Case number: 1:26-bk-40002 - MSLH, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    MSLH, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    01/01/2026

  • Last Filing

    02/10/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-26-40002-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset


Date filed:  01/01/2026
341 meeting:  02/09/2026

Debtor

MSLH, LLC

791 Elvira Ave
Far Rockaway, NY 11691
QUEENS-NY
Tax ID / EIN: 93-3748723

represented by
Charles Wertman

Law Offices of Charles Wertman P.C.
100 Merrick Road
Suite 304W
Rockville Centre, NY 11570
516-284-0900
Fax : 516-284-0901
Email: charles@cwertmanlaw.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
02/10/202613Motion to Set Last Day to File Proofs of Claim . Objections to be filed on 2/24/2026. Filed by Charles Wertman on behalf of MSLH, LLC. Order to be presented for signature on 3/3/2026. (Attachments: # 1 DEBTORS MOTION FOR AN ORDER (I) ESTABLISHING BAR DATES FOR FILING CLAIMS, AND (II) APPROVING THE FORM AND MANNER OF NOTICE # 2 Exhibit A - ORDER ESTABLISHING DEADLINE FOR FILING PROOFS OF CLAIM AND APPROVING THE FORM AND MANNER OF NOTICE # 3 Exhibit B - NOTICE OF DEADLINE REQUIRING FILING OF PROOFS OF CLAIM ON OR BEFORE MAY 04, 2026 # 4 Exhibit C - PROOF OF CLAIM) (Wertman, Charles) (Entered: 02/10/2026)
01/30/202611Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) : AFFIDAVIT OF ABRAHAM BAJNON IN COMPLIANCE WITH LOCAL RULE 1007-4 Filed by Charles Wertman on behalf of MSLH, LLC (Wertman, Charles) (Entered: 01/30/2026)
01/28/202610Statement Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) Filed by Charles Wertman on behalf of MSLH, LLC (RE: related document(s)2 Deficient Filing Chapter 11) (Wertman, Charles) (Entered: 01/28/2026)
01/28/20269Statement Corporate Disclosure Statement Pursuant to FBR 1073-3 Filed by Charles Wertman on behalf of MSLH, LLC (RE: related document(s)2 Deficient Filing Chapter 11) (Wertman, Charles) (Entered: 01/28/2026)
01/08/20267BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/08/2026. (Admin.) (Entered: 01/09/2026)
01/07/202612Corrected BNC Certificate of Mailing Service Date 1/5/2026 (RE: related document(s)5 BNC Certificate of Mailing with Notice/Order) (srm) (Entered: 02/02/2026)
01/07/20268Corrected BNC Certificate of Mailing Service Date 1/5/2026 (RE: related document(s)4 BNC Certificate of Mailing with Notice of Deficient Filing) (drk) (Entered: 01/27/2026)
01/05/20266Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 2/9/2026 at 09:15 AM at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 8185618. (Khodorovsky, Nazar) (Entered: 01/05/2026)
01/04/20265BNC Certificate of Mailing with Notice/Order Notice Date 01/04/2026. (Admin.) (Entered: 01/05/2026)
01/04/20264BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/04/2026. (Admin.) (Entered: 01/05/2026)