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

    04/25/2025

  • 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
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)
04/09/202539Motion for Sale of Property under Sec. 363(b) 125 Midwood Street, Brooklyn, NY. Objections to be filed on May 28, 2025. Hearing on Objections, if any, will be held on: June 4, 2025 10:30.M.. Filed by Nnenna Okike Onua on behalf of 125 Midwood Street Partners, LLC. Hearing scheduled for 6/4/2025 at 10:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Motion for Sale # 2 Declaration of Debtor's principal # 3 Exhibit A (Contract of Sale)) (Onua, Nnenna)Modified on 4/10/2025 - attorney to file amended notice of motion to include Webex information (dng). (Entered: 04/09/2025)
04/09/202538Affidavit/Certificate of Service Filed by Nnenna Okike Onua on behalf of 125 Midwood Street Partners, LLC (RE: related document(s)34 Notice of Hearing on Disclosure Statement filed by Debtor 125 Midwood Street Partners, LLC) (Onua, Nnenna) (Entered: 04/09/2025)
03/28/202537Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by Nnenna Okike Onua on behalf of 125 Midwood Street Partners, LLC (Onua, Nnenna) [Attorney advised to refile using correct event] Modified to include remark on 3/28/2025 (caf). (Entered: 03/28/2025)
03/24/202536Order Establishing Deadline for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof. Proofs of Claims due by 5/12/2025. Government Proof of Claim due by 5/12/2025. (Attachments: # 1 Exhibit - Notice of Deadline Requiring Filing of Proofs of Claims on or Before May 12, 2025 to all Persons and Entities with Claims Against 125 Midwood Street Partners LLC) Signed on 3/24/2025 (caf) (Entered: 03/24/2025)
03/21/202535Order Authorizing Employment and Retention of Bankruptcy Real Estate Broker for the Debtor. The debtor is authorized to employ R New York as its real estate broker to market real property located at 125 Midwood Street, Brooklyn, New York 11225 effective as of September 12, 2025. (Related Doc # 24) Signed on 3/21/2025. (caf) (Entered: 03/21/2025)
03/17/202534Amended Notice of Hearing on 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) Hearing scheduled for 4/9/2025 at 11:00 AM Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY (Attachments: # 1 amended motion to approve disclosure statement) (Onua, Nnenna)Modified on 3/18/2025 - to add courtroom location (dng). (Entered: 03/17/2025)