1819 Weeks Ave. Realty Corp.
11
John P. Mastando III
10/28/2024
02/04/2025
Yes
v
RELATED |
Assigned to: Judge John P. Mastando III Chapter 11 Voluntary Asset |
|
Debtor 1819 Weeks Ave. Realty Corp.
c/o Nancy Haber 544 East 86th Street Apt. 14E New York, NY 10028 NEW YORK-NY Tax ID / EIN: 13-1739424 |
represented by |
Wayne M. Greenwald
Jacobs P.C. 717 Fifth Avenue 26th Floor New York, NY 10022 212-983-1922 Fax : 212-937-3368 Email: wayne@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 United States Trustee
Office of the United States Trustee - NY Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004-1408 (212) 510-0500 |
represented by |
Annie Wells
DOJ-Ust Alexander Hamilton Custom House One Bowling Green Suite 511 New York, NY 10004 212-510-0500 Email: annie.wells@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
01/27/2025 | 15 | Chapter 11 Plan filed by Ilevu Yakubov on behalf of 1819 Weeks Ave. Realty Corp.. (Yakubov, Ilevu) (Entered: 01/27/2025) |
12/13/2024 | Notice of Continuance of Meeting of Creditors Filed by Annie Wells on behalf of United States Trustee. 341(a) meeting to be held on 12/27/2024 at 02:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Wells, Annie) (Entered: 12/13/2024) | |
12/10/2024 | Pending Deadlines Terminated: Declaration Under Penalty of Perjury; Summary of Assets and Liabilities; Schedules A/B, D, E/F, G & H; Statement of Financial Affairs; List of Equity Security Holders; Disclosure of Compensation of Attorney; Verification of Creditor Matrix and Corporate Ownership Statement. (Cappiello, Karen). (Entered: 12/10/2024) | |
12/06/2024 | 14 | Schedules filed: Schedule A/B - Non-Individual, Schedule C - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual Filed by Wayne M. Greenwald on behalf of 1819 Weeks Ave. Realty Corp.. (Greenwald, Wayne) (Entered: 12/06/2024) |
11/29/2024 | Notice of Continuance of Meeting of Creditors Filed by Annie Wells on behalf of United States Trustee. 341(a) meeting to be held on 12/13/2024 at 12:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Wells, Annie) (Entered: 11/29/2024) | |
11/25/2024 | Notice of Continuance of Meeting of Creditors Filed by Annie Wells on behalf of United States Trustee. 341(a) meeting to be held on 12/2/2024 at 12:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Wells, Annie) (Entered: 11/25/2024) | |
11/22/2024 | 13 | Order signed on 11/22/2024 Granting Debtor's Motion Seeking Orders Extending Its Time to File Its Schedules And Statements In This Case. (Related Doc # 12) . (Rodriguez-Castillo, Maria) (Entered: 11/22/2024) |
11/13/2024 | 12 | Amended Application to Extend Time to File Schedules (related document(s)11) filed by Wayne M. Greenwald on behalf of 1819 Weeks Ave. Realty Corp.. (Attachments: # 1 Proposed Order) (Greenwald, Wayne) (Entered: 11/13/2024) |
11/12/2024 | 11 | Application to Extend Time to File Schedules filed by Wayne M. Greenwald on behalf of 1819 Weeks Ave. Realty Corp.. (Attachments: # 1 PROPOSED ORDER) (Greenwald, Wayne) (Entered: 11/12/2024) |
11/12/2024 | 10 | Affidavit Pursuant to LR 1007-2 Filed by Wayne M. Greenwald on behalf of 1819 Weeks Ave. Realty Corp.. (Greenwald, Wayne) (Entered: 11/12/2024) |