New York Eastern Bankruptcy Court
Chapter 11
Judge:Jil Mazer-Marino
Case #: 1:25-bk-41005
Case Filed:Feb 28, 2025

Debtor
119-44 155 St Inc
10432 94th Ave
Ozone Park, NY 11416-1805
Represented By
Michael B Bailey, II
The Bailey Law Firm 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: 3 hours ago
Friday, March 28, 2025
11 11 notice Notice of Appearance and Request for Notice Fri 03/28 5:32 PM
Notice of Appearance and Request for Notice Filed by Michael Thomas Rozea on behalf of Planet Home Lending, LLC dba Planet Home Servicing as servicer for BANTAM FUNDING II LLC (Rozea, Michael)
Related: [-]
Att: 1 Certificate of Service
10 10 motion Relief from Stay (Fee Due) Fri 03/28 12:13 PM
Motion for Relief from Stay for In-Rem Relief from Stay pursuant to 11 USC 362(d)(4) regarding the property located at 11944 155th Street, Jamaica, NY 11434 Fee Amount $199. Filed by Michael Thomas Rozea on behalf of Planet Home Lending, LLC dba Planet Home Servicing as servicer for BANTAM FUNDING II LLC. Hearing scheduled for 4/16/2025 at 10:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Rozea, Michael)
Related: [-]
Att: 1 Exhibit A
Att: 2 Exhibit B
Att: 3 Exhibit C
Att: 4 Exhibit D
Att: 5 Exhibit E
Att: 6 Exhibit F
Att: 7 Proposed Order
Att: 8 Certificate of Service
crditcrd Automatic docket of credit card/debit card Fri 03/28 12:14 PM
Receipt of Motion for Relief From Stay([LINK:1 25-41005 jmm] ) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23475015. Fee amount 199.00. Related [+] (U.S. Treasury)
Related: [-] Doc#10
Wednesday, March 19, 2025
9 9 court BNC Certificate of Mailing with Application/Notice/Order Thu 03/20 12:09 AM
BNC Certificate of Mailing with Application/Notice/Order Notice Date 03/19/2025. (Admin.)
Related: [-]
Sunday, March 16, 2025
7 7 court BNC Certificate of Mailing with Notice/Order Mon 03/17 12:08 AM
BNC Certificate of Mailing with Notice/Order Notice Date 03/16/2025. (Admin.)
Related: [-]
Friday, March 14, 2025
8 8 order Show Cause (Generic) Mon 03/17 10:19 AM
Order to Show Cause Why This Case Should Not Be Dismissed for Failure to File Bankruptcy Petition and Mailing Matrix, Pay the Filing Fee, and Cure Other Filing Deficiencies. Related [+]. Signed on 3/14/2025 Show Cause hearing to be held on 4/2/2025 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (nwh)
Related: [-] 3 Notice of Defective Internet Filing
6 6 order Scheduling Initial Case Management Conference (Ch 11) All Judges Fri 03/14 10:26 AM
Order Scheduling Initial Case Management Conference . Signed on 3/14/2025. Status hearing to be held on 4/16/2025 at 10:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (nwh)
Related: [-]
Sunday, March 02, 2025
5 5 court BNC Certificate of Mailing with Notice of Deficient Filing Mon 03/03 12:08 AM
BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/02/2025. (Admin.)
Related: [-]
4 4 court BNC Certificate of Mailing with Notice/Order Mon 03/03 12:08 AM
BNC Certificate of Mailing with Notice/Order Notice Date 03/02/2025. (Admin.)
Related: [-]
Friday, February 28, 2025
3 3 court Notice of Defective Filing Fri 02/28 10:48 AM
Notice of Defective Filing Related [+] (nwh)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor 119-44 155 St Inc
2 2 court Deficient Filing Chapter 11 Fri 02/28 10:44 AM
Deficient Filing Chapter 11Voluntary Petition [Pages 1-8] due by 2/28/2025.Mailing Matrix / List of Creditors Pursuant to E.D.N.Y. LBR 1007-3 due by 2/28/2025. Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 2/28/2025. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 2/28/2025.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 2/28/2025. 20 Largest Unsecured Creditors due 2/28/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 2/28/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 2/28/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/28/2025. Subchapter V Balance Sheet due by 3/7/2025. Subchapter V Cash Flow Statement due by 3/7/2025. Small Business Statement of Operations Subchapter V due by 3/7/2025. Subchapter V Tax Return due by 3/7/2025. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 3/14/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 3/14/2025. Schedule D due 3/14/2025. Schedule E/F due 3/14/2025. Schedule G due 3/14/2025. Schedule H due 3/14/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 3/14/2025. List of Equity Security Holders due 3/14/2025. Statement of Financial Affairs Non-Ind Form 207 due 3/14/2025. Incomplete Filings due by 3/14/2025. (nwh)
Related: [-]
1 1 3 pgs misc Voluntary Petition (Chapter 11) Fri 02/28 1:00 AM
Chapter 11 Voluntary Petition for Small Business Non-Individual Subchapter V. Fee Amount $ 1738. Filed by Michael B Bailey II on behalf of 119-44 155 St Inc Chapter 11 Subchapter V Plan Due by 05/29/2025. (Bailey, Michael)
Related: [-]
court Prior Filings Fri 02/28 10:46 AM
[LINK:Prior Filing] Case Number(s): 24-44132 jmm dismissed 12/02/2024 (nwh)
Related: [-]
utility Judge Reassignment Utility Fri 02/28 10:47 AM
Judge Nancy Hershey Lord removed from the case due to Prior Filing, Judge Reassigned. Judge Jil Mazer-Marino added to the case. (nwh)
Related: [-]