Case number: 1:24-bk-11855 - 1819 Weeks Ave. Realty Corp. - New York Southern Bankruptcy Court

Case Information
  • Case title

    1819 Weeks Ave. Realty Corp.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    John P. Mastando III

  • Filed

    10/28/2024

  • Last Filing

    02/04/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
RELATED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 24-11855-jpm

Assigned to: Judge John P. Mastando III
Chapter 11
Voluntary
Asset


Date filed:  10/28/2024
341 meeting:  12/27/2024

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

Latest Dockets

Date Filed#Docket Text
01/27/202515Chapter 11 Plan filed by Ilevu Yakubov on behalf of 1819 Weeks Ave. Realty Corp.. (Yakubov, Ilevu) (Entered: 01/27/2025)
12/13/2024Notice 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)
12/10/2024Pending 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)
12/06/202414Schedules 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)
11/29/2024Notice 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)
11/25/2024Notice 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)
11/22/202413Order 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)
11/13/202412Amended 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)
11/12/202411Application 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)
11/12/202410Affidavit Pursuant to LR 1007-2 Filed by Wayne M. Greenwald on behalf of 1819 Weeks Ave. Realty Corp.. (Greenwald, Wayne) (Entered: 11/12/2024)