Case number: 1:26-bk-40066 - Ditmars Equities LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Ditmars Equities LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    01/07/2026

  • Last Filing

    02/02/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-26-40066-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset


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

Debtor

Ditmars Equities LLC

1169 41st
Unite#1 First Floor
Brooklyn, NY 11218
KINGS-NY
Tax ID / EIN: 47-4601714

represented by
Ditmars Equities LLC

PRO SE



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
02/01/202613BNC Certificate of Mailing with Notice/Order Notice Date 02/01/2026. (Admin.) (Entered: 02/02/2026)
01/30/202612Order Scheduling Initial Case Management Conference . Signed on 1/30/2026 Status hearing to be held on 3/4/2026 at 10:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (nwh) (Entered: 01/30/2026)
01/28/2026Receipt of Motion for Relief From Stay( 1-26-40066-nhl) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A24326623. Fee amount 199.00. (re: Doc# 11) (U.S. Treasury) (Entered: 01/28/2026)
01/28/202611Motion to Dismiss Case . Objections to be filed on 2/25/26., Motion for Relief from Stay , In Rem Relief. Objections to be filed on 2/25/26. Fee Amount $199. Filed by Lori K Sapir on behalf of Kearny Bank. Hearing scheduled for 3/4/2026 at 10:30 AM (check with court for location). (Attachments: # 1 Declaration of Lori K. Sapir in Support # 2 Exhibit 1 - Note # 3 Exhibit 2 - Mortgage # 4 Exhibit 3 - State Foreclosure Complaint # 5 Exhibit 4 - Judgment of Foreclosure and Sale # 6 Exhibit 5 - Prior Bankruptcy Petition # 7 Exhibit 6 - Notice of Hearing on Defective Filing # 8 Exhibit 7 - Order Dismissing Case # 9 Exhibit 8 - Voluntary Petition # 10 Exhibit 9 - List of Creditors # 11 Memorandum of Law in Support # 12 Proposed Order # 13 Affidavit of Service) (Sapir, Lori) (Entered: 01/28/2026)
01/10/202610BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/10/2026. (Admin.) (Entered: 01/11/2026)
01/09/20269BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/09/2026. (Admin.) (Entered: 01/10/2026)
01/09/20268BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 01/09/2026. (Admin.) (Entered: 01/10/2026)
01/09/20267Letter to Judge Lord requesting that this Court issue an Order granting in rem relief to Kearny Bank Filed by Lori K Sapir on behalf of Kearny Bank (Sapir, Lori) (Entered: 01/09/2026)
01/09/20266Notice of Appearance and Request for Notice Filed by Lori K Sapir on behalf of Kearny Bank (Sapir, Lori) (Entered: 01/09/2026)
01/08/20265Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 2/9/2026 at 02:30 PM at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 6980165. (Scott, Shannon) (Entered: 01/08/2026)