135 St. James Place LLC
11
Jil Mazer-Marino
10/01/2024
02/11/2025
Yes
v
PlnDue, DsclsDue |
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary Asset |
|
Debtor 135 St. James Place LLC
125 Hempstead Gardens Drive Unit B1A West Hempstead, NY 11552 NASSAU-NY Tax ID / EIN: 13-4059306 |
represented by |
Jay Markowitz
Law Offices of Jay Markowitz 185 Hillside Ave Floor 1 Williston Park, NY 11596-1747 917-509-6262 Email: jsmarkow@aol.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 |
---|---|---|
02/05/2025 | Hearing Held and Adjourned; Appearances: Shannon Scott from the Office of the United States Trustee - Status hearing to be held on 03/19/2025 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)7 Order Scheduling Initial Case Management Conference) (tml) (Entered: 02/11/2025) | |
01/03/2025 | 18 | Order Granting Relief From the Automatic Stay and Other Requested Relief to Permit 477 Washington Bridge LLC, Its Successors And/or Assigns, to Exercise All Rights Available to It Under Applicable Law With Respect to the Debtor And/or the Property. All Other Relief Requested in the Motion Is Denied. (Related Doc # 11) Signed on 1/3/2025. (nwh) (Entered: 01/04/2025) |
12/18/2024 | Hearing Held and Adjourned; Appearances: Jay Markowitz Representing Debtor, Jeremy Sussman from the Office of the United States Trustee - Status hearing to be held on 02/05/2025 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)7 Order Scheduling Initial Case Management Conference) (tml) (Entered: 12/27/2024) | |
12/11/2024 | Hearing Held; Appearances: Office of the United States Trustee, Daniel Neil Zinman Representing Creditor - (RE: related document(s)11 Motion for Relief from Stay as it pertains to property located at 135 St. James Place, Brooklyn, NY 11238 Filed by Jerold C Feuerstein on behalf of 477 Washington Bridge LLC.) - No Opposition - Granted; Settle Order on 14 days notice (tml) (Entered: 12/22/2024) | |
12/11/2024 | 17 | Affidavit/Certificate of Service Filed by Daniel Neil Zinman on behalf of 477 Washington Bridge LLC (RE: related document(s)16 Notice of Settlement of Proposed Order filed by Creditor 477 Washington Bridge LLC) (Zinman, Daniel) (Entered: 12/11/2024) |
12/11/2024 | 16 | Notice of Settlement of Proposed Order; Order to be settled for Filed by Daniel Neil Zinman on behalf of 477 Washington Bridge LLC (RE: related document(s)11 Motion for Relief From Stay filed by Creditor 477 Washington Bridge LLC) (Attachments: # 1 Service List # 2 Proposed Order) (Zinman, Daniel) (Entered: 12/11/2024) |
12/11/2024 | 15 | Notice of Settlement of Proposed Order; Order to be settled for Filed by Daniel Neil Zinman on behalf of 477 Washington Bridge LLC (RE: related document(s)11 Motion for Relief From Stay filed by Creditor 477 Washington Bridge LLC) (Attachments: # 1 Proposed Order # 2 Service List) (Zinman, Daniel) (Entered: 12/11/2024) |
12/03/2024 | 14 | Letter in Reply to Debtor's Request for an Adjournment of the Motion for Relief Filed by Daniel Neil Zinman on behalf of 477 Washington Bridge LLC (RE: related document(s)11 Motion for Relief From Stay filed by Creditor 477 Washington Bridge LLC, 13 Letter filed by Debtor 135 St. James Place LLC) (Zinman, Daniel) (Entered: 12/03/2024) |
11/29/2024 | 13 | Letter requesting adjournment from November 15, 2024 to December 11,2024 Filed by Jay Markowitz on behalf of 135 St. James Place LLC (RE: related document(s)11 Motion for Relief From Stay filed by Creditor 477 Washington Bridge LLC) (Markowitz, Jay)Modified on 12/2/2024 to add adjournment information (nwh). (Entered: 11/29/2024) |
11/15/2024 | 12 | Affidavit/Certificate of Service Filed by Jerold C Feuerstein on behalf of 477 Washington Bridge LLC (RE: related document(s)11 Motion for Relief From Stay filed by Creditor 477 Washington Bridge LLC) (Feuerstein, Jerold) (Entered: 11/15/2024) |