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

    02/11/2025

  • 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
02/05/2025Adjourned 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)
02/04/202522Letter 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)
02/04/202521ATTORNEY 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)
01/30/202520Chapter 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)
01/16/202519Affidavit 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)
12/30/2024Receipt 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)
12/26/2024Fee 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)
12/24/202418Schedule(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)
12/12/202417BNC Certificate of Mailing with Copy of Order Notice Date 12/12/2024. (Admin.) (Entered: 12/13/2024)
12/11/2024Hearing 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)