11/03/202278Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2022 Filed by Michael J Macco on behalf of Flushing Landmark Realty Mezz LLC (Attachments: # 1 Appendix) (Macco, Michael) (Entered: 11/03/2022)
11/03/202277Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2022 Filed by Michael J Macco on behalf of Flushing Landmark Realty Mezz LLC (Attachments: # 1 Appendix) (Macco, Michael) (Entered: 11/03/2022)
11/02/202276Docket Text
Amended Motion to Dismiss Case with Affidavit of Service. Objections to be filed on 11/29/22. Filed by Michael J Macco on behalf of Flushing Landmark Realty Mezz LLC (RE: related document(s)70 Motion to Dismiss Case filed by Debtor Flushing Landmark Realty Mezz LLC). Hearing scheduled for 12/5/2022 at 10:00 AM at Courtroom 860 (Judge Grossman), CI, NY. (Macco, Michael) (Entered: 11/02/2022)
09/12/202275Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2022 Filed by Michael J Macco on behalf of Flushing Landmark Realty Mezz LLC (Macco, Michael) (Entered: 09/12/2022)
09/12/202274Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2022 Filed by Michael J Macco on behalf of Flushing Landmark Realty Mezz LLC (Macco, Michael) (Entered: 09/12/2022)
09/12/202273Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2022 Filed by Michael J Macco on behalf of Flushing Landmark Realty Mezz LLC (Macco, Michael) (Entered: 09/12/2022)
09/12/202272Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2022 Filed by Michael J Macco on behalf of Flushing Landmark Realty Mezz LLC (Macco, Michael) (Entered: 09/12/2022)