Case number: 1:24-bk-40559 - 124 Penn Residence LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    124 Penn Residence LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    02/06/2024

  • Last Filing

    04/04/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-40559-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset


Date filed:  02/06/2024
341 meeting:  03/11/2024
Deadline for filing claims:  05/20/2024
Deadline for filing claims (govt.):  08/05/2024

Debtor

124 Penn Residence LLC

331 Rutledge Street
#208
Brooklyn, NY 11211
KINGS-NY
Tax ID / EIN: 84-2786110

represented by
Leo Fox, Esq.

630 Third Avenue, 18th Floor
New York, NY 10017
(212) 867-9595
Fax : (212) 949-1857
Email: leo@leofoxlaw.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
11/21/202487Amended Disclosure Statement Corrected First Amended Disclosure Statement dated November 20, 2024 Filed by Leo Fox, Esq. on behalf of 124 Penn Residence LLC (RE: related document(s)48 Disclosure Statement filed by Debtor 124 Penn Residence LLC). (Attachments: # 1 Corrected First Amended Disclosure Statement dated November 20, 2024 (REDLINED COPY)) (Fox, Esq., Leo) (Entered: 11/21/2024)
11/20/202486Reply Debtor's Response to Fairview Loans VI LLC's Objection to the Debtor's Disclosure Statement Filed by Leo Fox, Esq. on behalf of 124 Penn Residence LLC (RE: related document(s)59 Objection filed by Creditor Fairview Loans VI, LLC) (Fox, Esq., Leo) (Entered: 11/20/2024)
11/20/202485Objection Debtor's Opposition to Motion to Dismiss or Convert Filed by Leo Fox, Esq. on behalf of 124 Penn Residence LLC (RE: related document(s)63 Motion to Dismiss Case filed by Creditor Fairview Loans VI, LLC) (Fox, Esq., Leo) (Entered: 11/20/2024)
11/20/202484First Amended Disclosure Statement Filed by Leo Fox, Esq. on behalf of 124 Penn Residence LLC (RE: related document(s)48 Disclosure Statement filed by Debtor 124 Penn Residence LLC). (Attachments: # 1 First Amended Disclosure Statement - Redlined Copy) (Fox, Esq., Leo) (Entered: 11/20/2024)
11/20/202483First Amended Chapter 11 Plan. Samuel Perlmutter. November 20, 2024 Percentage to be paid to General Unsecured Creditors 100%. Filed by Leo Fox, Esq. on behalf of 124 Penn Residence LLC (RE: related document(s)47 Chapter 11 Plan filed by Debtor 124 Penn Residence LLC). (Attachments: # 1 First Amended Plan - Redlined Copy) (Fox, Esq., Leo) (Entered: 11/20/2024)
11/20/202482Objection Objection to Motion to Disallow Claim Filed by Eric H Horn on behalf of Joseph Goldberger (RE: related document(s)61 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Creditor Fairview Loans VI, LLC, 68 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Creditor Fairview Loans VI, LLC) (Attachments: # 1 Declaration of Joseph Goldberger in Support of Objection) (Horn, Eric) (Entered: 11/20/2024)
11/19/202481Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2024 Filed by Leo Fox, Esq. on behalf of 124 Penn Residence LLC (Fox, Esq., Leo) (Entered: 11/19/2024)
11/19/202480Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2024 Filed by Leo Fox, Esq. on behalf of 124 Penn Residence LLC (Fox, Esq., Leo) (Entered: 11/19/2024)
11/19/202479Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2024 Filed by Leo Fox, Esq. on behalf of 124 Penn Residence LLC (Fox, Esq., Leo) (Entered: 11/19/2024)
11/19/202478Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2024 Filed by Leo Fox, Esq. on behalf of 124 Penn Residence LLC (Fox, Esq., Leo) (Entered: 11/19/2024)