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

    05/07/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
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
Deadline for filing claims:  05/12/2025
Deadline for filing claims (govt.):  05/12/2025

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
05/07/202545Affidavit/Certificate of Service Filed by Nnenna Okike Onua on behalf of 125 Midwood Street Partners, LLC (RE: related document(s)41 Amended Chapter 11 Plan filed by Debtor 125 Midwood Street Partners, LLC, 42 Amended Disclosure Statement filed by Debtor 125 Midwood Street Partners, LLC) (Onua, Nnenna) (Entered: 05/07/2025)
05/07/202544Amended Motion for Sale of Property under Sec. 363(b) Amended Notice Hearing to reflect Webex Platform Filed by Nnenna Okike Onua on behalf of 125 Midwood Street Partners, LLC (RE: related document(s)39 Motion for Sale of Property under Sec. 363(b), Rule 6004 filed by Debtor 125 Midwood Street Partners, LLC). Hearing scheduled for 6/11/2025 at 11:00 AM (check with court for location). (Onua, Nnenna)Modified on 5/7/2025- to add Webex platform language (dng). (Entered: 05/07/2025)
05/05/202543Order Approving Debtor's Disclosure Statement, Fixing Time for Filing Acceptances or Rejections of Plan, and Fixing the Date of the Confirmation Hearing. Confirmation hearing to be held on 6/11/2025 at 11:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. Last day to Object to Confirmation 5/28/2025. Ballots due by 6/4/2025. (RE: related document(s)31 Disclosure Statement filed by Debtor 125 Midwood Street Partners, LLC, 42 Amended Disclosure Statement filed by Debtor 125 Midwood Street Partners, LLC). Signed on 5/5/2025 (caf) (Entered: 05/05/2025)
05/05/202542Amended Disclosure Statement Filed by Nnenna Okike Onua on behalf of 125 Midwood Street Partners, LLC (RE: related document(s)31 Disclosure Statement filed by Debtor 125 Midwood Street Partners, LLC). (Attachments: # 1 REDLINED Amended Disclosure Statement) (Onua, Nnenna) (Entered: 05/05/2025)
05/05/202541First Amended Chapter 11 Plan. unsigned. May 5, 2025 Percentage to be paid to General Unsecured Creditors 100. Filed by Nnenna Okike Onua on behalf of 125 Midwood Street Partners, LLC (RE: related document(s)22 Chapter 11 Plan filed by Debtor 125 Midwood Street Partners, LLC). (Attachments: # 1 Redlined First Amended Plan) (Onua, Nnenna) (Entered: 05/05/2025)
04/25/202540Response to Debtors Motion Pursuant to Sections 363 of the Bankruptcy Code for the entry of an Order: (i) authorizing the sale of, and approving the terms and conditions of sale of the Debtors real property 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 (RE: related document(s)39 Motion for Sale of Property under Sec. 363(b), Rule 6004 filed by Debtor 125 Midwood Street Partners, LLC) (Arnold, Jenelle) (Entered: 04/25/2025)
04/09/2025Marked Off without hearing(RE: related document(s)32 Notice of Hearing on Disclosure Statement Filed by Debtor 125 Midwood Street Partners, LLC, 31 Disclosure Statement Filed by Debtor 125 Midwood Street Partners, LLC, )- Amended Notice of Disclosure Statement filed 3/17/2025 34 Notice of Hearing on Disclosure Statement Filed by Debtor 125 Midwood Street Partners, LLC (sej) (Entered: 04/10/2025)
04/09/2025Hearing Held and Adjourned; Appearances: Nnenna Okike Onua Representing Debtor, Jenelle C Arnold Representing Creditor, Sylvia Shweder from the Office of the United States Trustee. 'Hearing scheduled for 06/11/2025 at 11:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY.(RE: related document(s)11 Motion to Dismiss Case Filed by Creditor 1900 Capital Trust II, By US Bank Trust National Association, Not In Its Individual Capacity But Solely As Certificate Trustee) (sej) (Entered: 04/10/2025)
04/09/2025Hearing Held; Appearances: Nnenna Okike Onua Representing Debtor, Jenelle C Arnold Representing Creditor, Sylvia Shweder from the Office of the United States Trustee. (RE: related document(s)34 Notice of Hearing on Disclosure Statement Filed by Debtor 125 Midwood Street Partners, LLC, 31 Disclosure Statement Filed by Debtor 125 Midwood Street Partners, LLC) Disclosure statement approved - Submit order. (sej) (Entered: 04/10/2025)
04/09/2025Hearing Held and Adjourned; Appearances: Nnenna Okike Onua Representing Debtor, Jenelle C Arnold Representing Creditor, Sylvia Shweder from the Office of the United States Trustee. Status hearing to be held on 06/11/2025 at 11:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)9 Order Scheduling Initial Case Management Conference) (sej) (Entered: 04/10/2025)