125 Midwood Street Partners, LLC
11
Jil Mazer-Marino
09/12/2024
03/20/2026
Yes
v
| Repeat, PRVDISM, RELATED |
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary Asset |
|
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 233 Broadway Suite 2348 New York, NY 10279 718-522-0236 Fax : 718-522-9029 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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/17/2026 | 64 | Adversary case 1-26-01037. Notice of Removal by Cameron Ketcham. Receipt Number Deferred, Fee Amount $350. Nature(s) of Suit: (01 (Determination of removed claim or cause)). (Attachments: # 1 Notice of Removal # 2 Exhibit Exhibit A-Summons _Complaint) (Onua, Nnenna) (Entered: 03/17/2026) |
| 01/29/2026 | 63 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Nnenna Okike Onua on behalf of 125 Midwood Street Partners, LLC (Onua, Nnenna) (Entered: 01/29/2026) |
| 01/23/2026 | 62 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2025 Filed by Nnenna Okike Onua on behalf of 125 Midwood Street Partners, LLC (Onua, Nnenna) (Entered: 01/23/2026) |
| 01/21/2026 | Hearing Held and Adjourned; Appearances: Nnenna Okike Onua Representing Debtor, Jenelle C Arnold Representing Creditor - Status hearing to be held on 03/18/2026 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)9 Order Scheduling Initial Case Management Conference) (tml) (Entered: 01/21/2026) | |
| 01/20/2026 | 61 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by Nnenna Okike Onua on behalf of 125 Midwood Street Partners, LLC (Onua, Nnenna) (Entered: 01/20/2026) |
| 01/20/2026 | 60 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by Nnenna Okike Onua on behalf of 125 Midwood Street Partners, LLC (Onua, Nnenna) (Entered: 01/20/2026) |
| 01/20/2026 | 59 | Chapter 11 Monthly Operating Report for the Month Ending: 09/302025 Filed by Nnenna Okike Onua on behalf of 125 Midwood Street Partners, LLC (Onua, Nnenna) (Entered: 01/20/2026) |
| 12/18/2025 | 58 | BNC Certificate of Mailing with Notice of Order Confirming Ch 11 Plan Notice Date 12/18/2025. (Admin.) (Entered: 12/19/2025) |
| 12/16/2025 | 57 | Order Confirming Debtor's First Amended Chapter 11 Plan. Final Decree due by 3/16/2026. (RE: related document(s)41 Amended Chapter 11 Plan filed by Debtor 125 Midwood Street Partners, LLC). Signed on 12/16/2025 (caf) (Entered: 12/16/2025) |
| 12/16/2025 | 56 | Order Granting Debtor's Motion Seeking Entry of an Order Authorizing Debtor's Sale of Certain Real Property Pursuant to a Contract of Sale. (Related Doc # 44) Signed on 12/16/2025. (caf) (Entered: 12/16/2025) |