ALEXFILI MGT INC
11
Jil Mazer-Marino
05/16/2025
10/12/2025
No
v
| Repeat, PRVDISM, SmBus, SmBusPlnDue, SmBusDsclsDue, HoldDisc, DISMISSED, BARDEBTOR |
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
Debtor ALEXFILI MGT INC
6-22 119 Street College Point, NY 11356 QUEENS-NY Tax ID / EIN: 46-1445125 |
represented by |
Kenneth Rosellini
636A Van Houten Avenue Clifton, NJ 07013 (973) 998-8375 Fax : (973) 998-8376 Email: kennethrosellini@gmail.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 |
|---|---|---|
| 10/12/2025 | 16 | BNC Certificate of Mailing with Notice/Order Notice Date 10/12/2025. (Admin.) (Entered: 10/13/2025) |
| 10/09/2025 | 15 | Order Dismissing Chapter 11 Case and Barring Debtor ALEXFILI MGT INC starting 10/10/2025 to 10/10/2026. Ordered, that the Debtor is barred from filing another bankruptcy case for a period of one year from the date of entry of this order, provided that the Debtor may file a motion in this Bankruptcy Case seeking relief from the Bar to Refiling for good cause shown (RE: related document(s)12 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee). Signed on 10/9/2025 (ylr) (Entered: 10/10/2025) |
| 10/08/2025 | Hearing Held; Appearances: Kenneth Rosellini Representing Debtor, Jeremy Sussman from the Office of the United States Trustee. (RE: related document(s)12 Motion to Dismiss or Convert with a Bar for Refiling Filed by Greg Zipes on behalf of Office of the United States Trustee.) - Granted; Submit Order barring debtor for 1 year (tml) (Entered: 10/08/2025) | |
| 10/08/2025 | Hearing Held; Appearances: Kenneth Rosellini Representing Debtor, Jeremy Sussman from the Office of the United States Trustee. (RE: related document(s)3 Order Scheduling Initial Case Management Conference) - Marked Off / Motion to dismiss Granted (tml) (Entered: 10/08/2025) | |
| 08/15/2025 | 14 | BNC Certificate of Mailing with Notice of Hearing on Dismissal Notice Date 08/15/2025. (Admin.) (Entered: 08/16/2025) |
| 08/13/2025 | Hearing Held and Adjourned; Appearances: Kenneth Rosellini Representing Debtor, Greg Zipes from the Office of the United States Trustee - Status hearing to be held on 10/08/2025 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)3 Order Scheduling Initial Case Management Conference) (tml) (Entered: 08/13/2025) | |
| 08/12/2025 | 13 | Affidavit/Certificate of Service Motion to Dismiss Case United States Trustee's Motion to Dismiss or Convert with a Bar for Refiling. Filed by Greg Zipes on behalf of Office of the United States Trustee (RE: related document(s)12 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee) (Zipes, Greg) (Entered: 08/12/2025) |
| 08/12/2025 | 12 | Motion to Dismiss Case United States Trustee's Motion to Dismiss or Convert with a Bar for Refiling. Objections to be filed on 10/1/2025. Filed by Greg Zipes on behalf of Office of the United States Trustee. Hearing scheduled for 10/8/2025 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Exhibit) (Zipes, Greg) (Entered: 08/12/2025) |
| 07/17/2025 | 11 | Notice of Appearance and Request for Notice Filed by Kevin R Toole on behalf of Deutsche Bank National Trust Company (Toole, Kevin) (Entered: 07/17/2025) |
| 07/01/2025 | Receipt of Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (Fee Due)(1-25-42369-jmm) [misc,schsfa] ( 34.00) Filing Fee. Receipt number A23741360. Fee amount 34.00. (re: Doc# 9) (U.S. Treasury) (Entered: 07/01/2025) |