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

    04/27/2026

  • 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
04/27/202619Letter Returned Envelopes Addressed to Debtor Filed by Debra Kramer on behalf of Debra Kramer (RE: related document(s)10 Motion to Dismiss Case filed by Trustee Debra Kramer, 12 Letter filed by Trustee Debra Kramer) (Kramer, Debra) (Entered: 04/27/2026)
04/26/202618BNC Certificate of Mailing with Application/Notice/Order Notice Date 04/26/2026. (Admin.) (Entered: 04/27/2026)
04/23/202617Amended Order Granting Relief from the Automatic Stay, re: 739 Decatur Street, Brooklyn, NY 11233 (RE: related document(s)9 Motion for Relief From Stay filed by Creditor Bayport Funding, LLC, 15 Order on Motion For Relief From Stay). Signed on 4/23/2026 (srm) (Entered: 04/24/2026)
04/22/202616BNC Certificate of Mailing with Application/Notice/Order Notice Date 04/22/2026. (Admin.) (Entered: 04/23/2026)
04/17/202615Order Granting Relief From The Automatic Stay with respect to 4739 Decatur Street, Brooklyn, NY 11233. All other relief requested in the Motion is denied.(Related Doc # 9) Signed on 4/17/2026. (caf) (Entered: 04/20/2026)
04/14/2026Hearing Held; Appearance: Andrew David Goldberg Representing Creditor; No Opposition; Motion Granted to the Extent set forth on the record; Submit Order. (related document(s): 9 Motion for Relief From Stay filed by Bayport Funding, LLC) (AngelaHoward) (Entered: 04/14/2026)
04/02/202614Certificate of Service Declaration of Mailing Filed by Debra Kramer on behalf of Debra Kramer (RE: related document(s)12 Letter filed by Trustee Debra Kramer) (Kramer, Debra) Modified on 4/3/2026 to remove letter (caf). (Entered: 04/02/2026)
04/02/202613Affidavit/Certificate of Service Filed by Debra Kramer on behalf of Debra Kramer (RE: related document(s)10 Motion to Dismiss Case filed by Trustee Debra Kramer) (Kramer, Debra) (Entered: 04/02/2026)
03/31/202612Letter Notice of Corrected Paragraph 5 of the Trustee's Motion for Entry of an Order Dismissing the Debtor's Chapter 7 Case Filed by Debra Kramer on behalf of Debra Kramer (RE: related document(s)10 Motion to Dismiss Case filed by Trustee Debra Kramer) (Kramer, Debra) (Entered: 03/31/2026)
03/31/202611Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Filed a Motion or Notice to Dismiss or Convert the case or reviewed such a motion filed by another party in this case. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 3/31/2026). Filed by Debra Kramer (RE: related document(s)10 Motion to Dismiss Case filed by Trustee Debra Kramer). (Kramer, Debra) (Entered: 03/31/2026)