Case number: 0:25-bk-23577 - CommercialMortgages.com LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    CommercialMortgages.com LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Scott M Grossman

  • Filed

    11/17/2025

  • Last Filing

    12/04/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue



U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 25-23577-SMG

Assigned to: Scott M Grossman
Chapter 11
Voluntary
Asset


Date filed:  11/17/2025
341 meeting:  12/18/2025
Deadline for filing claims:  01/26/2026
Deadline for filing claims (govt.):  05/18/2026

Debtor

CommercialMortgages.com LLC

125-10 Queens Blvd
Suite 314
Kew Gardens, NY 11415
BROWARD-FL
Tax ID / EIN: 87-3076173
aka
New York Media Holdings LLC


represented by
Joel M. Aresty, Esq.

Joel M. Aresty, P.A.
309 1st Ave S
Tierra Verde, FL 33715
305-904-1903
Fax : 800-559-1870
Email: aresty@mac.com

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
represented by
Martin P Ochs

Office of the US Trustee
75 Ted Turner Drive, Suite 362
Atlanta, GA 30303
404-331-4509
Email: martin.p.ochs@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/04/202540Amended Schedules Filed: [Summary of Your Assets/Liabilities,Schedule A/B,Schedule D,Schedule E/F,Schedule G,Schedule H,Declaration re Schedules,] and LF-4 Filed by Debtor CommercialMortgages.com LLC. (Aresty, Joel)
12/04/202539Motion for Joinder (Re: [21] Motion to Dismiss Case, Motion to Convert Chapter 11 Case to Chapter 7) Filed by Creditor 4111 South Ocean Drive Condominium Association, Inc. D/B/A Hyde Resort and Residences (Attachments: # (1) Exhibit 1 # (2) Exhibit 2 # (3) Exhibit 3) (Casamayor, Rebecca)
12/04/202538Notice of Appearance and Request for Service by Rebecca N Casamayor Filed by Creditor 4111 South Ocean Drive Condominium Association, Inc. D/B/A Hyde Resort and Residences. (Casamayor, Rebecca)
12/04/202537Notification of Returned Mail for Debtor with Counsel CommercialMortgages.com LLC. The attached notice which was mailed to the debtor has been returned to the bankruptcy court due to the inability of the US Postal Service to deliver it as addressed. Federal Rule of Bankruptcy Procedure 4002 requires the debtor to file a statement of any change of debtor address. Forward this notice to the debtor and file a change of address with the court. (Spence, Indira)
12/04/202536Notification of Returned Mail for Debtor with Counsel CommercialMortgages.com LLC. The attached notice which was mailed to the debtor has been returned to the bankruptcy court due to the inability of the US Postal Service to deliver it as addressed. Federal Rule of Bankruptcy Procedure 4002 requires the debtor to file a statement of any change of debtor address. Forward this notice to the debtor and file a change of address with the court. (Spence, Indira)
12/04/202535Ch 11 Case Management Summary Amended Filed by Debtor CommercialMortgages.com LLC. (Aresty, Joel)
12/04/202534Equity Security Holders Filed by Debtor CommercialMortgages.com LLC. (Aresty, Joel)
12/04/202533Disclosure of Compensation by Attorney Joel M. Aresty Esq.. (Aresty, Joel)
12/04/202532Initial Schedules Filed: [Summary of Your Assets/Liabilities,Schedule A/B,Schedule D,Schedule E/F,Schedule G,Schedule H,Statement of Financial Affairs,Declaration re Schedules,] and Lf-4 Filed by Debtor CommercialMortgages.com LLC. (Aresty, Joel)
12/03/202531Order Denying Amended Ex Parte Motion For Leave To Attend Hearings Remotely On December 10, 2025 At 2:00pm (Re: # [30]) (Spence, Indira)