Case number: 1:26-bk-40913 - Emanuh Entities Inc - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Emanuh Entities Inc

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    02/26/2026

  • Last Filing

    05/11/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-26-40913-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset


Date filed:  02/26/2026
341 meeting:  03/30/2026

Debtor

Emanuh Entities Inc

4403 15th Ave
Suite 311
Brooklyn, NY 11219
KINGS-NY
Tax ID / EIN: 81-3586254
dba
Emunah Entities Inc


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
05/11/202617Notice of Appearance and Request for Notice Filed by Charles Wertman on behalf of Emanuh Entities Inc (Wertman, Charles) (Entered: 05/11/2026)
05/11/202616[ENTERED IN ERROR - TO BE REFILED] Letter Filed by Charles Wertman on behalf of Emanuh Entities Inc (Wertman, Charles) Modified on 5/11/2026 to add remark (caf). (Entered: 05/11/2026)
05/06/2026Adjourned Without Hearing - Hearing scheduled for 05/13/2026 at 02:30 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY.(RE: related document(s)14 Motion for Relief from Stay , In Rem, Re: 5911 Tilden Ave, Brooklyn, NY 11203 Filed by Jenelle C Arnold on behalf of Bank of America, N.A.) (tml) (Entered: 05/06/2026)
05/06/2026Adjourned Without Hearing - Hearing scheduled for 05/13/2026 at 02:30 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY.(RE: related document(s)12 Motion to Dismiss Case WITH BAR TO REFILING Filed by Jenelle C Arnold on behalf of Bank of America, N.A.) (tml) (Entered: 05/06/2026)
05/01/202615Letter of Adjournment: Hearing rescheduled from May 6, 2026 at 11:00 AM to May 13, 2026 at 2:00 PM Filed by Jenelle C Arnold on behalf of Bank of America, N.A. (RE: related document(s)12 Motion to Dismiss Case filed by Creditor Bank of America, N.A.) (Arnold, Jenelle) (Entered: 05/01/2026)
04/03/2026Receipt of Motion for Relief From Stay( 1-26-40913-jmm) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A24515970. Fee amount 199.00. (re: Doc# 14) (U.S. Treasury) (Entered: 04/03/2026)
04/03/202614Motion for Relief from Stay , In Rem, Re: 5911 Tilden Ave, Brooklyn, NY 11203, with certificate of service Fee Amount $199. Filed by Jenelle C Arnold on behalf of Bank of America, N.A.. Hearing scheduled for 5/6/2026 at 11:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 MFR pt2 # 2 MFR pt3) (Arnold, Jenelle) (Entered: 04/03/2026)
04/01/2026Hearing Held and Adjourned; Appearances: Greg Zipes from the Office of the United States Trustee, Hirsh Spira Debtor's Principal - Status hearing to be held on 05/13/2026 at 02:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)9 Order Scheduling Initial Case Management Conference) (tml) (Entered: 04/20/2026)
04/01/2026Hearing Held and Adjourned; Appearances: Greg Zipes from the Office of the United States Trustee, Hirsh Spira Debtor's Principal - Hearing scheduled for 05/13/2026 at 02:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY.(RE: related document(s)5 Notice of Hearing on Deficient Chapter 11 Case for Debtors Failure to be Represented by Counsel.) (tml) (Entered: 04/20/2026)
03/31/202613Amended Affidavit/Certificate of Service Filed by Jenelle C Arnold on behalf of Bank of America, N.A. (RE: related document(s)12 Motion to Dismiss Case filed by Creditor Bank of America, N.A.) (Arnold, Jenelle) (Entered: 03/31/2026)