Newkirk Nostrand East SPE Owner, LLC
New York Eastern Bankruptcy Court | |
Chapter 11 | |
Judge: | Jil Mazer-Marino |
Case #: | 1:25-bk-41057 |
Case Filed: | Mar 04, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $1,000,001 to $10 million |
Est. Liabilities | $1,000,001 to $10 million |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Debtor
Newkirk Nostrand East SPE Owner, LLC
295 Madison Ave Fl 12
New York, NY 10017-6379 |
Represented By
|
Last checked: never |
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 |
Docket last updated: 8 hours ago |
Thursday, March 27, 2025 | ||
38 | 38
![]() Motion for Relief from Stay Motion of the Tax Lien Trust Pursuant to Section 362(d) of the Bankruptcy Code with Respect to Real Propery Located at 1908 Newkirk Avenue, Brooklyn, New York and 3423 Church Avenue, Brooklyn, New York . Objections to be filed on 4/23/2025. Fee Amount $199. Filed by Nickolas Karavolas on behalf of NYCTL 1998-2/MTAG. Hearing scheduled for 4/30/2025 at 02:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Karavolas, Nickolas) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
crditcrd
Automatic docket of credit card/debit card
Thu 03/27 9:20 AM
Receipt of Motion for Relief From Stay([LINK:1 25-41057 jmm] ) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23469936. Fee amount 199.00. (U.S. Treasury) |
||
Wednesday, March 26, 2025 | ||
37 | 37
![]() Exhibit Combined Deeds Filed by Robert Marx on behalf of Newkirk Nostrand East SPE Owner, LLC (Marx, Robert) |
|
36 | 36
![]() Letter DIP bank account Filed by Robert Marx on behalf of Newkirk Nostrand East SPE Owner, LLC (Marx, Robert) |
|
35 | 35
![]() Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Form 204 Filed by Robert Marx on behalf of Newkirk Nostrand East SPE Owner, LLC (Marx, Robert) |
|
court
zMinute Entry - Hearing Held and Adjourned (Case Owned BK)
Fri 03/28 9:28 AM
Hearing Held and Adjourned; Appearances: Robert Marx Representing Newkirk Nostrand East SPE Owner, Lara P Emouna Representing LAURI-LEI AND Rochelle Phillip, Nickolas Karavolas Representing NYCTL 1998-2/MTAG, Shannon Scott from the Office of the United States Trustee, Earl David Debtor's Principal - Status hearing to be held on 04/30/2025 at 02:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (tml) |
||
Tuesday, March 25, 2025 | ||
34 | 34
![]() Statement REPORT OF COLLECTIONS FOR MARCH, 2025 Filed by Lara P Emouna on behalf of LAURI-ANNE PHILLIP, LAURI-LEI PHILLIP (Emouna, Lara) |
|
Monday, March 24, 2025 | ||
33 | 33
![]() Declaration Filed by Robert Marx on behalf of Newkirk Nostrand East SPE Owner, LLC (Marx, Robert) |
|
32 | 32
![]() Exhibit 1 through 24 Filed by Robert Marx on behalf of Newkirk Nostrand East SPE Owner, LLC (Marx, Robert) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Att: 6
![]() |
||
Att: 7
![]() |
||
Att: 8
![]() |
||
Att: 9
![]() |
||
Att: 10
![]() |
||
Att: 11
![]() |
||
Att: 12
![]() |
||
Att: 13
![]() |
||
Att: 14
![]() |
||
Att: 15
![]() |
||
Att: 16
![]() |
||
Att: 17
![]() |
||
Att: 18
![]() |
||
Att: 19
![]() |
||
Att: 20
![]() |
||
Att: 21
![]() |
||
Att: 22
![]() |
||
Att: 23
![]() |
||
Att: 24
![]() |
||
31 | 31
![]() Order Establishing Interim Procedures Pending Adjourned Hearing on Administrators Motion For, Inter Alia, Relief From Stay . Signed on 3/24/2025 (drk) |
|
Sunday, March 23, 2025 | ||
30 | 30
![]() Exhibit 1 and 26 Filed by Robert Marx on behalf of Newkirk Nostrand East SPE Owner, LLC (Marx, Robert) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
29 | 29
![]() Exhibit Filed by Robert Marx on behalf of Newkirk Nostrand East SPE Owner, LLC (Marx, Robert) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
28 | 28
![]() Exhibit Filed by Robert Marx on behalf of Newkirk Nostrand East SPE Owner, LLC (Marx, Robert) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
27 | 27
![]() Exhibit 2 through 23 Filed by Robert Marx on behalf of Newkirk Nostrand East SPE Owner, LLC (Marx, Robert) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Att: 6
![]() |
||
Att: 7
![]() |
||
Att: 8
![]() |
||
Att: 9
![]() |
||
Att: 10
![]() |
||
Att: 11
![]() |
||
Att: 12
![]() |
||
Att: 13
![]() |
||
Att: 14
![]() |
||
Att: 15
![]() |
||
Att: 16
![]() |
||
Att: 17
![]() |
||
Att: 18
![]() |
||
Att: 19
![]() |
||
Att: 20
![]() |
||
Att: 21
![]() |
||
Att: 22
![]() |
||
Att: 23
![]() |
||
Friday, March 21, 2025 | ||
26 | 26
![]() Adversary case 1 25-01028 Notice of Removal re: Phillip vs, Davis by LAURI-ANNE PHILLIP, LAURI-LEI PHILLIP, Rochelle Phillip. Receipt Number Deferred, Fee Amount $350. Nature(s) of Suit: (01 (Determination of removed claim or cause)). (Marx, Robert) |
|
25 | 25
![]() Order Granting Motion To Appear Pro Hac Vice . Signed on 3/21/2025. (drk) |
|
Thursday, March 20, 2025 | ||
24 | 24
![]() Letter to Judge regarding property manager and insurance Filed by Lara P Emouna on behalf of LAURI-ANNE PHILLIP, LAURI-LEI PHILLIP, Rochelle Phillip (Emouna, Lara) |
|
Wednesday, March 19, 2025 | ||
23 | 23
![]() BNC Certificate of Mailing with Notice/Order Notice Date 03/19/2025. (Admin.) |
|
22 | 22
![]() Letter re proposed order submitted on behalf of Debtor Filed by Lara P Emouna on behalf of LAURI-ANNE PHILLIP, LAURI-LEI PHILLIP, Rochelle Phillip (Emouna, Lara) |
|
Att: 1
![]() |
||
21 | 21
![]() Objection TO PRO HAC VICE APPLICATION OF ROBERT MARX Filed by Lara P Emouna on behalf of LAURI-ANNE PHILLIP, LAURI-LEI PHILLIP, Rochelle Phillip (Emouna, Lara) |
|
20 | 20
![]() Agreed Motion for Robert M. Marx to Appear Pro Hac Vice for Newkirk Nostrand East SPE Owner.LLC. Fee Amount $200. Filed by Robert Marx on behalf of Newkirk Nostrand East SPE Owner, LLC. (Marx, Robert) |
|
crditcrd
Automatic docket of credit card/debit card
Wed 03/19 7:23 PM
Receipt of Motion to Appear Pro Hac Vice([LINK:1 25-41057 jmm] ) [motion,mprohac] ( 200.00) Filing Fee. Receipt number A23448323. Fee amount 200.00. (U.S. Treasury) |
||
Tuesday, March 18, 2025 | ||
court
Receipt Number and Filing Fee - Generic Auto
Tue 03/18 7:30 PM
Receipt of Amendment to Schedules Filing Fee - $34.00. Receipt Number 80273567. (RM) (admin) |
||
Monday, March 17, 2025 | ||
19 | 19
![]() Amended Schedule(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) Filed by Newkirk Nostrand East SPE Owner, LLC (str) |
|
18 | 18
![]() Amended Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR LR1009-1(a) Fee Amount $34 Filed by Newkirk Nostrand East SPE Owner, LLC (str) |
|
17 | 17
![]() Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, : Summary of Your Assets and Liabilities for Non-Individuals, Declaration Under Penalty of Perjury for Non-Individual Debtors Fee Amount $34 Filed by Newkirk Nostrand East SPE Owner, LLC (str) |
|
16 | 16
![]() Corporate Ownership Statement Filed by Newkirk Nostrand East SPE Owner, LLC (str) |
|
15 | 15
![]() Letter with Proposed Order Filed by Lara P Emouna on behalf of LAURI-ANNE PHILLIP, LAURI-LEI PHILLIP, Rochelle Phillip (Emouna, Lara) |
|
Att: 1
![]() |
||
14 | 14
![]() Notice of Appearance and Request for Notice Filed by Nickolas Karavolas on behalf of NYCTL 1998-2/MTAG (Karavolas, Nickolas) |
|
Sunday, March 16, 2025 | ||
13 | 13
![]() Order Scheduling Initial Case Management Conference. Signed on 3/16/2025 Status hearing to be held on 3/26/2025 at 11:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (tml) |
|
Thursday, March 13, 2025 | ||
12 | 12
![]() Notice of Appearance and Request for Notice Filed by Jenelle C Arnold on behalf of PHH Mortgage Corporation (Arnold, Jenelle) |
|
Wednesday, March 12, 2025 | ||
court
zMinute Entry - Hearing Held and Adjourned (Case Owned BK)
Wed 03/12 1:09 PM
Hearing Held and Adjourned; Appearances: LAURI-ANNE PHILLIP Interested Party, Lara P Emouna Representing Interested Party, Jeremy Sussman from the Office of the United States Trustee, Earl Davis Debtor's Principal - Schedule Hearing to be held on 03/26/2025 at 11:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. - Submit Scheduling Order (tml) |
||
Tuesday, March 11, 2025 | ||
11 | 11
![]() Affidavit/Certificate of Service Filed by Lara P Emouna on behalf of LAURI-ANNE PHILLIP, LAURI-LEI PHILLIP, Rochelle Phillip (Emouna, Lara) |
|
Att: 1
![]() |
||
Monday, March 10, 2025 | ||
10 | 10
![]() Order Scheduling Hearing on Emergency Motion for Relief From Stay; And to Show Cause Why This Case Should Not Be Dismissed for Debtors Failure to Pay the Filing Fee and Failure to Be Represented by Counsel. Earl Davis, the Chief Restructuring Officer of the Debtor, is directed to appear at the Hearing and show cause why this case should not be dismissed based on the Debtors failure to pay the filing fee and Debtors failure to retain counsel. The Movant shall serve a copy of this Order Scheduling Hearing together with the Motion by overnight mail and email by March 10, 2025 . Signed on 3/10/2025. Hearing scheduled for 3/12/2025 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (drk) |
|
9 | 9
![]() Emergency Motion for Relief from Stay annulling the automatic stay pursuant to 11 U.S.C. 362(d), or alternatively, vacating the automatic stay nunc pro tunc or retroactively Fee Amount $199., in addition to Motion to Prohibit/Enjoin/Restrain , in addition to Motion for Preliminary Injunction , in addition to Motion for Protective Order Filed by Lara P Emouna on behalf of LAURI-LEI PHILLIP, LAURI-ANNE PHILLIP, Rochelle Phillip. (Emouna, Lara) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Att: 6
![]() |
||
Att: 7
![]() |
||
Att: 8
![]() |
||
Att: 9
![]() |
||
Att: 10
![]() |
||
Att: 11
![]() |
||
Att: 12
![]() |
||
Att: 13
![]() |
||
Att: 14
![]() |
||
Att: 15
![]() |
||
crditcrd
Automatic docket of credit card/debit card
Mon 03/10 10:13 AM
Receipt of Motion for Relief From Stay([LINK:1 25-41057 jmm] ) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23416991. Fee amount 199.00. (U.S. Treasury) |
||
court
Receipt Number and Filing Fee - Generic Auto
Mon 03/10 7:30 PM
Receipt of NSF Check Charge (Service Charges) Fee - $53.00. Receipt Number 10335535. (SR) (admin) |
||
court
Receipt Number and Filing Fee - Generic Auto
Mon 03/10 7:30 PM
Receipt of Chapter 11 Filing Fee - $1,738.00. Receipt Number 10335535. (SR) (admin) |
||
Sunday, March 09, 2025 | ||
8 | 8
![]() BNC Certificate of Mailing with Application/Notice/Order Notice Date 03/09/2025. (Admin.) |
|
Friday, March 07, 2025 | ||
7 | 7
![]() BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/07/2025. (Admin.) |
|
6 | 6
![]() Court's Service List (dld) |
|
court
Receipt of Debit Memo from Bank
Fri 03/07 3:23 PM
ACH Payment for $1,738.00 returned due to insufficient funds. Payer to submit certified check or money order for $1,738.00 plus the $53.00 service charge for a total of $1,791.00 within 10 days from receipt of notice. (dld) Additional attachment(s) added on 3/7/2025 (dld) |
||
Thursday, March 06, 2025 | ||
5 | 5
![]() BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/06/2025. (Admin.) |
|
Wednesday, March 05, 2025 | ||
4 | 4
![]() Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 4/7/2025 at 09:15 AM at Telephonic Meeting: Phone 1 (877) 929-2553, Participant Code 1576337, Enter # sign. (Khodorovsky, Nazar) |
|
Tuesday, March 04, 2025 | ||
2 | 2
![]() Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 3/4/2025.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 3/4/2025. 20 Largest Unsecured Creditors due 3/4/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/4/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/4/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 3/18/2025. Schedule A/B due 3/18/2025. Schedule D due 3/18/2025. Schedule E/F due 3/18/2025. Schedule G due 3/18/2025. Schedule H due 3/18/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 3/18/2025. List of Equity Security Holders due 3/18/2025. Statement of Financial Affairs Non-Ind Form 207 due 3/18/2025. Incomplete Filings due by 3/18/2025. (las) |
|
1 | 1
![]() Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Newkirk Nostrand East SPE Owner, LLC Chapter 11 Plan due by 7/2/2025. Disclosure Statement due by 7/2/2025. (las) |
|
utility
Judge Reassignment Utility
Tue 03/04 11:11 AM
Judge Nancy Hershey Lord removed from the case due to Related Case, Judge Reassigned. Judge Jil Mazer-Marino added to the case. (las) |
||
court
Related Cases
Tue 03/04 12:00 PM
The above case is related to Case Number(s) 23-41819 jmm, (las) |
||
court
Receipt Number and Filing Fee - Generic Auto
Tue 03/04 7:30 PM
Receipt of Chapter 11 Filing Fee - $1,738.00. Receipt Number 80273433. (DG) (admin) |