150 Lefferts Avenue Company LLC
11
Jil Mazer-Marino
08/22/2024
02/21/2025
Yes
v
RELATED, ProHacVice, JNTADMN, LEAD |
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary Asset |
|
Debtor 150 Lefferts Avenue Company LLC
1261 39th Street Brooklyn, NY 11218 KINGS-NY Tax ID / EIN: 13-3236928 |
represented by |
A.Y. Strauss LLC
290 West Mount Pleasant Avenue Suite 3260 Livingston, NJ 07039 Maria A.G. Harper
A.Y. Strauss LLC 290 West Mount Pleasant Avenue Suite 3260 Livingston, NJ 07039 973-963-3140 Email: mharper@aystrauss.com Eric H Horn
A.Y. Strauss 290 West Mount Pleasant Avenue Suite 3260 Livingston, NJ 07039 973-287-5006 Fax : 973-226-4104 Email: ehorn@aystrauss.com Ryan F. Kelley
Pierce Atwood LLP 254 Commercial Street Portland, ME 04101 207-791-1336 Fax : 207-791-1350 Email: rkelley@pierceatwood.com |
Jointly Administered Debtor 55 East 21st Co., LLC
1261 39th Street Brooklyn, NY 11218 Tax ID / EIN: 13-3236926 |
represented by |
Maria A.G. Harper
(See above for address) Eric H Horn
(See above for address) |
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 |
---|---|---|
02/20/2025 | Adjourned Without Hearing - Status hearing to be held on 03/19/2025 at 02:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)9 Order Scheduling Initial Case Management Conference) (jag) (Entered: 02/21/2025) | |
02/20/2025 | Marked Off without hearing (RE: related document(s)64 Order (A) Approving (I) Bidding Procedures, ans (II) Form and Manner of NOtices, (B) Scheduling the Time, Date, and Place for the Auction and Sale Hearing and (C) Granting Related Relief. The deadline for submitting bids for the Property shall be February 17, 2025, at 4:00 p.m. No later than January 8, 2025 (JMM), the Debtor shall serve a copy of the Bidding Procedures Order. Not later than January 22, 2025 the Debtor shall serve the Assignment Notice on the non-debtor parties to an applicable unexpired lease of nonresidential real property or executory contact that the Debtor may seek to assume and assign to the Successful Bidder. (RE: related document(s)36 Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) filed by Debtor 150 Lefferts Avenue Company LLC). Signed on 1/3/2025.) (jag) (Entered: 02/21/2025) | |
02/20/2025 | Hearing scheduled for 4/9/2025 at 02:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)84 Statement filed by Jointly Administered Debtor 55 East 21st Co., LLC, Debtor 150 Lefferts Avenue Company LLC) (ylr) (Entered: 02/20/2025) | |
02/20/2025 | 84 | Statement Notice of Modified Bidding Deadline, Auction Date, and Date of Hearing to Consier the Sale of the Debtors' Real Properties Filed by Eric H Horn on behalf of 150 Lefferts Avenue Company LLC, 55 East 21st Co., LLC (RE: related document(s)64 Order to Schedule Hearing (Generic), 65 Generic Order) (Horn, Eric) (Entered: 02/20/2025) |
02/19/2025 | 83 | Letter of Adjournment: Hearing rescheduled from 02/20/2025 at 2:30 p.m. to 3/19/2025 at 2:00 p.m. Filed by Maria A.G. Harper on behalf of 150 Lefferts Avenue Company LLC, 55 East 21st Co., LLC (RE: related document(s)64 Order to Schedule Hearing (Generic)) (Harper, Maria) (Entered: 02/19/2025) |
02/12/2025 | Hearing Held and Adjourned; Appearances: Kevin J Nash Representing BRC E21st Lender, Eric H Horn Representing Debtor, Shannon Scott from the Office of the United States Trustee, Robert Schutt Representing Creditor - Hearing scheduled for 03/05/2025 at 02:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY.(RE: related document(s)41 Motion to Approve Adequacy of Disclosure Statement, Approving the Contents of the Ballot, Scheduling the Confirmation Hearing, and Approving the Confirmation Hearing Notice Filed by Eric H Horn on behalf of 150 Lefferts Avenue Company LLC.) (tml) (Entered: 02/12/2025) | |
02/12/2025 | 82 | Amended Notice of Appearance and Request for Notice Filed by Marc De Leeuw on behalf of 55 East Tenant Ad Hoc Group (De Leeuw, Marc)Modified on 2/12/2025 to indicate amended. (ylr). (Entered: 02/12/2025) |
02/12/2025 | 81 | Statement Verified Statement of the 55 East Tenant Ad Hoc Group Pursuant to Bankruptcy Rule 2019 Filed by Marc De Leeuw on behalf of 55 East Tenant Ad Hoc Group (De Leeuw, Marc) (Entered: 02/12/2025) |
02/11/2025 | 80 | Exhibit Exhibit B to Disclosure Statement (Updated Liquidation Analysis) Filed by Eric H Horn on behalf of 150 Lefferts Avenue Company LLC, 55 East 21st Co., LLC (RE: related document(s)72 Amended Disclosure Statement filed by Jointly Administered Debtor 55 East 21st Co., LLC, Debtor 150 Lefferts Avenue Company LLC) (Horn, Eric) (Entered: 02/11/2025) |
02/07/2025 | 79 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2024 Filed by Maria A.G. Harper on behalf of 150 Lefferts Avenue Company LLC (Attachments: # 1 Exhibit) (Harper, Maria) (Entered: 02/07/2025) |