AZ 400 Herkimer LLC
11
Jil Mazer-Marino
11/01/2024
02/11/2025
Yes
v
DsclsDue, ProHacVice |
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
02/05/2025 | Adjourned Without Hearing - 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)10 Order Scheduling Initial Case Management Conference) (tml) (Entered: 02/11/2025) | |
02/04/2025 | 22 | Letter of Adjournment: Hearing rescheduled from February 5, 2025 at 10:00 a.m. to March 19, 2025 at 10:00 a.m. Filed by Robert M Sasloff on behalf of AZ 400 Herkimer LLC (Sasloff, Robert) (Entered: 02/04/2025) |
02/04/2025 | 21 | ATTORNEY TO REFILE LETTER OF ADJOURNMENT. Letter of Adjournment: Hearing rescheduled from February 5, 2025 at 10:00 a.m. to March 19, 2025 at 10:00 a.m. Filed by Robert M Sasloff on behalf of AZ 400 Herkimer LLC (Sasloff, Robert) Modified on 2/4/2025 (alh). (Entered: 02/04/2025) |
01/30/2025 | 20 | Chapter 11 Plan January 30, 2025. Percentage to be paid to General Unsecured Creditors TBD. Filed by Ilevu Yakubov on behalf of AZ 400 Herkimer LLC (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor AZ 400 Herkimer LLC). (Yakubov, Ilevu) (Entered: 01/30/2025) |
01/16/2025 | 19 | Affidavit Re: 1007 Filed by Ilevu Yakubov on behalf of AZ 400 Herkimer LLC (Attachments: # 1 Ex. A -- Top 20 Unsecured Creditors List) (Yakubov, Ilevu) (Entered: 01/16/2025) |
12/30/2024 | Receipt of Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (Fee Due)(1-24-44566-jmm) [misc,schsfa] ( 34.00) Filing Fee. Receipt number B23224360. Fee amount 34.00. (re: Doc# 18) (U.S. Treasury) (Entered: 12/30/2024) | |
12/26/2024 | Fee Due Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (Fee Due) $ 34 (RE: related document(s)18 Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (No Fee) filed by Debtor AZ 400 Herkimer LLC) (alh) (Entered: 12/26/2024) | |
12/24/2024 | 18 | Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) [AFFIDAVIT NOT FILED], Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, : Statement of Financial Affairs, Attorney Compensation Form, Equity Holders List, Statement of Related Cases, Corporate Ownership Statement Filed by Ilevu Yakubov on behalf of AZ 400 Herkimer LLC (Yakubov, Ilevu) Modified on 12/26/2024 (alh). (Entered: 12/24/2024) |
12/12/2024 | 17 | BNC Certificate of Mailing with Copy of Order Notice Date 12/12/2024. (Admin.) (Entered: 12/13/2024) |
12/11/2024 | Hearing Held and Adjourned; Appearances: Robert M Sasloff Representing Debtor, Blaine Scott Representing Creditor, Dean Chapman Representing Creditor, 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)10 Order Scheduling Initial Case Management Conference) (tml) (Entered: 12/18/2024) |