CommercialMortgages.com LLC
11
Scott M Grossman
11/17/2025
12/04/2025
Yes
v
| DsclsDue, PlnDue |
Assigned to: Scott M Grossman Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/04/2025 | 40 | Amended 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) |
| 12/04/2025 | 39 | Motion 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) |
| 12/04/2025 | 38 | Notice 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) |
| 12/04/2025 | 37 | Notification 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) |
| 12/04/2025 | 36 | Notification 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) |
| 12/04/2025 | 35 | Ch 11 Case Management Summary Amended Filed by Debtor CommercialMortgages.com LLC. (Aresty, Joel) |
| 12/04/2025 | 34 | Equity Security Holders Filed by Debtor CommercialMortgages.com LLC. (Aresty, Joel) |
| 12/04/2025 | 33 | Disclosure of Compensation by Attorney Joel M. Aresty Esq.. (Aresty, Joel) |
| 12/04/2025 | 32 | Initial 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) |
| 12/03/2025 | 31 | Order Denying Amended Ex Parte Motion For Leave To Attend Hearings Remotely On December 10, 2025 At 2:00pm (Re: # [30]) (Spence, Indira) |