DFREH 1436 W Nedro Avenue LLC
11
Jil Mazer-Marino
05/23/2023
04/21/2025
Yes
v
PlnDue, DsclsDue, RELATED, ProHacVice |
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary Asset |
|
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: Tdonovan@gwfglaw.com 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: knash@gwfglaw.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 |
---|---|---|
04/21/2025 | Receipt of Motion for Relief From Stay( 1-23-41819-jmm) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23542232. Fee amount 199.00. (re: Doc# 120) (U.S. Treasury) (Entered: 04/21/2025) | |
04/21/2025 | 120 | Motion for Relief from Stay . Objections to be filed on May 12, 2025. Fee Amount $199. Filed by J. Logan Rappaport on behalf of Stone Wool 22, LLC. Hearing scheduled for 5/19/2025 at 10:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Supplement APPLICATION SEEKING ENTRY OF AN ORDER GRANTING RELIEF FROM THE AUTOMATIC STAY PURSUANT TO 11 U.S.C. §362(d) # 2 Affidavit AFFIDAVIT OF NATE EICHHOLZ IN SUPPORT OF MOTION # 3 Exhibit A - Tax Lien Certificate # 4 Exhibit B - Judgment # 5 Exhibit C - Deed # 6 Exhibit D - Order # 7 Affidavit AOS) (Rappaport, J.) (Entered: 04/21/2025) |
04/15/2025 | 119 | Order. Ordered that the motion is granted. The Property shall be sold for the total sum of $50,000 to an independent third-party buyer, PWBH Holdings, LLC of Trevose, PA, or any other purchaser with a higher offer. The Debtor's share of the proceeds in the approximate amount of $12,500 will be deposited into the Debtor's DIP Operating Account and will not be used outside of a further Court Order. (Related Doc # 99) Signed on 4/15/2025. (ylr) (Entered: 04/16/2025) |
03/12/2025 | Hearing Held; Appearances: J Ted Donovan Represeting, Alice A Nicholson Representing Cornelius, Brian J Grieco Representing 59 Irving LLC at el, Jeremy Sussman from the Office of the United States Trustee, Sharon S Masters Representing Earl Davis Real Estate SSG - (RE: related document(s)98 otion to Limit Notice Expedite Hearing Filed by Sharon S Masters on behalf of Earl R. Davis Real Estate, SSG, LLC (RE: related document(s) 97 Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) 1825 Sulis Street, Philadelphia, PA. Filed by Sharon S Masters on behalf of Earl R. Davis Real Estate, SSG, LLC.). - No Opposition - Granted; Submit Order (tml) (Entered: 03/12/2025) | |
03/12/2025 | Hearing Held and Adjourned; Appearances: J Ted Donovan Represeting, Alice A Nicholson Representing Cornelius, Brian J Grieco Representing 59 Irving LLC at el, Jeremy Sussman from the Office of the United States Trustee, Sharon S Masters Representing Earl Davis Real Estate SSG - Hearing scheduled for 05/21/2025 at 11:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY.(RE: related document(s)7 Order Scheduling Initial Case Management Conference) (tml) (Entered: 03/12/2025) | |
03/12/2025 | Marked Off Without Hearing - (RE: related document(s)114 Amended Notice of Motion/Presentment Filed by Creditor Earl R. Davis Real Estate, SSG, LLC) - Matter already scheduled for calendar (tml) (Entered: 03/12/2025) | |
03/12/2025 | Marked Off Without Hearing - (RE: related document(s)97 Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) 1825 Sulis Street, Philadelphia, PA. Filed by Sharon S Masters on behalf of Earl R. Davis Real Estate, SSG, LLC.) - See Document No 98 (tml) (Entered: 03/12/2025) | |
03/12/2025 | 118 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by J Ted Donovan on behalf of DFREH 1436 W Nedro Avenue LLC (Donovan, J) (Entered: 03/12/2025) |
03/12/2025 | 117 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2025 Filed by J Ted Donovan on behalf of DFREH 1436 W Nedro Avenue LLC (Donovan, J) (Entered: 03/12/2025) |
03/12/2025 | 116 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2024 Filed by J Ted Donovan on behalf of DFREH 1436 W Nedro Avenue LLC (Donovan, J) (Entered: 03/12/2025) |