Case number: 8:25-bk-73678 - 1855 Madison Avenue Corp - New York Eastern Bankruptcy Court

Case Information
  • Case title

    1855 Madison Avenue Corp

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Sheryl P. Giugliano

  • Filed

    09/24/2025

  • Last Filing

    10/02/2025

  • Asset

    No

  • Vol

    v

Docket Header
Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-25-73678-spg

Assigned to: Honorable Sheryl P. Giugliano
Chapter 7
Voluntary
No asset

Date filed:  09/24/2025
341 meeting:  11/05/2025

Debtor

1855 Madison Avenue Corp

1855 Madison Avenue Corp
Bellmore, NY 11710
NASSAU-NY
Tax ID / EIN: 93-3996765

represented by
1855 Madison Avenue Corp

PRO SE



Trustee

Allan B. Mendelsohn

Allan B. Mendelsohn, LLP
38 New Street
Huntington, NY 11743
(631)923-1625

 
 
U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800
 
 

Latest Dockets

Date Filed#Docket Text
10/02/202511Notice of Appearance and Request for Notice Filed by Jenelle C Arnold on behalf of PHH Mortgage Corporation (Arnold, Jenelle) (Entered: 10/02/2025)
09/29/202510Notice of Appearance and Request for Notice Filed by Suzanne Youssef on behalf of HSBC Bank USA National Association (Youssef, Suzanne) (Entered: 09/29/2025)
09/27/20259BNC Certificate of Mailing with Notice of Reassignment of Chapter 7 Case Notice Date 09/27/2025. (Admin.) (Entered: 09/28/2025)
09/26/20258BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 09/26/2025. (Admin.) (Entered: 09/27/2025)
09/26/20257BNC Certificate of Mailing - Meeting of Creditors Notice Date 09/26/2025. (Admin.) (Entered: 09/27/2025)
09/25/20256Order to Reassign Case from Judge Louis A. Scarcella to Judge Sheryl P. Giugliano . Signed on 9/25/2025 (srm) (Entered: 09/25/2025)
09/24/2025Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80275111. (KE) (admin) (Entered: 09/24/2025)
09/24/2025Prior Filing Case Number(s): 23-73924-reg dismissed 01/24/2024; 24-73693-reg dismissed:12/12/2024 (kme) (Entered: 09/24/2025)
09/24/20255Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 9/24/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 9/24/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 9/24/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 10/8/2025. Schedule A/B due 10/8/2025. Schedule E/F due 10/8/2025. Schedule G due 10/8/2025. Schedule H due 10/8/2025. Statement of Financial Affairs Non-Ind Form 207 due 10/8/2025. Incomplete Filings due by 10/8/2025. (kme) (Entered: 09/24/2025)
09/24/20254ENTERED IN ERROR Deficient Filing Chapter 7: Last day to file Section 521(i)(1) documents is 11/10/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 10/8/2025. Schedule A/B due 10/8/2025. Schedule E/F due 10/8/2025. Schedule G due 10/8/2025. Schedule H due 10/8/2025. Statement of Financial Affairs Non-Ind Form 207 due 10/8/2025. Incomplete Filings due by 10/8/2025. (kme)Modified on 9/24/2025 (kme). (Entered: 09/24/2025)