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

    03/04/2026

  • 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
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)
02/11/202611Motion for Relief from Stay Seeking in rem relief with respect to real property located at 1959 East 8th Street, Brooklyn, NY 11223. Objections to be filed on 02/24/2026. Fee Amount $199. Filed by Michael Thomas Rozea on behalf of AMIP Management, LLC as Servicer for Wilmington Savings Fund Society, FSB, as Owner Trustee of the Residential Credit Opportunities Trust IX-B. Hearing scheduled for 3/3/2026 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Attachments: # 1 Notice # 2 A: Mote, Mortgage, and Assignments of Mortgage # 3 B: JFS # 4 C: PACER Dockets # 5 D: Notices of Sales # 6 Exhibit E: EDNY Worksheet # 7 Proposed Order # 8 Certificate of Service) (Rozea, Michael) (Entered: 02/11/2026)
01/19/202610Motion to Dismiss Case (refiled with correct caption on affirmation) Filed by Lori Lapin Jones on behalf of Lori Lapin Jones. Hearing scheduled for 3/3/2026 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Jones, Lori) (Entered: 01/19/2026)
01/14/20269Trustee 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 1/14/2026). Filed by Lori Lapin Jones (RE: related document(s)8 Motion to Dismiss Case filed by Trustee Lori Lapin Jones). (Jones, Lori) (Entered: 01/14/2026)
01/14/20268Motion to Dismiss Case Filed by Lori Lapin Jones on behalf of Lori Lapin Jones. Hearing scheduled for 3/3/2026 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Jones, Lori) (Entered: 01/14/2026)
12/26/20257Notice of Appearance and Request for Notice Filed by Michael Thomas Rozea on behalf of AMIP Management, LLC as Servicer for Wilmington Savings Fund Society, FSB, as Owner Trustee of the Residential Credit Opportunities Trust IX-B (Rozea, Michael) (Entered: 12/26/2025)
12/12/20256BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 12/12/2025. (Admin.) (Entered: 12/13/2025)
12/12/20255BNC Certificate of Mailing - Meeting of Creditors Notice Date 12/12/2025. (Admin.) (Entered: 12/13/2025)
12/12/20254Notice of Appearance and Request for Notice Filed by Daniel Schleifstein on behalf of WBL SPO II, LLC (Schleifstein, Daniel) (Entered: 12/12/2025)