Case number: 1:25-bk-44212 - 1918 East Nine Street LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    1918 East Nine Street LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    09/03/2025

  • Last Filing

    03/08/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Repeat, PRVDISM, HoldDisc, TempReass, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-44212-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  09/03/2025
Debtor dismissed:  03/06/2026
341 meeting:  10/06/2025

Debtor

1918 East Nine Street LLC

1918 East 9th St
1st Floor
Brooklyn, NY 11223
KINGS-NY
Tax ID / EIN: 27-4653017

represented by
Morris Fateha

911 Avenue U
Brooklyn, NY 11223
718-627-4600
Fax : 718-627-4601
Email: morrisfateha@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
 
 

Latest Dockets

Date Filed#Docket Text
03/08/202632BNC Certificate of Mailing with Notice of Dismissal Notice Date 03/08/2026. (Admin.) (Entered: 03/09/2026)
03/06/202631Order Dismissing Case with Notice of Dismissal (RE: related document(s)23 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee, Motion to Convert Case Chapter 11 to 7). Signed on 3/6/2026 (one) (Entered: 03/06/2026)
03/04/2026Hearing Held; - Appearances: Debtor, Office of the United States Trustee.; No Opposition; Motion Granted; Case Dismissed; Order Entered. (RE: related document(s)23 Motion to Dismiss Case,Motion to Convert Case Chapter 11 to 7 Filed by U.S. Trustee Office of the United States Trustee) (agh) (Entered: 03/09/2026)
03/04/2026Hearing Held; - Appearances: Debtor, Office of the United States Trustee. (RE: related document(s)18 Order Scheduling Initial Case Management Conference) ; MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 03/04/2026 (This is a text Order, no document is attached) (agh) (Entered: 03/09/2026)
03/04/202630BNC Certificate of Mailing with Notice of Reassignment of Case Notice Date 03/04/2026. (Admin.) (Entered: 03/05/2026)
03/02/202628Response Filed by Morris Fateha on behalf of 1918 East Nine Street LLC (RE: related document(s)23 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee, Motion to Convert Case Chapter 11 to 7) (Fateha, Morris) Modified on 3/2/2026 (one). (Entered: 03/02/2026)
03/01/202629Notice Re: Administrative Order dated March 1, 2026 to Reassign Case and any related adversary proceedings from Judge Nancy Hershey Lord to Judge Elizabeth S. Stong, effective March 1, 2026. (agh) (Entered: 03/02/2026)
02/27/202627Affirmation in Support (Declaration in Support) Filed by John R Stoelker on behalf of U.S. Bank, National Association, as Trustee for the Registered Holders of J.P. Morgan Chase Commercial Mortgage Securities Corp., Multifamily Mortgage Pass-Through Certificates, Series 2018-SB56 (RE: related document(s)23 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee, Motion to Convert Case Chapter 11 to 7) (Attachments: # 1 Exhibit A - In Rem Stay Relief Order) (Stoelker, John) (Entered: 02/27/2026)
02/27/202626Notice of Appearance and Request for Notice Filed by John R Stoelker on behalf of U.S. Bank, National Association, as Trustee for the Registered Holders of J.P. Morgan Chase Commercial Mortgage Securities Corp., Multifamily Mortgage Pass-Through Certificates, Series 2018-SB56 (Stoelker, John) (Entered: 02/27/2026)
01/25/202625BNC Certificate of Mailing with Notice of Hearing on Dismissal Notice Date 01/25/2026. (Admin.) (Entered: 01/26/2026)