Case number: 1:24-bk-43803 - 125 Midwood Street Partners, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    125 Midwood Street Partners, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    09/12/2024

  • Last Filing

    10/21/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Repeat, PRVDISM, RELATED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-43803-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset


Date filed:  09/12/2024
341 meeting:  10/21/2024

Debtor

125 Midwood Street Partners, LLC

125 Midwood Street
Brooklyn, NY 11225
KINGS-NY
Tax ID / EIN: 20-4389226

represented by
Nnenna Okike Onua

McKinley Onua & Associates, PLLC
26 Court Street
Suite 300
Brooklyn, NY 11242
(718) 522-0236
Fax : (718) 701-8309
Email: nonua@mckinleyonua.com

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 10004-1408
(212) 206-2580
 
 

Latest Dockets

Date Filed#Docket Text
10/17/202411Motion to Dismiss Case with Bar to Refiling Filed by Jenelle C Arnold on behalf of 1900 Capital Trust II, By US Bank Trust National Association, Not In Its Individual Capacity But Solely As Certificate Trustee. Hearing scheduled for 12/4/2024 at 01:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Exhibit 1 - Note # 2 Exhibit 2 - Mortgage Part 1 # 3 Exhibit 2 - Mortgage Part 2 # 4 Exhibit 3 - Judgment # 5 Exhibit 4 - Notice of Sale # 6 Exhibit 5 - First Case # 7 Exhibit 6 - Second Case # 8 Exhibit 7 - Third Case # 9 Exhibit 8 - Dismissal Order) (Arnold, Jenelle) (Entered: 10/17/2024)
10/06/202410BNC Certificate of Mailing with Notice/Order Notice Date 10/06/2024. (Admin.) (Entered: 10/07/2024)
10/04/20249Order Scheduling Initial Case Management Conference. Signed on 10/4/2024 Status hearing to be held on 10/29/2024 at 01:30 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (tml) (Entered: 10/04/2024)
09/18/20248BNC Certificate of Mailing - Meeting of Creditors Notice Date 09/18/2024. (Admin.) (Entered: 09/19/2024)
09/15/20247BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 09/15/2024. (Admin.) (Entered: 09/16/2024)
09/13/20246[INCORRECT ATTACHMENT - ATTORNEY ADVISED TO REFILE] Statement Corporate Disclosure Filed by Nnenna Okike Onua on behalf of 125 Midwood Street Partners, LLC (Onua, Nnenna) Modified to include remark on 9/16/2024 (caf). (Entered: 09/13/2024)
09/13/20245Statement regarding Authority to Sign and File Petition and Corporate Resolution Filed by Nnenna Okike Onua on behalf of 125 Midwood Street Partners, LLC (Onua, Nnenna) (Entered: 09/13/2024)
09/13/20244Amended Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) (Affidavit 1009-1(a) NOT FILED) Schedule E/F, Filed by Nnenna Okike Onua on behalf of 125 Midwood Street Partners, LLC (Onua, Nnenna) Modified to include Affidavit 1009-1(a) not filed on 9/16/2024 (caf). (Entered: 09/13/2024)
09/13/2024Judge Elizabeth S. Stong removed from the case due to Prior Filing, Judge Reassigned. Judge Jil Mazer-Marino added to the case. (drk) (Entered: 09/13/2024)
09/13/2024Prior Filing Case Number(s): 23-42074-jmm dismissed on 06/26/2024 (drk) (Entered: 09/13/2024)