Case number: 1:25-bk-44974 - Weiss Newman LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Weiss Newman LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Elizabeth S. Stong

  • Filed

    10/16/2025

  • Last Filing

    04/01/2026

  • Asset

    No

  • Vol

    v

Docket Header
Repeat, PRVDISM, TempReass



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-44974-ess

Assigned to: Elizabeth S. Stong
Chapter 7
Voluntary
No asset


Date filed:  10/16/2025
341 meeting:  12/18/2025

Debtor

Weiss Newman LLC

960 East 39th Street
Brooklyn, NY 11210
KINGS-NY
Tax ID / EIN: 26-4784859

represented by
Weiss Newman LLC

PRO SE



Trustee

Debra Kramer

Debra Kramer, PLLC
10 Gingerbread Lane
East Hampton, NY 11937
516-482-6300

 
 
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
03/24/2026Adjourned Without Hearing - 'Hearing scheduled for 05/06/2026 at 01:30 PM at Courtroom 3585 (Judge Stong), Brooklyn, NY.(RE: related document(s)10 Motion to Dismiss Case Filed by Trustee Debra Kramer) The Debtor is directed to contact the Trustee to schedule an adjourned Section 341 Meeting of Creditors.Trustee's time to object to the Debtors discharge is extended. Court to issue order. (sej) (Entered: 04/01/2026)
03/04/202614BNC Certificate of Mailing with Notice of Reassignment of Case Notice Date 03/04/2026. (Admin.) (Entered: 03/05/2026)
03/01/202613Notice 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. (srm) (Entered: 03/02/2026)
02/13/202612Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Filed a Motion or Notice to Dismiss or Convert the case or reviewed such a motion filed by another party in this case. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 2/13/2026). Filed by Debra Kramer (RE: related document(s)10 Motion to Dismiss Case filed by Trustee Debra Kramer). (Kramer, Debra) (Entered: 02/13/2026)
02/12/202611Affidavit/Certificate of Service Filed by Debra Kramer on behalf of Debra Kramer (RE: related document(s)10 Motion to Dismiss Case filed by Trustee Debra Kramer) (Kramer, Debra) (Entered: 02/12/2026)
02/11/202610Motion to Dismiss Case Filed by Debra Kramer on behalf of Debra Kramer. Hearing scheduled for 3/24/2026 at 02:00 PM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Kramer, Debra) (Entered: 02/11/2026)
01/20/2026Receipt of Fee for Certification of Document - $12.00. Receipt Number 10337817. (DB) (admin) (Entered: 01/20/2026)
01/19/20269Affidavit/Certificate of Service with Notice of Entry Filed by Alexander Budd on behalf of 21st Mortgage Corporation (RE: related document(s)8 Order on Motion For Relief From Stay, Order on Motion For Relief From Co-Debtor Stay) (Attachments: # 1 Notice of Entry) (Budd, Alexander) (Entered: 01/19/2026)
01/16/20268Order Granting Motion For Relief From Stay and IN REM Relief. The automatic stay is terminated to permit Christiana Trust, a Division of Wilmington Savings Fund Society, FSB, as Trustee For Knoxville 2012 Trust, by and through its Servicing Agent, 21st Mortgage Corporation to pursue its rights and remedies under applicable law with respect to Property located at 960 East 39th Street, Brooklyn, New York 11210, NY 11590 (Related Doc # 7), Mooting Motion For Relief From Co-Debtor Stay (Related Doc # 7) Signed on 1/16/2026. (jag) (Entered: 01/16/2026)
12/20/2025Trustee's Statement Re: Failure to Appear at Meeting of Creditors. Trustee will file Motion to Dismiss with Court. (Kramer, Debra) (Entered: 12/20/2025)