2159 57 Street Unit 1A LLC
11
Jil Mazer-Marino
11/16/2023
04/09/2025
Yes
v
PlnDue, DsclsDue, RELATED |
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/09/2025 | Hearing Held; Appearances: Charles Wertman Representing Debtor, Brian Kutner Representing Creditor, Sylvia Shweder from the Office of the United States Trustee -(RE: related document(s)28 Motion for Relief From Stay Filed by Creditor Cenlar FSB) Conditional order to be submitted. (sej) (Entered: 04/10/2025) | |
04/09/2025 | Hearing Held and Adjourned; Appearances: Charles Wertman Representing Debtor, Brian Kutner Representing Creditor, Sylvia Shweder from the Office of the United States Trustee - Status hearing to be held on 05/28/2025 at 01:30 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (sej) (Entered: 04/10/2025) | |
03/12/2025 | Hearing Held and Adjourned; Appearances: Charles Wertman Representing Debtor, Brian Kutner Representing Creditor - Hearing scheduled for 04/09/2025 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY.(RE: related document(s)28 Motion for Relief From Stay Filed by Creditor Cenlar FSB) (tml) (Entered: 03/12/2025) | |
02/24/2025 | 32 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2025 Filed by Charles Wertman on behalf of 2159 57 Street Unit 1A LLC (Wertman, Charles) (Entered: 02/24/2025) |
02/24/2025 | 31 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2024 Filed by Charles Wertman on behalf of 2159 57 Street Unit 1A LLC (Wertman, Charles) (Entered: 02/24/2025) |
02/24/2025 | 30 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2024 Filed by Charles Wertman on behalf of 2159 57 Street Unit 1A LLC (Wertman, Charles) (Entered: 02/24/2025) |
02/24/2025 | 29 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2024 Filed by Charles Wertman on behalf of 2159 57 Street Unit 1A LLC (Wertman, Charles) (Entered: 02/24/2025) |
02/19/2025 | Hearing 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) (Entered: 02/21/2025) | |
02/14/2025 | Receipt 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) | |
02/14/2025 | 28 | Motion 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) |