Case number: 1:23-bk-44194 - 2159 57 Street Unit 1A LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    2159 57 Street Unit 1A LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    11/16/2023

  • Last Filing

    02/21/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, RELATED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-23-44194-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset


Date filed:  11/16/2023
341 meeting:  01/05/2024

Debtor

2159 57 Street Unit 1A LLC

2159 57th Street
Unit 1A
Brooklyn, NY 11204
KINGS-NY
Tax ID / EIN: 93-4348696

represented by
Charles Wertman

Law Offices of Charles Wertman P.C.
100 Merrick Road
Suite 304W
Rockville Centre, NY 11570
516-284-0900
Fax : 516-284-0901
Email: charles@cwertmanlaw.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
02/19/2025Hearing Held and Adjourned; Status hearing to be held on 04/09/2025 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (jag)
02/14/2025Receipt of Motion for Relief From Stay( 1-23-44194-jmm) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23353610. Fee amount 199.00. (re: Doc# 28) (U.S. Treasury) (Entered: 02/14/2025)
02/14/202528Motion for Relief from Stay (2159 57Th Street #1A, Brooklyn, NY 11204) Fee Amount $199. Filed by Ernest A. Yazzetti Jr. on behalf of Cenlar FSB. Hearing scheduled for 3/12/2025 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Affirmation in Support # 2 Exhibit 1 # 3 Exhibit A - Part 1 # 4 Exhibit A - Part 2 # 5 Exhibit B # 6 Memorandum of law # 7 Proposed Order # 8 Certificate of Service) (Yazzetti, Ernest) (Entered: 02/14/2025)
02/13/202527Letter Filed by Charles Wertman on behalf of 2159 57 Street Unit 1A LLC (Wertman, Charles) (Entered: 02/13/2025)
02/04/202526Application to Employ Charles Wertman, Esq. as attorney for debtor . Objections to be filed on 02/12/2025. Hearing on Objections, if any, will be held on: 02/19/2025. Filed by Charles Wertman on behalf of 2159 57 Street Unit 1A LLC. Order to be presented for signature on 2/19/2025. (Attachments: # 1 Appendix Application # 2 Declaration # 3 Proposed Order) (Wertman, Charles) (Entered: 02/04/2025)
01/08/2025Hearing Held and Adjourned; Appearances: Charles Wertman Representing Debtor, Jeremy Sussman from the Office of the United States Trustee - Status hearing to be held on 02/19/2025 at 02:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)5 Order Scheduling Initial Case Management Conference) (tml) (Entered: 01/09/2025)
12/13/2024The above case is related to Case Number(s) 24-45187-jmm, 2159 57th Street Unit 2 LLC (nwh) (Entered: 12/13/2024)
11/13/2024Hearing Held and Adjourned; Appearances: Charles Wertman Representing Debtor, Jeremy Sussman from the Office of the United States Trustee - Status hearing to be held on 01/08/2025 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)5 Order Scheduling Initial Case Management Conference) (tml) (Entered: 11/13/2024)
09/19/202425Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2024 Filed by Charles Wertman on behalf of 2159 57 Street Unit 1A LLC (Wertman, Charles) (Entered: 09/19/2024)
09/19/202424Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2024 Filed by Charles Wertman on behalf of 2159 57 Street Unit 1A LLC (Wertman, Charles) (Entered: 09/19/2024)