Case number: 1:22-bk-40277 - 1325 Atlantic Realty LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    1325 Atlantic Realty LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    02/16/2022

  • Last Filing

    02/05/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-22-40277-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset


Date filed:  02/16/2022
Plan confirmed:  07/16/2023
341 meeting:  03/28/2022
Deadline for filing claims:  06/15/2022
Deadline for filing claims (govt.):  08/15/2022

Debtor

1325 Atlantic Realty LLC

404 Arlington Avenue
Lakewood, NJ 08701
OCEAN-NJ
Tax ID / EIN: 87-4354336

represented by
Tracy L Klestadt

Klestadt Winters Jureller
Southard & Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036-7203
(212) 972-3000
Fax : 212-972-2245
Email: tklestadt@klestadt.com

Michael Levine

Levine & Associates, P.C.
15 Barclay Road
Scarsdale, NY 10583
914-600-4288
Fax : 914-725-4778
Email: ml@levlaw.org

Christopher J Reilly

Kledstadt Winters Jureller Southard
and Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036-7203
212-972-3000
Fax : 212-972-2245
Email: creilly@klestadt.com

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
02/05/2025Adversary Case 1:24-ap-1020 Closed (rom) (Entered: 02/05/2025)
01/21/2025Hearing Held; Appearances: Christopher J Reilly (Debtor), Sylvia Shweder (Office of the United States Trustee). and Adjourned; (RE: related document(s)3 Order Scheduling Initial Case Management Conference) - Status hearing to be held on 03/11/2025 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (tml) (Entered: 01/21/2025)
01/15/2025206Affidavit/Certificate of Service Filed by Christopher J Reilly on behalf of 1325 Atlantic Realty LLC (RE: related document(s)205 Motion to Authorize/Direct filed by Debtor 1325 Atlantic Realty LLC) (Reilly, Christopher) (Entered: 01/15/2025)
01/15/2025205Motion to Authorize/Direct Debtor's Motion for Final Decree. Objections to be filed on 2/3/2025. Filed by Christopher J Reilly on behalf of 1325 Atlantic Realty LLC. Order to be presented for signature on 2/10/2025. (Attachments: # 1 Exhibit A. Proposed Order # 2 Notice of Presentment) (Reilly, Christopher) (Entered: 01/15/2025)
01/15/2025204Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 Filed by Christopher J Reilly on behalf of 1325 Atlantic Realty LLC (Reilly, Christopher) (Entered: 01/15/2025)
11/19/2024Hearing Held; Appearances: J. Ted Donovan (Counsel to Brooklyn Hospitality Group, LLC), Shannon Anne Scott (Office of the US Trustee), Christopher J. Reilly (Counsel to Debtor); and Adjourned; (related document(s): 3 Order Scheduling Initial Case Management Conference) Status hearing to be held on 01/21/2025 at 10:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 11/25/2024)
11/13/2024203Exhibit Supporting Documentation for Chapter 11 Post-Confirmation Report for the Quarter Ending: 9/30/2024 Filed by Christopher J Reilly on behalf of 1325 Atlantic Realty LLC (RE: related document(s)202 Chapter 11 Post-Confirmation Report filed by Debtor 1325 Atlantic Realty LLC) (Reilly, Christopher) (Entered: 11/13/2024)
11/13/2024202Chapter 11 Post-Confirmation Report for the Quarter Ending: 9/30/2024 Filed by Christopher J Reilly on behalf of 1325 Atlantic Realty LLC (Reilly, Christopher) (Entered: 11/13/2024)
09/17/2024Post-Confirmation Status Hearing Held; Appearances: J. Ted Donovan (Counsel to Brooklyn Hospitality Group, LLC), Shannon Anne Scott (Office of the US Trustee), Christopher J. Reilly (Counsel to Debtor);and Adjourned; (related document(s): 3 Order Scheduling Initial Case Management Conference) Status hearing to be held on 11/19/2024 at 02:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 09/17/2024)
09/09/2024201Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2024 Filed by Christopher J Reilly on behalf of 1325 Atlantic Realty LLC (Reilly, Christopher) (Entered: 09/09/2024)