Midwood Standard 1 LLC
11
Jil Mazer-Marino
03/24/2026
03/30/2026
Yes
v
| PlnDue, DsclsDue |
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/30/2026 | 11 | Affidavit/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) |
| 03/30/2026 | 10 | Notice of Appearance and Request for Notice Filed by Adam E Mikolay on behalf of EITAN ZVIELY (Mikolay, Adam) (Entered: 03/30/2026) |
| 03/27/2026 | 9 | BNC Certificate of Mailing with Notice/Order Notice Date 03/27/2026. (Admin.) (Entered: 03/28/2026) |
| 03/26/2026 | 8 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/26/2026. (Admin.) (Entered: 03/27/2026) |
| 03/26/2026 | 7 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/26/2026. (Admin.) (Entered: 03/27/2026) |
| 03/26/2026 | 6 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/26/2026. (Admin.) (Entered: 03/27/2026) |
| 03/26/2026 | 5 | Notice of Appearance and Request for Notice Filed by Ally Bank, c/o AIS Portfolio Services, LLC. (Garza, Marian) (Entered: 03/26/2026) |
| 03/24/2026 | 4 | Order 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) |
| 03/24/2026 | 3 | Deficient 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) |
| 03/24/2026 | 2 | Meeting 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) |