Case number: 1:26-bk-41355 - Midwood Standard 1 LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Midwood Standard 1 LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    03/24/2026

  • Last Filing

    03/30/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-26-41355-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset

Date filed:  03/24/2026
341 meeting:  04/20/2026

Debtor

Midwood Standard 1 LLC

3402 Avenue K
Brooklyn, NY 11210
KINGS-NY
Tax ID / EIN: 41-4892332

represented by
Midwood Standard 1 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
03/30/202611Affidavit/Certificate of Service Filed by Adam E Mikolay on behalf of EITAN ZVIELY (RE: related document(s)10 Notice of Appearance filed by Creditor EITAN ZVIELY) (Mikolay, Adam) (Entered: 03/30/2026)
03/30/202610Notice of Appearance and Request for Notice Filed by Adam E Mikolay on behalf of EITAN ZVIELY (Mikolay, Adam) (Entered: 03/30/2026)
03/27/20269BNC Certificate of Mailing with Notice/Order Notice Date 03/27/2026. (Admin.) (Entered: 03/28/2026)
03/26/20268BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/26/2026. (Admin.) (Entered: 03/27/2026)
03/26/20267BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/26/2026. (Admin.) (Entered: 03/27/2026)
03/26/20266BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/26/2026. (Admin.) (Entered: 03/27/2026)
03/26/20265Notice of Appearance and Request for Notice Filed by Ally Bank, c/o AIS Portfolio Services, LLC. (Garza, Marian) (Entered: 03/26/2026)
03/24/20264Order Directing Debtor to Obtain Counsel and To File Lists, Schedules, Statements and Other Documents(RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Midwood Standard 1 LLC). Signed on 3/24/2026 Debtor to obtain counsel and file all lists, schedules, statements and other required documents by 4/8/2026. (gem) (Entered: 03/25/2026)
03/24/20263Deficient Filing Chapter 11 Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 3/24/2026.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 3/24/2026. 20 Largest Unsecured Creditors due 3/24/2026. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 3/24/2026. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/24/2026. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/24/2026. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/7/2026. Schedule A/B due 4/7/2026. Schedule D due 4/7/2026. Schedule E/F due 4/7/2026. Schedule G due 4/7/2026. Schedule H due 4/7/2026. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/7/2026. List of Equity Security Holders due 4/7/2026. Statement of Financial Affairs Non-Ind Form 207 due 4/7/2026. Incomplete Filings due by 4/7/2026. (las) (Entered: 03/24/2026)
03/24/20262Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 4/20/2026 at 12:45 PM at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 8185618. (Khodorovsky, Nazar) (Entered: 03/24/2026)