Case number: 1:25-bk-45040 - Mercy Well Holding, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Mercy Well Holding, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Nancy Hershey Lord

  • Filed

    10/21/2025

  • Last Filing

    03/02/2026

  • Asset

    No

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-45040-nhl

Assigned to: Nancy Hershey Lord
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  10/21/2025
Debtor dismissed:  01/02/2026
341 meeting:  12/02/2025

Debtor

Mercy Well Holding, LLC

1783 Hindrickson Street
Brooklyn, NY 11203
KINGS-NY
Tax ID / EIN: 39-3978802

represented by
Mercy Well Holding, LLC

PRO SE



Trustee

Gregory Messer

Law Offices of Gregory Messer, PLLC
26 Court Street
Suite 2400
Brooklyn, NY 11242
(718) 858-1474

represented by
Gregory Messer

Law Offices of Gregory Messer, PLLC
26 Court Street
Suite 2400
Brooklyn, NY 11242
(718) 858-1474
Fax : (718) 797-5360
Email: gremesser@aol.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
01/04/202612BNC Certificate of Mailing with Notice of Dismissal Notice Date 01/04/2026. (Admin.) (Entered: 01/05/2026)
01/02/202611Order Dismissing Case with Notice of Dismissal (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Mercy Well Holding, LLC, 8 Order to Show Cause (Generic)). Signed on 1/2/2026 (rom) (Entered: 01/02/2026)
12/10/2025Show Cause Hearing Held; No Appearance by or on behalf of Debtor; Case Dismissed; Court to Issue Order. (related document(s): 8 Order to Show Cause (Generic)) (AngelaHoward) (Entered: 12/15/2025)
12/05/202510Motion to Dismiss Case Filed by Gregory Messer on behalf of Gregory Messer. Hearing scheduled for 1/28/2026 at 11:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Affidavit of Service 1) (Messer, Gregory) (Entered: 12/05/2025)
11/21/20259BNC Certificate of Mailing with Application/Notice/Order Notice Date 11/21/2025. (Admin.) (Entered: 11/22/2025)
11/19/20258Order to Show Cause as to why Case should not be Dismissed. Show Cause telephonic hearing to be held on 12/10/2025 at 03:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Mercy Well Holding, LLC). Signed on 11/19/2025 (caf) (Entered: 11/19/2025)
10/23/20257BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 10/23/2025. (Admin.) (Entered: 10/24/2025)
10/23/20256BNC Certificate of Mailing - Meeting of Creditors Notice Date 10/23/2025. (Admin.) (Entered: 10/24/2025)
10/21/2025Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10337226. (GM) (admin) (Entered: 10/21/2025)
10/21/20255Deficient Filing Chapter 7: Mailing Matrix / List of Creditors Pursuant to E.D.N.Y. LBR 1007-3 due by 10/21/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 10/21/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 10/21/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 10/21/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 11/4/2025. Schedule A/B due 11/4/2025. Schedule D due 11/4/2025. Schedule E/F due 11/4/2025. Schedule G due 11/4/2025. Schedule H due 11/4/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 11/4/2025. Statement of Financial Affairs Non-Ind Form 207 due 11/4/2025. Incomplete Filings due by 11/4/2025. (gem) (Entered: 10/21/2025)