Income Advantage Fund II LLC
7
Alan S. Trust
12/18/2025
02/26/2026
No
i
| RELATED |
Assigned to: Judge Alan S. Trust Chapter 7 Involuntary |
|
Debtor Income Advantage Fund II LLC
655 Evelyn Ave East Meadow, NY 11554 NASSAU-NY Tax ID / EIN: 46-2500803 |
represented by |
Fred S Kantrow
The Kantrow Law Group, PLLC 732 Smithtown Bypass Suite 101 Smithtown, NY 11787 516-703-3672 Email: fkantrow@thekantrowlawgroup.com Hailey Lara Kantrow
The Kantrow Law Group PLLC 732 Smithtown Bypass Suite 101 Smithtown, NY 11787 516-703-3672 Email: hkantrow@thekantrowlawgroup.com Richard Michael Langone
Langone & Associates, PLLC 600 Old Country Road Ste 328 Garden City, NY 11530 516-795-2400 Fax : 516-795-2425 Email: rich@rlangone.com TERMINATED: 02/11/2026 |
Petitioning Creditor Richard Morrison
8 Williamsburgh Ln Nesconset, NY 11767 TERMINATED: 01/23/2026 |
represented by |
Jacqulyn S. Loftin
Ruskin Moscou Faltischek, P.C. 1425 RXR Plaza Uniondale, NY 11556 516-663-6638 Fax : 516-663-6838 Email: jloftin@rmfpc.com TERMINATED: 01/23/2026 |
Petitioning Creditor Mitchell Weiss
10 The Glen Glen Head, NY 11545 TERMINATED: 01/23/2026 |
represented by |
Jacqulyn S. Loftin
(See above for address) TERMINATED: 01/23/2026 |
Petitioning Creditor Donald & Cynthia Keith
326 Southwoods Rd Woodbury, NY 11797 TERMINATED: 01/23/2026 |
represented by |
Jacqulyn S. Loftin
(See above for address) TERMINATED: 01/23/2026 |
Petitioning Creditor Ellen Reid
448 Lenape Trail Bridgewater, NJ 08807 TERMINATED: 01/23/2026 |
represented by |
Jacqulyn S. Loftin
(See above for address) TERMINATED: 01/23/2026 |
Petitioning Creditor Merritt Reid
448 Lanape Trail Bridgewater, NJ 08807 TERMINATED: 01/23/2026 |
represented by |
Jacqulyn S. Loftin
(See above for address) TERMINATED: 01/23/2026 |
Petitioning Creditor John Reid
448 Lenape Trail Bridgewater, NJ 08807 TERMINATED: 01/23/2026 |
represented by |
Jacqulyn S. Loftin
(See above for address) TERMINATED: 01/23/2026 |
Petitioning Creditor Regina Keith
613 Foxcroft Rd Bridgewater, NJ 08807 TERMINATED: 01/23/2026 |
represented by |
Jacqulyn S. Loftin
(See above for address) TERMINATED: 01/23/2026 |
Petitioning Creditor Jospeh Walters
2324 Villager Ct Leland, NY 28451 TERMINATED: 01/23/2026 |
represented by |
Jacqulyn S. Loftin
(See above for address) TERMINATED: 01/23/2026 |
Petitioning Creditor Michael Walters
2324 Villager Ct Leland, NC 28451 TERMINATED: 01/23/2026 |
represented by |
Jacqulyn S. Loftin
(See above for address) TERMINATED: 01/23/2026 |
Petitioning Creditor Patricia Egan-Walters
2324 Villager Ct Leland, NC 28451 TERMINATED: 01/23/2026 |
represented by |
Jacqulyn S. Loftin
(See above for address) TERMINATED: 01/23/2026 |
Petitioning Creditor Mary Norum
567 Forth Washington Ave Apt 2G New York, NY 10033 TERMINATED: 01/23/2026 |
represented by |
Jacqulyn S. Loftin
(See above for address) TERMINATED: 01/23/2026 |
Petitioning Creditor William Gross
567 Fort Washington Ave Apt 2G New York, NY 10033 TERMINATED: 01/23/2026 |
represented by |
Jacqulyn S. Loftin
(See above for address) TERMINATED: 01/23/2026 |
Petitioning Creditor Helene Mesquita
629 Kappock St Apt 2 H Bronx, NY 10463 TERMINATED: 01/23/2026 |
represented by |
Jacqulyn S. Loftin
(See above for address) TERMINATED: 01/23/2026 |
Petitioning Creditor Lillian Denker
85 Plainview St Plainview, NY 11803 TERMINATED: 01/23/2026 |
represented by |
Jacqulyn S. Loftin
(See above for address) TERMINATED: 01/23/2026 |
Petitioning Creditor Jeanette Denker
95 Gardner Ave Hicksville, NY 11801 TERMINATED: 01/23/2026 |
represented by |
Jacqulyn S. Loftin
(See above for address) TERMINATED: 01/23/2026 |
Petitioning Creditor Regina Frisoli
4601 39th Ave Apt 201 Sunnyside, NY 11104 TERMINATED: 01/23/2026 |
represented by |
Jacqulyn S. Loftin
(See above for address) TERMINATED: 01/23/2026 |
Petitioning Creditor Connie Manfre
13 Birch Circle North Farmingdale, NY 11735 TERMINATED: 01/23/2026 |
represented by |
Jacqulyn S. Loftin
(See above for address) TERMINATED: 01/23/2026 |
Petitioning Creditor William & Francis Blatt
34 Gibbs Pond Rd Nesconset, NY 11767 TERMINATED: 01/23/2026 |
represented by |
Jacqulyn S. Loftin
(See above for address) TERMINATED: 01/23/2026 |
Petitioning Creditor Beatrice Zapata
3626 Treasure Cove Cr Naples, FL 34114 TERMINATED: 01/23/2026 |
represented by |
Jacqulyn S. Loftin
(See above for address) TERMINATED: 01/23/2026 |
Petitioning Creditor Robert & Sharon Lobel
88 East Artisan Ave West Hills, NY 11743 TERMINATED: 01/23/2026 |
represented by |
Jacqulyn S. Loftin
(See above for address) TERMINATED: 01/23/2026 |
Petitioning Creditor Susan Frazier
1210 Hemlock Ave Sea Girt, NJ 08750 TERMINATED: 01/23/2026 |
represented by |
Jacqulyn S. Loftin
(See above for address) TERMINATED: 01/23/2026 |
Petitioning Creditor Francis Paxton
22 St. Mark's Pl Staten Island, NY 10301 TERMINATED: 01/23/2026 |
represented by |
Jacqulyn S. Loftin
(See above for address) TERMINATED: 01/23/2026 |
Petitioning Creditor Cindy Rosenfeld
3 Kristi Ln Woodbury, NY 11797 TERMINATED: 01/23/2026 |
represented by |
Jacqulyn S. Loftin
(See above for address) TERMINATED: 01/23/2026 |
Petitioning Creditor Keith Edwards
44 Harvard St Islip, NY 11751 TERMINATED: 01/23/2026 |
represented by |
Jacqulyn S. Loftin
(See above for address) TERMINATED: 01/23/2026 |
Petitioning Creditor Robert Fisse
108 Three Ponds Lane East Woodbury, NY 11797 TERMINATED: 01/23/2026 |
represented by |
Jacqulyn S. Loftin
(See above for address) TERMINATED: 01/23/2026 |
Petitioning Creditor Jaime Ianniello
9 Skybrook Cr Clifton Park, NY 10265 TERMINATED: 01/23/2026 |
represented by |
Jacqulyn S. Loftin
Ruskin Moscou Faltischek, P.C. 1425 RXR Plaza Uniondale, NY 11556 516-663-6638 TERMINATED: 01/23/2026 Jacqulyn S. Loftin
(See above for address) TERMINATED: 01/23/2026 |
Petitioning Creditor Dennis Hummel
655 Evelyn Avenue East Meadow, NY 11554 TERMINATED: 01/23/2026 |
represented by |
Roy J Lester
Lester Korinman Kamran & Masini, P.C. 600 Old Country Road Suite 330 Garden City, NY 11530 516-357-9191 Fax : 516-357-9281 Email: rlester@lesterfirm.com TERMINATED: 01/23/2026 |
Trustee Marc A. Pergament
Marc A. Pergament, Trustee 400 Garden City Plaza Ste 309 Garden City, NY 11530 516-877-2424 |
represented by |
Marc A. Pergament
Marc A. Pergament, Trustee 400 Garden City Plaza Ste 309 Garden City, NY 11530 516-877-2424 Fax : 516-877-2460 Email: mpergament@wgplaw.com Weinberg, Gross & Pergament LLP
400 Garden City Plaza, Suite 309 Garden City, NY 11530 (516) 877-2424 |
U.S. Trustee United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560 Central Islip, NY 11722-4437 (631) 715-7800 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/20/2026 | 41 | Order Authorizing Retention of Weinberg, Gross & Pergament LLP as Attorneys for Trustee (Related Doc # 39) Signed on 2/20/2026. (ylr) (Entered: 02/23/2026) |
| 02/17/2026 | 40 | Notice of Appearance and Request for Notice Filed by Roy J Lester on behalf of Dennis Hummel (Lester, Roy) (Entered: 02/17/2026) |
| 02/17/2026 | 39 | Application to Employ Weinberg, Gross & Pergament LLP as Attorneys for Trustee Filed by Marc A. Pergament on behalf of Marc A. Pergament. (Attachments: # 1 Affidavit) (Pergament, Marc) (Entered: 02/17/2026) |
| 02/13/2026 | 38 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/13/2026. (Admin.) (Entered: 02/14/2026) |
| 02/12/2026 | 37 | Notice of Appearance and Request for Notice Filed by Robert M Fleischer on behalf of Jordan Siegler, Melissa Siegler, Debra Siegler, Mark Siegler, Tara Kehoe, Patricia Kehoe, Maura Kehoe (Fleischer, Robert) (Entered: 02/12/2026) |
| 02/11/2026 | 36 | Request for Notice - Meeting of Creditors Chapter 7 No Asset (ylr) (Entered: 02/11/2026) |
| 02/11/2026 | Receipt of Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (Fee Due)( 8-25-74839-ast) [misc,schsfa] ( 34.00) Filing Fee. Receipt number A24371006. Fee amount 34.00. (re: Doc# 35) (U.S. Treasury) (Entered: 02/11/2026) | |
| 02/11/2026 | 35 | Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Fee Amount $34 Filed by Fred S Kantrow on behalf of Income Advantage Fund II LLC (Kantrow, Fred) (Entered: 02/11/2026) |
| 02/11/2026 | 34 | Notice of Appointment of Trustee Marc A. Pergament. Marc A. Pergament added to the case. Filed by United States Trustee. (Black, Christine) (Entered: 02/11/2026) |
| 02/11/2026 | 33 | Order. Consent to Change Attorney. The Kantrow Law Group substituted as attorneys of record. SO ORDERED. (RE: related document(s)29 Notice of Proposed Stipulation filed by Debtor Income Advantage Fund II LLC). Signed on 2/11/2026 (ylr) (Entered: 02/11/2026) |