1325 Atlantic Realty LLC
11
Nancy Hershey Lord
02/16/2022
02/05/2025
Yes
v
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
02/05/2025 | Adversary Case 1:24-ap-1020 Closed (rom) (Entered: 02/05/2025) | |
01/21/2025 | Hearing 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) | |
01/15/2025 | 206 | Affidavit/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) |
01/15/2025 | 205 | Motion 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) |
01/15/2025 | 204 | Chapter 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) |
11/19/2024 | 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 01/21/2025 at 10:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 11/25/2024) | |
11/13/2024 | 203 | Exhibit 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) |
11/13/2024 | 202 | Chapter 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) |
09/17/2024 | Post-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) | |
09/09/2024 | 201 | Chapter 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) |