Case number: 1:26-bk-40062 - 1021 Maple Crescent, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    1021 Maple Crescent, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    01/07/2026

  • Last Filing

    01/22/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, RELATED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-26-40062-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset

Date filed:  01/07/2026
341 meeting:  02/09/2026

Debtor

1021 Maple Crescent, LLC

1427 53rd Street
Brooklyn, NY 11219
KINGS-NY
Tax ID / EIN: 92-0975673

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
01/22/202616Statement Pursuant to E.D.N.Y. LBR 1073-2(b) Filed by Charles Wertman on behalf of 1021 Maple Crescent, LLC (RE: related document(s) Case Related to a Chapter 11) (Wertman, Charles) (Entered: 01/22/2026)
01/15/202615BNC Certificate of Mailing with Notice/Order Notice Date 01/15/2026. (Admin.) (Entered: 01/16/2026)
01/15/202614Statement List of Equity Security Holders and Addresses (Corporation Only) Filed by Charles Wertman on behalf of 1021 Maple Crescent, LLC (RE: related document(s)4 Deficient Filing Chapter 11) (Wertman, Charles) (Entered: 01/15/2026)
01/14/202613BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/14/2026. (Admin.) (Entered: 01/15/2026)
01/13/202612Amended Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) Schedule D, : Schedule D Filed by Charles Wertman on behalf of 1021 Maple Crescent, LLC (Wertman, Charles) (Entered: 01/13/2026)
01/13/202611Notice of Appearance and Request for Notice Filed by Steven K Eisenberg on behalf of U.S. Bank Trust Company, National Association, as Trustee for Velocity Commercial Capital Loan Trust 2024-3 (Eisenberg, Steven) (Entered: 01/13/2026)
01/13/202610Order Scheduling Initial Case Management Conference. Signed on 1/13/2026 Status hearing to be held on 2/18/2026 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (tml) (Entered: 01/13/2026)
01/12/20269Statement Corporate Disclosure Statement Pursuant to Fed. R. Banker. P. 1073-3 Filed by Charles Wertman on behalf of 1021 Maple Crescent, LLC (RE: related document(s)4 Deficient Filing Chapter 11) (Wertman, Charles) (Entered: 01/12/2026)
01/11/20268BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/11/2026. (Admin.) (Entered: 01/12/2026)
01/11/20267Statement Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) Filed by Charles Wertman on behalf of 1021 Maple Crescent, LLC (RE: related document(s)4 Deficient Filing Chapter 11) (Wertman, Charles) (Entered: 01/11/2026)