Case number: 1:26-bk-40783 - Morris Holland Management Corp - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Morris Holland Management Corp

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Jil Mazer-Marino

  • Filed

    02/18/2026

  • Last Filing

    03/02/2026

  • Asset

    No

  • Vol

    v

Docket Header
Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-26-40783-jmm

Assigned to: Jil Mazer-Marino
Chapter 7
Voluntary
No asset

Date filed:  02/18/2026
341 meeting:  03/26/2026

Debtor

Morris Holland Management Corp

739 Decatur St
Brooklyn, NY 11233
KINGS-NY
Tax ID / EIN: 85-3849046

represented by
Morris Holland Management Corp

PRO SE



Trustee

Debra Kramer

Debra Kramer, PLLC
10 Gingerbread Lane
East Hampton, NY 11937
516-482-6300

 
 
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
03/02/2026Receipt of Motion for Relief From Stay( 1-26-40783-jmm) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A24420159. Fee amount 199.00. (re: Doc# 9) (U.S. Treasury) (Entered: 03/02/2026)
03/02/20269Motion for Relief from Stay as to the property located at 739 Decatur Street, Brooklyn, NY 11233 Fee Amount $199. Filed by Andrew David Goldberg on behalf of Bayport Funding, LLC. Hearing scheduled for 4/14/2026 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - First Loan Documents 1 of 2 # 3 Exhibit B - First Loan Documents 2 of 2 # 4 Exhibit C - Second Loan Documents 1 of 2 # 5 Exhibit C - Second Loan Documents 2 of 2 # 6 Exhibit D - Extension Agreements # 7 Exhibit E - JFS # 8 Exhibit F - District Worksheet # 9 Exhibit G - Schedule AB # 10 Affidavit of Service) (Goldberg, Andrew) (Entered: 03/02/2026)
03/02/20268Notice of Appearance and Request for Notice Filed by Andrew David Goldberg on behalf of Bayport Funding, LLC (Goldberg, Andrew) (Entered: 03/02/2026)
02/21/20267BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/21/2026. (Admin.) (Entered: 02/22/2026)
02/21/20266BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/21/2026. (Admin.) (Entered: 02/22/2026)
02/20/2026Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10338087. (SR) (admin) (Entered: 02/20/2026)
02/19/2026Judge Assigned Due to Prior Filing, Judge Reassigned. (str) (Entered: 02/19/2026)
02/19/2026Prior Filing Case Number(s): 1-25-45330-jmm dismissed: 12/19/2025 (str) (Entered: 02/19/2026)
02/19/20262Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Kramer, Debra, with 341(a) Meeting to be held on 3/26/2026 at 01:00 PM at Zoom.us/join - Kramer: Meeting ID 421 655 0672, Passcode 6019615054, Phone 1 (631) 954-5002. (Entered: 02/19/2026)
02/18/20265Deficient Filing Chapter 7: Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 2/18/2026. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 2/18/2026. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 2/18/2026. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 2/18/2026. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/18/2026. Last day to file Section 521(i)(1) documents is 4/6/2026. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 3/4/2026. Schedule D due 3/4/2026. Schedule E/F due 3/4/2026. Schedule G due 3/4/2026. Schedule H due 3/4/2026. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 3/4/2026. Statement of Financial Affairs Non-Ind Form 207 due 3/4/2026. Incomplete Filings due by 3/4/2026. (str) (Entered: 02/19/2026)