Case number: 1:25-bk-45904 - Network Media Management, Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Network Media Management, Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Elizabeth S. Stong

  • Filed

    12/09/2025

  • Last Filing

    03/16/2026

  • Asset

    No

  • Vol

    v

Docket Header
Repeat



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-45904-ess

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


Date filed:  12/09/2025
341 meeting:  01/13/2026

Debtor

Network Media Management, Inc.

22 66 E 7 Street
Brooklyn, NY 11223
KINGS-NY
Tax ID / EIN: 82-4559324

represented by
Network Media Management, Inc.

PRO SE



Trustee

Lori Lapin Jones

Lori Lapin Jones PLLC
98 Cutter Mill Road
Suite 255 South
Great Neck, NY 11021
(516) 466-4110

 
 
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
03/15/202616BNC Certificate of Mailing with Application/Notice/Order Notice Date 03/15/2026. (Admin.) (Entered: 03/16/2026)
03/12/202615Order Scheduling Continued Hearing on the Trustee's Motion to Dismiss. The Court will hold a continued video hearing on the Motion to Dismiss on May 12, 2026, at 10:30 a.m., before the Honorable Elizabeth S. Stong in Courtroom 3585, United States Bankruptcy Court for the Eastern District of New York, 271-C Cadman Plaza East, Brooklyn, New York 11201 (RE: related document(s)10 Motion to Dismiss Case filed by Trustee Lori Lapin Jones). Signed on 3/12/2026 (one) (Entered: 03/13/2026)
03/11/2026Receipt of Copy Fee - $1.00. Receipt Number 10338211. (SR) (admin) (Entered: 03/11/2026)
03/11/2026Receipt of Fee for Certification of Document - $12.00. Receipt Number 10338211. (SR) (admin) (Entered: 03/11/2026)
03/08/202614BNC Certificate of Mailing with Application/Notice/Order Notice Date 03/08/2026. (Admin.) (Entered: 03/09/2026)
03/05/202613Order Modifying the Automatic Stay and Granting In Rem Relief with respect to the real property 1959 East 8th Street, Brooklyn, NY 11223 (Related Doc # 11) Signed on 3/5/2026. (one) (Entered: 03/06/2026)
03/03/2026Hearing Held; - No Appearance by Debtor - Appearances: WBL SPO II, LLC, AMIP Management. (RE: related document(s)11 Motion for Relief From Stay Filed by Creditor AMIP Management, LLC as Servicer for Wilmington Savings Fund Society, FSB, as Owner Trustee of the Residential Credit Opportunities Trust IX-B) No opposition - Granted with in rem relief - Submit order. (sej) (Entered: 03/04/2026)
03/03/2026Hearing Held and Adjourned; - No Appearance by Debtor - Appearances: WBL SPO II, LLC, AMIP Management. 'Hearing scheduled for 05/12/2026 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY.(RE: related document(s)10 Motion to Dismiss Case Filed by Trustee Lori Lapin Jones, 8 Motion to Dismiss Case Filed by Trustee Lori Lapin Jones) 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, if applicable. Court to issue order.(sej) (Entered: 03/04/2026)
02/27/202612Affidavit/Certificate of Service Filed by Lori Lapin Jones on behalf of Lori Lapin Jones (RE: related document(s)10 Motion to Dismiss Case filed by Trustee Lori Lapin Jones) (Jones, Lori) (Entered: 02/27/2026)
02/11/2026Receipt of Motion for Relief From Stay( 1-25-45904-ess) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A24370701. Fee amount 199.00. (re: Doc# 11) (U.S. Treasury) (Entered: 02/11/2026)