ALEXFILI MGT INC
11
Jil Mazer-Marino
05/16/2025
05/22/2025
No
v
Repeat, PRVDISM, SmBus, SmBusPlnDue, SmBusDsclsDue |
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary No asset |
|
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 |
---|---|---|
05/22/2025 | 8 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/22/2025. (Admin.) (Entered: 05/23/2025) |
05/21/2025 | 7 | BNC Certificate of Mailing with Notice/Order Notice Date 05/21/2025. (Admin.) (Entered: 05/22/2025) |
05/21/2025 | 6 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/21/2025. (Admin.) (Entered: 05/22/2025) |
05/20/2025 | 5 | Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 6/23/2025 at 10:30 AM at Telephonic Meeting: Phone 1 (877) 929-2553, Participant Code 1576337, Enter # sign. (Khodorovsky, Nazar) (Entered: 05/20/2025) |
05/19/2025 | 3 | Order Scheduling Initial Case Management Conference. Signed on 5/19/2025 Status hearing to be held on 6/18/2025 at 01:30 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (tml) (Entered: 05/19/2025) |
05/19/2025 | 2 | Notice of Appearance and Request for Notice Filed by Mark K Broyles on behalf of Deutsche Bank National Trust Company, as Trustee, in trust for registered Holders of Long Beach Mortgage Loan Trust 2004-2, Asset-Backed Certificates, Series 2004-2 (Broyles, Mark) (Entered: 05/19/2025) |
05/19/2025 | Judge Elizabeth S. Stong removed from the case due to Prior Filing, Judge Reassigned. Judge Jil Mazer-Marino added to the case. (drk) (Entered: 05/19/2025) | |
05/19/2025 | Prior Filing Case Number(s): 24-44602-jmm dismissed on 12/26/2024 (drk) (Entered: 05/19/2025) | |
05/16/2025 | 4 | Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 5/16/2025. Affidavit Pursuant to E.D.N.Y. LBR 10074 due 5/16/2025. 20 Largest Unsecured Creditors due 5/16/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 5/16/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 5/16/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/16/2025. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 5/30/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 5/30/2025. Schedule A/B due 5/30/2025. Schedule D due 5/30/2025. Schedule E/F due 5/30/2025. Schedule G due 5/30/2025. Schedule H due 5/30/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 5/30/2025. List of Equity Security Holders due 5/30/2025. Statement of Financial Affairs Non-Ind Form 207 due 5/30/2025. Incomplete Filings due by 5/30/2025. (ylr). (Entered: 05/19/2025) |
05/16/2025 | Receipt of Voluntary Petition (Chapter 11)( 1-25-42369) [misc,volp11a] (1738.00) Filing Fee. Receipt number A23617082. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/16/2025) |