New York Eastern Bankruptcy Court
Chapter 11
Judge:Jil Mazer-Marino
Case #: 1:25-bk-41057
Case Filed:Mar 04, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
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
Newkirk Nostrand East SPE Owner, LLC
contact info
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 Relief from Stay (Fee Due) Thu 03/27 9:19 AM
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)
Related: [-]
Att: 1 Notice of Motion
Att: 2 Exhibit A to Motion
Att: 3 Affidavit in Support (with exhibits)
Att: 4 Certificate of Service
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. Related [+] (U.S. Treasury)
Related: [-] Doc#38
Wednesday, March 26, 2025
37 37 misc Exhibit Wed 03/26 10:34 AM
Exhibit Combined Deeds Filed by Robert Marx on behalf of Newkirk Nostrand East SPE Owner, LLC Related [+] (Marx, Robert)
Related: [-] 31 Generic Order
36 36 misc Letter Wed 03/26 10:26 AM
Letter DIP bank account Filed by Robert Marx on behalf of Newkirk Nostrand East SPE Owner, LLC Related [+] (Marx, Robert)
Related: [-] Hearing Held and Adjourned (Case Owned BK)
35 35 misc 20 Largest Unsecured Creditors Form 104 or Form 204 Wed 03/26 10:22 AM
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 Related [+] (Marx, Robert)
Related: [-] 2 Deficient Filing Chapter 11
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. Related [+] (tml)
Related: [-] 13 Order Scheduling Initial Case Management Conference
Tuesday, March 25, 2025
34 34 misc Statement Tue 03/25 5:41 PM
Statement REPORT OF COLLECTIONS FOR MARCH, 2025 Filed by Lara P Emouna on behalf of LAURI-ANNE PHILLIP, LAURI-LEI PHILLIP Related [+] (Emouna, Lara)
Related: [-] 31 Generic Order
Monday, March 24, 2025
33 33 misc Declaration Mon 03/24 6:09 PM
Declaration Filed by Robert Marx on behalf of Newkirk Nostrand East SPE Owner, LLC Related [+] (Marx, Robert)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor Newkirk Nostrand East SPE Owner, LLC
32 32 misc Exhibit Mon 03/24 4:23 PM
Exhibit 1 through 24 Filed by Robert Marx on behalf of Newkirk Nostrand East SPE Owner, LLC Related [+] (Marx, Robert)
Related: [-] 26 Notice of Removal filed by Creditor Rochelle Phillip, Interested Party LAURI-ANNE PHILLIP, Interested Party LAURI-LEI PHILLIP
Att: 1 Exhibit Ex. 1. Summons and Compliant
Att: 2 Exhibit Ex. 2. Notice of Bankruptcy
Att: 3 Exhibit AOS Davis
Att: 4 Exhibit AOS McCutchen
Att: 5 Exhibit AOS American Regional Capital
Att: 6 Exhibit AOS DFREH
Att: 7 Exhibit AOS Newkirk
Att: 8 Exhibit AOS Newkirk
Att: 9 Exhibit Notice of Appearance
Att: 10 Exhibit Notice of Appearance
Att: 11 Exhibit McCutchen Answer
Att: 12 Exhibit Davis Answer
Att: 13 Exhibit AOS Davis Rainford
Att: 14 Exhibit Notice of Appearance
Att: 15 Exhibit ARC and DFREH Answer
Att: 16 Exhibit Notice of Appearance
Att: 17 Exhibit Ex. 17. Notice of Pendnecy
Att: 18 Exhibit Ex. 18. Order to Show Cause
Att: 19 Exhibit Ex. 19. Emrgency Affirmation
Att: 20 Exhibit Ex. 20. Affirmation of Prejudice
Att: 21 Exhibit Ex. 21. Attorney Affirmation
Att: 22 Exhibit Ex. 22. Phillip Affirmation
Att: 23 Exhibit Ex. 23. Amended Petition
Att: 24 Exhibit Ex. 24. Decree Granting Administrationn
31 31 order Generic Order Mon 03/24 10:41 AM
Order Establishing Interim Procedures Pending Adjourned Hearing on Administrators Motion For, Inter Alia, Relief From Stay Related [+]. Signed on 3/24/2025 (drk)
Related: [-] 10 Order to Schedule Hearing (Generic)
Sunday, March 23, 2025
30 30 misc Exhibit Sun 03/23 11:22 PM
Exhibit 1 and 26 Filed by Robert Marx on behalf of Newkirk Nostrand East SPE Owner, LLC Related [+] (Marx, Robert)
Related: [-] 26 Notice of Removal filed by Creditor Rochelle Phillip, Interested Party LAURI-ANNE PHILLIP, Interested Party LAURI-LEI PHILLIP
Att: 1 Exhibit Ex 1. Summons and Complaint
Att: 2 Exhibit Ex. 26. Surrogate's Court decision
29 29 misc Exhibit Sun 03/23 7:56 AM
Exhibit Filed by Robert Marx on behalf of Newkirk Nostrand East SPE Owner, LLC Related [+] (Marx, Robert)
Related: [-] 27 Exhibit filed by Debtor Newkirk Nostrand East SPE Owner, LLC
Att: 1 Exhibit Bankruptcy filing record
Att: 2 Exhibit Signed OSC
28 28 misc Exhibit Sun 03/23 7:53 AM
Exhibit Filed by Robert Marx on behalf of Newkirk Nostrand East SPE Owner, LLC Related [+] (Marx, Robert)
Related: [-] 27 Exhibit filed by Debtor Newkirk Nostrand East SPE Owner, LLC
Att: 1 Exhibit Decree Granting Admnistration
Att: 2 Exhibit Photographs
Att: 3 Exhibit Photograph
Att: 4 Exhibit RJI
27 27 misc Exhibit Sun 03/23 7:41 AM
Exhibit 2 through 23 Filed by Robert Marx on behalf of Newkirk Nostrand East SPE Owner, LLC Related [+] (Marx, Robert)
Related: [-] 26 Notice of Removal filed by Creditor Rochelle Phillip, Interested Party LAURI-ANNE PHILLIP, Interested Party LAURI-LEI PHILLIP
Att: 1 Exhibit Notice of Bankruptcy
Att: 2 Exhibit AOS Earl Davis
Att: 3 Exhibit AOS McCutchen
Att: 4 Exhibit AOS American Regional Capital
Att: 5 Exhibit DFREH
Att: 6 Exhibit AOS Newkirk
Att: 7 Exhibit AOS Newkirk
Att: 8 Exhibit Notice of Appearance
Att: 9 Exhibit Notice of Appearance
Att: 10 Exhibit McCutchen Answer
Att: 11 Exhibit Davis Answer
Att: 12 Exhibit AOS Davis Rainford
Att: 13 Exhibit Notice of Appearance
Att: 14 Exhibit ARC and DFREH Answer
Att: 15 Exhibit Notice of Appearance
Att: 16 Exhibit Notice of Pendency
Att: 17 Exhibit Order to Show Cause
Att: 18 Exhibit Emergency Affirmation
Att: 19 Exhibit Aff. of Prejudice
Att: 20 Exhibit Attorney Affirmation
Att: 21 Exhibit Phillip Affirmation
Att: 22 Exhibit Amended Petition
Att: 23 Exhibit Decree
Friday, March 21, 2025
26 26 cmp Notice of Removal Sat 03/22 12:03 AM
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)
Related: [-]
25 25 order Pro Hac Vice Fri 03/21 8:37 AM
Order Granting Motion To Appear Pro Hac Vice Related [+]. Signed on 3/21/2025. (drk)
Related: [-] :20 Agreed Motion for Robert M. Marx to Appear Pro Hac Vice for Newkirk Nostrand East SPE Owner
Thursday, March 20, 2025
24 24 misc Letter Thu 03/20 4:12 PM
Letter to Judge regarding property manager and insurance Filed by Lara P Emouna on behalf of LAURI-ANNE PHILLIP, LAURI-LEI PHILLIP, Rochelle Phillip Related [+] (Emouna, Lara)
Related: [-] 10 Order to Schedule Hearing (Generic)
Wednesday, March 19, 2025
23 23 court BNC Certificate of Mailing with Notice/Order Thu 03/20 12:09 AM
BNC Certificate of Mailing with Notice/Order Notice Date 03/19/2025. (Admin.)
Related: [-]
22 22 misc Letter Wed 03/19 3:55 PM
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 Related [+] (Emouna, Lara)
Related: [-] 15 Letter filed by Creditor Rochelle Phillip, Interested Party LAURI-ANNE PHILLIP, Interested Party LAURI-LEI PHILLIP
Att: 1 Enclosure: Letter dated March 17, 2025
21 21 answer Objection Wed 03/19 3:41 PM
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 Related [+] (Emouna, Lara)
Related: [-] 20 Motion to Appear Pro Hac Vice filed by Debtor Newkirk Nostrand East SPE Owner, LLC
20 20 motion Pro Hac Vice Wed 03/19 3:12 PM
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)
Related: [-]
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. Related [+] (U.S. Treasury)
Related: [-] Doc#20
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)
Related: [-]
Monday, March 17, 2025
19 19 misc Amended Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) (No Fee) Tue 03/18 3:02 PM
Amended Schedule(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) Filed by Newkirk Nostrand East SPE Owner, LLC (str)
Related: [-]
18 18 misc Amended Schedule(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) (Fee Due) - Court Event Tue 03/18 9:44 AM
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)
Related: [-]
17 17 misc Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (Fee Due) - Court Event Tue 03/18 9:34 AM
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)
Related: [-]
16 16 misc Statement Tue 03/18 9:05 AM
Corporate Ownership Statement Filed by Newkirk Nostrand East SPE Owner, LLC (str)
Related: [-]
15 15 misc Letter Mon 03/17 1:03 PM
Letter with Proposed Order Filed by Lara P Emouna on behalf of LAURI-ANNE PHILLIP, LAURI-LEI PHILLIP, Rochelle Phillip Related [+] (Emouna, Lara)
Related: [-] 10 Order to Schedule Hearing (Generic)
Att: 1 Proposed Order
14 14 notice Notice of Appearance and Request for Notice Mon 03/17 12:39 PM
Notice of Appearance and Request for Notice Filed by Nickolas Karavolas on behalf of NYCTL 1998-2/MTAG (Karavolas, Nickolas)
Related: [-]
Sunday, March 16, 2025
13 13 order Scheduling Initial Case Management Conference (Ch 11) All Judges Sun 03/16 11:31 PM
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)
Related: [-]
Thursday, March 13, 2025
12 12 notice Notice of Appearance and Request for Notice Thu 03/13 3:14 PM
Notice of Appearance and Request for Notice Filed by Jenelle C Arnold on behalf of PHH Mortgage Corporation (Arnold, Jenelle)
Related: [-]
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. Related [+] - Submit Scheduling Order (tml)
Related: [-] 10 Order Scheduling Hearing9 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, in addition to Motion to Prohibit/Enjoin/Restrain, in addition to Motion for Preliminary Injunction, in addition to Motion for Protective Order.
Tuesday, March 11, 2025
11 11 misc Affidavit/Certificate of Service Tue 03/11 1:51 PM
Affidavit/Certificate of Service Filed by Lara P Emouna on behalf of LAURI-ANNE PHILLIP, LAURI-LEI PHILLIP, Rochelle Phillip Related [+] (Emouna, Lara)
Related: [-] 9 Motion for Relief From Stay filed by Creditor Rochelle Phillip, Interested Party LAURI-ANNE PHILLIP, Interested Party LAURI-LEI PHILLIP, Motion to Prohibit/Enjoin/Restrain, Motion for Preliminary Injunction, Motion for Protective Order,10 Order to Schedule Hearing (Generic)
Att: 1 Affidavit of Service
Monday, March 10, 2025
10 10 3 pgs order Schedule Hearing (Generic) Mon 03/10 3:49 PM
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 Related [+]. Signed on 3/10/2025. Hearing scheduled for 3/12/2025 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (drk)
Related: [-] 9 Motion for Relief From Stay
9 9 0 pgs motion Preliminary Injunction Mon 03/10 10:12 AM
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)
Related: [-]
Att: 1 Affirmation Per Bankruptcy Rule 9077-1
Att: 2 Proposed Order
Att: 3 Exhibit 1 - Proposed OSC (State Court)
Att: 4 Exhibit 2- Emergency Affirmation (State Court)
Att: 5 Exhibit 3- Exhibit 3 - 30 - Affirmation of Significant Prejudice
Att: 6 Exhibit 4- Attorney Affirmation dated March 5, 2025
Att: 7 Exhibit 5- Affidavit of Lauri Anne Phillip dated March 5, 2025
Att: 8 Exhibit 6- Exhibit A to State Court Motion - Summons and Complaint
Att: 9 Exhibit 7- State Court Exhibit B - Amended Petition - Surrogate's Court
Att: 10 Exhibit 8 - State Court Exhibit C - Decree Granting Administration
Att: 11 Exhibit 10- State Court Exhibit E - In re Thompson
Att: 12 Exhibit 11- State Court Exhibit F - Photographs of Break-In
Att: 13 Exhibit 12- State Court Exhibit G - Additional Photographs of Break-In
Att: 14 Exhibit 13- State Court Signed OSC
Att: 15 Exhibit 9- State Court Exhibit D - Purported Deed
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. Related [+] (U.S. Treasury)
Related: [-] Doc#9
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)
Related: [-]
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)
Related: [-]
Sunday, March 09, 2025
8 8 court BNC Certificate of Mailing with Application/Notice/Order Mon 03/10 1:08 AM
BNC Certificate of Mailing with Application/Notice/Order Notice Date 03/09/2025. (Admin.)
Related: [-]
Friday, March 07, 2025
7 7 court BNC Certificate of Mailing - Meeting of Creditors Sat 03/08 12:11 AM
BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/07/2025. (Admin.)
Related: [-]
6 6 court Court's Certificate of Mailing Fri 03/07 3:25 PM
Court's Service List Related [+] (dld)
Related: [-] [LINK:doc] Receipt of Debit Memo from Bank
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)
Related: [-]
Thursday, March 06, 2025
5 5 court BNC Certificate of Mailing with Notice of Deficient Filing Fri 03/07 12:09 AM
BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/06/2025. (Admin.)
Related: [-]
Wednesday, March 05, 2025
4 4 trustee Meeting of Creditors Chapter 11 - US Trustee Wed 03/05 10:41 AM
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)
Related: [-]
Tuesday, March 04, 2025
2 2 court Deficient Filing Chapter 11 Tue 03/04 4:55 PM
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)
Related: [-]
1 1 11 pgs misc Voluntary Petition (Chapter 11) Tue 03/04 10:52 AM
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)
Related: [-]
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)
Related: [-]
court Related Cases Tue 03/04 12:00 PM
The above case is related to Case Number(s) 23-41819 jmm, (las)
Related: [-]
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)
Related: [-]