Case number: 1:25-bk-46195 - Document Publishing LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Document Publishing LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    12/30/2025

  • Last Filing

    01/08/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SubChapterV, ChVPlnDue, RELATED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-46195-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset

Date filed:  12/30/2025

Debtor

Document Publishing LLC

1 Underhill Road
Catskill, NY 11223
KINGS-NY
Tax ID / EIN: 45-4306738

represented by
Lawrence Morrison

87 Walker Street Floor 2
New York, NY 10013
212-620-0938
Email: lmorrison@m-t-law.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
01/07/20266Order Extending Time Through January 27, 2026 for Debtor to File Its Disclosure of Attorney Compensation, Summary of Assets and Liabilities, Schedules A, B, D, E, F, G, and H, and Statement of Financial Affairs (Related Doc # 4) Signed on 1/7/2026. Incomplete Filings due by 1/27/2026. (nwh) (Entered: 01/07/2026)
01/05/20265Affidavit/Certificate of Service Filed by Lawrence Morrison on behalf of Document Publishing LLC (RE: related document(s)4 Motion to Extend Deadline to File Schedules filed by Debtor Document Publishing LLC) (Morrison, Lawrence) (Entered: 01/05/2026)
01/05/20264Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Lawrence Morrison on behalf of Document Publishing LLC. (Attachments: # 1 Proposed Order) (Morrison, Lawrence) (Entered: 01/05/2026)
01/04/20263BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/04/2026. (Admin.) (Entered: 01/05/2026)
01/02/2026The above case is related to Case Number(s) 25-46196-ess, Nicholas Vogelson (nwh) (Entered: 01/02/2026)
12/30/20252Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 12/30/2025. 20 Largest Unsecured Creditors due 12/30/2025. Subchapter V Balance Sheet due by 1/6/2026. Subchapter V Cash Flow Statement due by 1/6/2026. Small Business Statement of Operations Subchapter V due by 1/6/2026. Subchapter V Tax Return due by 1/6/2026. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 1/13/2026. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 1/13/2026. Schedule A/B due 1/13/2026. Schedule D due 1/13/2026. Schedule E/F due 1/13/2026. Schedule G due 1/13/2026. Schedule H due 1/13/2026. List of Equity Security Holders due 1/13/2026. Statement of Financial Affairs Non-Ind Form 207 due 1/13/2026. Incomplete Filings due by 1/13/2026. (nwh) (Entered: 01/02/2026)
12/30/2025Receipt of Voluntary Petition (Chapter 11)( 1-25-46195) [misc,volp11a] (1738.00) Filing Fee. Receipt number A24247443. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/30/2025)
12/30/20251Chapter 11 Voluntary Petition for Non-Individual Subchapter V. Fee Amount $ 1738. Filed by Lawrence Morrison on behalf of Document Publishing LLC Chapter 11 Subchapter V Plan Due by 03/30/2026. Chapter 11 Subchapter V Plan Due by 03/30/2026. (Morrison, Lawrence) (Entered: 12/30/2025)