Case number: 1:24-bk-44566 - AZ 400 Herkimer LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    AZ 400 Herkimer LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    11/01/2024

  • Last Filing

    04/11/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, ProHacVice



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-44566-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset


Date filed:  11/01/2024
341 meeting:  01/03/2025

Debtor

AZ 400 Herkimer LLC

400 Herkimer Street
Brooklyn, NY 11213
KINGS-NY
Tax ID / EIN: 92-3114706

represented by
Robert M Sasloff

Jacobs P.C.
717 Fifth Avenue
26th Floor
New York, NY 10022
212-229-0476
Fax : 212-937-3368
Email: robert@jacobspc.com

Ilevu Yakubov

Jacobs P.C.
717 Fifth Avenue
Ste 26th Floor
New York, NY 10022
212-229-0476
Fax : 718-255-8595
Email: leo@jacobspc.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
04/10/202532Order granting conditional relief from the automatic stay. Ordered; the above-captioned debtor (the Debtor) shall perform the following obligations (the Obligations): Obtain and provide proof of property and liability insurance that complies with the Loan Documents2 to Fannie Mae and the U.S. Trustee by March 21, 2025 (the Insurance Obligation); File any outstanding monthly operating reports by May 2, 2025; Either (i) obtain approval of bid procedures (including scheduling a hearing to approve a sale), (ii) obtain exit financing, or (iii) begin making monthly adequate protection payments to Fannie Mae in the amount of $72,680.00, calculated as the amount of the secured portion of Fannie Maes claim ($15.8 million) times the contractual non-default rate of interest (5.52%) divided by twelve (12), by May 2, 2025; Enter into an agreement for consensual use of Cash Collateral by May 2, 2025; and that all other relief sought in the Motion is adjourned until May 28, 2025, at 10:00 a.m. Eastern Time. (RE: related document(s)23 Motion for Relief From Stay filed by Creditor Federal National Mortgage Association). Signed on 4/10/2025 (alh) (Entered: 04/11/2025)
03/29/202531BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 03/29/2025. (Admin.) (Entered: 03/30/2025)
03/26/202530Transcript & Notice regarding the hearing held on 03/19/25. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the court's website for contact information for the Transcription Service Agency].. Notice of Intent to Request Redaction Due By 04/2/2025. Redaction Request Due By 04/16/2025. Redacted Transcript Submission Due By 04/28/2025. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 06/24/2025 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (Veritext) (Entered: 03/26/2025)
03/19/2025Hearing Held and Adjourned; Appearances: Robert M Sasloff Representing Debtor, Blaine Scott Representing Federal National Mortgage Association, Sylvia Shweder from the Office of the United States Trustee - Status hearing to be held on 05/28/2025 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)10 Order Scheduling Initial Case Management Conference) (tml) (Entered: 03/21/2025)
03/19/2025Hearing Held and Adjourned; Appearances: Robert M Sasloff Representing Debtor, Blaine Scott Representing Federal National Mortgage Association, Sylvia Shweder from the Office of the United States Trustee - Hearing scheduled for 05/28/2025 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY.(RE: related document(s)23 Motion to Lift the Automatic Stay Pursuant to 11 U.S.C. 362(D), or, in the Alternative, to Excuse Receiver from Compliance with the Turnover Requirements and Establish Powers and Duties of Receiver Pursuant to 11 U.S.C. 543(D)(1) Filed by Dean Chapman on behalf of Federal National Mortgage Association.) - Granted in Part; Submit Order and Adjourned in Part (tml) (Entered: 03/21/2025)
03/17/202529Affidavit/Certificate of Service Filed by Dean Chapman on behalf of Federal National Mortgage Association (RE: related document(s)28 Reply filed by Creditor Federal National Mortgage Association) (Chapman, Dean) (Entered: 03/17/2025)
03/17/202528Reply Memorandum of Law in Support Filed by Dean Chapman on behalf of Federal National Mortgage Association (RE: related document(s)23 Motion for Relief From Stay filed by Creditor Federal National Mortgage Association) (Attachments: # 1 Exhibit A - 400 Herkimer Street delinquent water charges) (Chapman, Dean) (Entered: 03/17/2025)
03/10/202527Objection Debtor's Verified Opposition to Fannie Mae's Lift Stay Motion Filed by Ilevu Yakubov on behalf of AZ 400 Herkimer LLC (RE: related document(s)23 Motion for Relief From Stay filed by Creditor Federal National Mortgage Association) (Attachments: # 1 Ex. A -- Term Sheets # 2 Ex. B -- Appraisal) (Yakubov, Ilevu) (Entered: 03/10/2025)
02/26/202526Amended Affidavit/Certificate of Service Filed by Dean Chapman on behalf of Federal National Mortgage Association (RE: related document(s)23 Motion for Relief From Stay filed by Creditor Federal National Mortgage Association, 24 Declaration filed by Creditor Federal National Mortgage Association, 25 Amended Notice of Motion/Presentment filed by Creditor Federal National Mortgage Association) (Chapman, Dean) (Entered: 02/26/2025)
02/26/202525Amended Notice of Motion/Presentment . Objections to be filed on 3/10/2025. Filed by Dean Chapman on behalf of Federal National Mortgage Association (RE: related document(s)23 Motion for Relief From Stay filed by Creditor Federal National Mortgage Association) Hearing scheduled for 3/19/2025 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Chapman, Dean) (Entered: 02/26/2025)