Case number: 1:23-bk-41827 - A & T Assets LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    A & T Assets LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    05/24/2023

  • Last Filing

    03/17/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
RELATED, TempReass



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-23-41827-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset


Date filed:  05/24/2023
341 meeting:  06/23/2023
Deadline for filing claims:  08/11/2023
Deadline for filing claims (govt.):  11/20/2023

Debtor

A & T Assets LLC

21-16 31st Avenue
Astoria, NY 11106
QUEENS-NY
Tax ID / EIN: 47-4370461

represented by
Marc A Pergament

Weinberg, Gross, & Pergament, LLP
400 Garden City Plaza
Suite 309
Garden City, NY 11530
516-877-2424
Email: mpergament@wgplaw.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
03/17/2026224Affidavit/Certificate of Service Declaration of Service Filed by Marc A Pergament on behalf of A & T Assets LLC (RE: related document(s)223 Objection filed by Debtor A & T Assets LLC) (Pergament, Marc) (Entered: 03/17/2026)
03/17/2026223Objection Filed by Marc A Pergament on behalf of A & T Assets LLC (RE: related document(s)214 Motion to Quash filed by Attorney Kostas Golfinopoulos) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Pergament, Marc) (Entered: 03/17/2026)
03/13/2026222BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 03/13/2026. (Admin.) (Entered: 03/14/2026)
03/13/2026221Affidavit in Support of Motion to Quash Filed by Christopher Kohn on behalf of NPSFT LLC, NPSFT1 LLC (RE: related document(s)214 Motion to Quash filed by Attorney Kostas Golfinopoulos) (Attachments: # 1 Exhibit State Court Order) (Kohn, Christopher) (Entered: 03/13/2026)
03/10/2026220Transcript & Notice regarding the hearing held on 01/15/26. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the court's website for contact information for the Transcription Service Agency].. Notice of Intent to Request Redaction Due By 03/17/2026. (Related document(s) 2 Order Scheduling Initial Case Management Conference, 31 Amended Motion to Object/Reclassify/Reduce/Expunge Claims: filed by Debtor A & T Assets LLC, 136 Motion to Authorize/Direct Re: NPSFT's Motion in Limine. Objections to be filed on 5/21/2024. filed by Creditor NPSFT LLC, Creditor NPSFT1 LLC, 207 Motion to Compel compelling Kostas Golfinopoulos to comply with the Subpoena requiring his production of documents by January 22, 2026 and appearing for a deposition on or before February 5, 2026. Objections to be filed on 1/8/2026. filed by Debtor A & T Assets LLC) Redaction Request Due By 03/31/2026. Redacted Transcript Submission Due By 04/10/2026. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 06/8/2026 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (Veritext). Modified on 3/11/2026 linkage added (jag). (Entered: 03/10/2026)
03/04/2026219BNC Certificate of Mailing with Notice of Reassignment of Case Notice Date 03/04/2026. (Admin.) (Entered: 03/05/2026)
03/01/2026218Notice Re: Administrative Order dated March 1, 2026 to Reassign Case and any related adversary proceedings from Judge Nancy Hershey Lord to Judge Jil Mazer-Marino, effective March 1, 2026. (agh) (Entered: 03/02/2026)
02/20/2026RESTORED TO THE CALENDAR; Hearing scheduled for 3/24/2026 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)159 Motion to Authorize/Direct filed by Debtor A & T Assets LLC) (agh) (Entered: 02/20/2026)
02/10/2026217FIFTH AMENDED Contested Matter Scheduling Order. Parties are ordered to attend a conference under FRBP 7026f on or before August 25, 2023. Discovery shall be completed by April 30, 2026 unless the Court, upon appropriate motion and/or consideration of the discovery plan, alters the time and manner of discovery. By May 29, 2026, each party is ordered to file a brief statement (RE: related document(s)205 Scheduling Order). Signed on 2/10/2026. The adjourned hearing on the matters will be held on 3/24/26 at 11:00 A.M. at Courtroom 3577 (Judge Lord), Brooklyn, NY. (jag) (Entered: 02/10/2026)
02/10/2026216Order Denying NPSFT, LLC and NPSFT1, LLC Motion in Limine. The Court retains jurisdiction with respect to all matters arising from or related to the implementation of this Order. (Related Doc # 136) Signed on 2/10/2026. (jag) (Entered: 02/10/2026)