Case number: 1:26-bk-40179 - 168 Manhattan Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    168 Manhattan Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    01/14/2026

  • Last Filing

    02/09/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SubChapterV, ChVPlnDue, SmBus, Repeat, PRVDISM, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-26-40179-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  01/14/2026
Debtor dismissed:  02/06/2026
341 meeting:  02/23/2026

Debtor

168 Manhattan Inc.

52-05 Robinson St
Flushing, NY 11355
QUEENS-NY
Tax ID / EIN: 81-3113324

represented by
168 Manhattan Inc.

PRO SE



Trustee

Samuel Dawidowicz, CPA

Subchapter V Trustee
215 East 68th Street
Apt 20M
New York, NY 10065
(917) 679-0382

represented by
Samuel Dawidowicz, CPA

Subchapter V Trustee
215 East 68th Street
Apt 20M
New York, NY 10065
(917) 679-0382
Email: samueldawidowicz@gmail.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
02/09/202613Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Samuel Dawidowicz CPA. (Dawidowicz, Samuel) (Entered: 02/09/2026)
02/08/202612BNC Certificate of Mailing with Notice of Dismissal Notice Date 02/08/2026. (Admin.) (Entered: 02/09/2026)
02/06/202611Order Dismissing Case with Notice of Dismissal (RE: related document(s)5 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel). Signed on 2/6/2026 (dng) (Entered: 02/06/2026)
02/05/202610Notice 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-A (Rozea, Michael) (Entered: 02/05/2026)
01/22/20269BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/22/2026. (Admin.) (Entered: 01/23/2026)
01/20/20268Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 2/23/2026 at 02:00 PM at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 6980165. (Scott, Shannon) (Entered: 01/20/2026)
01/18/20267BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 01/18/2026. (Admin.) (Entered: 01/19/2026)
01/16/20266BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/16/2026. (Admin.) (Entered: 01/17/2026)
01/16/20265Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel.Hearing scheduled for 2/03/2026 at 2:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. . Chapter 11 Non-Individual Attorney Cure due by 1/30/2026. (gem) (Entered: 01/16/2026)
01/15/20264Notice Appointing Subchapter V Trustee . Samuel Dawidowicz, CPA added to the case. at Filed by Office of the United States Trustee. (Attachments: # 1 Verified Statement)(Scott, Shannon) (Entered: 01/15/2026)