New York Eastern Bankruptcy Court
Chapter 11
Judge:Louis A Scarcella
Case #: 8:25-bk-71145
Case Filed:Mar 25, 2025

Debtor
DEIJH, Inc
195 Garden St
Westbury, NY 11590-3838
Represented By
DEIJH, Inc
contact info
Last checked: never
U.S. Trustee
United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560
Central Islip, NY 11722


Docket last updated: 1 hours ago
Wednesday, April 23, 2025
28 28 motion Set Last Day to File Proofs of Claim Wed 04/23 6:14 PM
Motion to Set Last Day to File Proofs of Claim . Objections to be filed on 5/10/2025. Hearing on Objections, if any, will be held on: to be determined. Filed by Raymond W Verdi Jr on behalf of DEIJH, Inc. Order to be presented for signature on 5/13/2025. (Verdi, Raymond)
Related: [-]
Thursday, April 17, 2025
27 27 court BNC Certificate of Mailing with Application/Notice/Order Fri 04/18 12:09 AM
BNC Certificate of Mailing with Application/Notice/Order Notice Date 04/17/2025. (Admin.)
Related: [-]
Tuesday, April 15, 2025
26 26 order Generic Order Tue 04/15 12:31 PM
Order Discharging Subchapter V Trustee Salvatore LaMonica Related [+]. Signed on 4/15/2025 (dhc)
Related: [-] 25 Chapter 11 Subchapter V Trustee's Report of No Distribution - case dismissed or converted, fee award not received filed by Trustee Salvatore LaMonica
Monday, April 14, 2025
25 25 trustee Ch. 11 Subch V Trustee's Report of No Distribution C-case dism or conv, fee award not recd Mon 04/14 4:53 PM
Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $671539.86, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Salvatore LaMonica Esq.. (LaMonica, Salvatore)
Related: [-]
24 24 11 pgs motion Employ (Application) Mon 04/14 11:05 AM
Application to Employ Raymond W. Verdi, Jr. as Debtor's Attorney Filed by Raymond W Verdi Jr on behalf of DEIJH, Inc. Hearing scheduled for 5/1/2025 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (Verdi, Raymond)
Related: [-]
Friday, April 11, 2025
23 23 court BNC Certificate of Mailing with Notice/Order Sat 04/12 12:10 AM
BNC Certificate of Mailing with Notice/Order Notice Date 04/11/2025. (Admin.)
Related: [-]
Thursday, April 10, 2025
22 22 motion Authorize/Direct Thu 04/10 4:43 PM
Motion to Authorize/Direct Retention of Counsel for the Debtor Filed by Raymond W Verdi Jr on behalf of DEIJH, Inc. Hearing scheduled for 5/1/2025 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (Verdi, Raymond)
Related: [-]
Wednesday, April 09, 2025
21 21 order Scheduling Initial Case Management Conference (Ch 11) All Judges Wed 04/09 2:38 PM
Order Scheduling Initial Case Management Conference. Status hearing to be held on 5/1/2025 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. Signed on 4/9/2025 (dhc)
Related: [-]
20 20 misc Letter Wed 04/09 2:19 PM
Letter regarding change from Subchapter V to small business debtor Filed by Raymond W Verdi Jr on behalf of DEIJH, Inc Related [+] (Verdi, Raymond)
Related: [-] 18 Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4) for Non-Individuals filed by Debtor DEIJH, Inc
Tuesday, April 08, 2025
19 19 misc Affidavit Tue 04/08 5:25 PM
Affidavit Re: pursuant to Local Rule 1007-4 Filed by Raymond W Verdi Jr on behalf of DEIJH, Inc Related [+] (Verdi, Raymond)
Related: [-] 4 Deficient Filing Chapter 11
18 18 misc Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4) for Non-Individuals Tue 04/08 4:12 PM
Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4)for Non-Individuals; Change from Subchapter V Debtor to Small Business Debtor Filed by Raymond W Verdi Jr on behalf of DEIJH, Inc Related [+] (Verdi, Raymond)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor DEIJH, Inc
17 17 misc Statement Tue 04/08 4:09 PM
Statement pursuant to LBR 1073-2(b) Filed by Raymond W Verdi Jr on behalf of DEIJH, Inc Related [+] (Verdi, Raymond)
Related: [-] 4 Deficient Filing Chapter 11
16 16 misc Statement of Corporate Ownership Tue 04/08 4:07 PM
Statement of Corporate Ownership filed. Filed by Raymond W Verdi Jr on behalf of DEIJH, Inc (Verdi, Raymond)
Related: [-]
15 15 misc Statement Tue 04/08 4:04 PM
Statement pursuant to local bankruptcy rule 1073-3 Filed by Raymond W Verdi Jr on behalf of DEIJH, Inc Related [+] (Verdi, Raymond)
Related: [-] 4 Deficient Filing Chapter 11
14 14 misc Statement Tue 04/08 4:02 PM
Statement pursuant to 11 USC 1116(1)(B) Filed by Raymond W Verdi Jr on behalf of DEIJH, Inc Related [+] (Verdi, Raymond)
Related: [-] 4 Deficient Filing Chapter 11
13 13 misc Declaration Tue 04/08 4:00 PM
Declaration Filed by Raymond W Verdi Jr on behalf of DEIJH, Inc Related [+] (Verdi, Raymond)
Related: [-] 4 Deficient Filing Chapter 11
12 12 misc Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (Fee Due) Tue 04/08 3:57 PM
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, : Declaration of Non-Individual, Statement of Financial Affairs, Declaration of Attorney Compensation, List of Equity Security Holders, List of 20 largest unsecured creditors, verification of mailing matrix and matrix Fee Amount $34 Filed by Raymond W Verdi Jr on behalf of DEIJH, Inc (Verdi, Raymond)
Related: [-]
Att: 1 Local Rule 1007-(1)(b) Affirmation
11 11 notice Notice of Appearance and Request for Notice Tue 04/08 3:51 PM
Notice of Appearance and Request for Notice Filed by Raymond W Verdi Jr on behalf of DEIJH, Inc (Verdi, Raymond)
Related: [-]
crditcrd Automatic docket of credit card/debit card Tue 04/08 5:25 PM
Receipt of Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (Fee Due)([LINK:8 25-71145 las] ) [misc,schsfa] ( 34.00) Filing Fee. Receipt number A23507421. Fee amount 34.00. Related [+] (U.S. Treasury)
Related: [-] Doc#12
Friday, March 28, 2025
10 10 court BNC Certificate of Mailing with Application/Notice/Order Sat 03/29 12:09 AM
BNC Certificate of Mailing with Application/Notice/Order Notice Date 03/28/2025. (Admin.)
Related: [-]
9 9 court BNC Certificate of Mailing - Meeting of Creditors Sat 03/29 12:09 AM
BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/28/2025. (Admin.)
Related: [-]
Thursday, March 27, 2025
8 8 court BNC Certificate of Mailing with Notice of Deficient Filing Fri 03/28 12:10 AM
BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/27/2025. (Admin.)
Related: [-]
Wednesday, March 26, 2025
7 7 order Generic Order Wed 03/26 12:13 PM
Order Directing Debtor to Obtain Counsel and to File Lists, Schedules, Statements and Other Documents by 4/8/2025. The debtor shall obtain counsel, and counsel shall file a notice of appearance with the Court on or before 4/8/2025. If the debtor fails to comply, the Court will sua sponte dismiss the Chapter 11 case without further notice. Related [+]. Signed on 3/26/2025 (dhc)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor DEIJH, Inc
6 6 trustee Notice Appointing Subchapter V Trustee Wed 03/26 8:51 AM
Notice Appointing Subchapter V Trustee Salvatore LaMonica . Salvatore LaMonica, Esq. added to the case. 341 Meeting Date Scheduled for April 15, 2025 at 10:00 a.m., at Telephonic Meeting: Phone 1 (877) 929-0538, Participant Code 4551117, Enter # sign. Filed by United States Trustee.(Black, Christine)
Related: [-]
Att: 1 Sub Chapter V Trustee Verified Statement
5 5 trustee Meeting of Creditors Chapter 11 - US Trustee Wed 03/26 8:51 AM
Meeting of Creditors Filed by United States Trustee. 341(a) meeting to be held on 4/15/2025 at 10:00 AM at Telephonic Meeting: Phone 1 (877) 929-0538, Participant Code 4551117, Enter # sign. (Yang, Stan)
Related: [-]
Tuesday, March 25, 2025
4 4 court Deficient Filing Chapter 11 Tue 03/25 2:40 PM
Deficient Filing Chapter 11- Mailing Matrix / List of Creditors Pursuant to E.D.N.Y. LBR 1007-3 due by 3/25/2025. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 3/25/2025.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 3/25/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 3/25/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/25/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/25/2025. Subchapter V Balance Sheet due by 4/1/2025. Subchapter V Cash Flow Statement due by 4/1/2025. Small Business Statement of Operations Subchapter V due by 4/1/2025. Subchapter V Tax Return due by 4/1/2025. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 4/8/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/8/2025. Schedule A/B due 4/8/2025. Schedule D due 4/8/2025. Schedule E/F due 4/8/2025. Schedule G due 4/8/2025. Schedule H due 4/8/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/8/2025. List of Equity Security Holders due 4/8/2025. Statement of Financial Affairs Non-Ind Form 207 due 4/8/2025. Incomplete Filings due by 4/8/2025. (dng)
Related: [-]
3 3 court Copy of Required Photo Identification for Filer Tue 03/25 12:28 PM
Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Escobar Pineda, Ronaldo A (dng)
Related: [-]
1 1 9 pgs misc Voluntary Petition (Chapter 11) Tue 03/25 12:26 PM
Chapter 11 Voluntary Petition for Non-Individual Subchapter V. Fee Amount $ 1738. Filed by Deijh, Inc Chapter 11 Subchapter V Plan Due by 6/23/2025. Chapter 11 Subchapter V Plan Due by 6/23/2025. (dng)
Related: [-]
court Receipt Number and Filing Fee - Generic Auto Tue 03/25 7:30 PM
Receipt of Chapter 11 Installment Filing Fee - $1,000.00. Receipt Number 80273651. (AH) (admin)
Related: [-]
court Receipt Number and Filing Fee - Generic Auto Tue 03/25 7:30 PM
Receipt of Chapter 11 Installment Filing Fee - $738.00. Receipt Number 80273652. (AH) (admin)
Related: [-]
utility Update Plan or Disclosure Statement Deadlines Wed 04/16 4:05 PM
Plan or Disclosure Statement Deadline Updated Chapter 11 Plan - Small Business - due by 9/22/2025. Chapter 11 Small Business Disclosure Statement due by 9/22/2025. (jag)
Related: [-]