Case number: 1:25-bk-42288 - North West Lexington LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    North West Lexington LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Jil Mazer-Marino

  • Filed

    05/12/2025

  • Last Filing

    06/19/2025

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-42288-jmm

Assigned to: Jil Mazer-Marino
Chapter 7
Voluntary
No asset

Date filed:  05/12/2025
341 meeting:  08/14/2025

Debtor

North West Lexington LLC

138-44 Queens BLV
Suite 102
Briarwood, NY 11435
QUEENS-NY
Tax ID / EIN: 82-2240101

represented by
North West Lexington LLC

PRO SE



Trustee

David J. Doyaga

David J. Doyaga, Trustee
26 Court Street
Suite 1803
Brooklyn, NY 11242
718-488-7500

 
 
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
06/19/202511Notice of Appearance and Request for Notice Filed by Suzanne Youssef on behalf of Wilmington Trust, National Association (Youssef, Suzanne)
06/18/2025Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 8/14/2025 at 11:00 AM at Zoom.us/join - Doyaga: Meeting ID 806 451 4054, Passcode 0790655163, Phone 1 (516) 388-6712. (Doyaga, David) (Entered: 06/18/2025)
06/02/202510Affidavit/Certificate of Service Filed by David J. Doyaga on behalf of David J. Doyaga (RE: related document(s)9 Motion to Dismiss Case filed by Trustee David J. Doyaga) (Doyaga, David) (Entered: 06/02/2025)
06/02/20259Motion to Dismiss Case Filed by David J. Doyaga on behalf of David J. Doyaga. Hearing scheduled for 7/22/2025 at 10:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Proposed Order) (Doyaga, David) (Entered: 06/02/2025)
05/23/20258Notice of Appearance and Request for Notice Filed by Tammy L Terrell Benoza on behalf of Select Portfolio Servicing, Inc. (Terrell Benoza, Tammy) (Entered: 05/23/2025)
05/14/20257BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/14/2025. (Admin.) (Entered: 05/15/2025)
05/14/20256BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/14/2025. (Admin.) (Entered: 05/15/2025)
05/12/2025Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80273976. (YR) (admin) (Entered: 05/12/2025)
05/12/20255Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Morales, Jeremy J (las) (Entered: 05/12/2025)
05/12/20253Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 5/12/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 5/12/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/12/2025. Incomplete Filings due by 5/27/2025. (las) (Entered: 05/12/2025)