Case number: 8:25-bk-74839 - Income Advantage Fund II LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Income Advantage Fund II LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Alan S. Trust

  • Filed

    12/18/2025

  • Last Filing

    02/26/2026

  • Asset

    No

  • Vol

    i

Docket Header
RELATED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-25-74839-ast

Assigned to: Judge Alan S. Trust
Chapter 7
Involuntary


Date filed:  12/18/2025
341 meeting:  03/04/2026

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
 
 

Latest Dockets

Date Filed#Docket Text
02/20/202641Order Authorizing Retention of Weinberg, Gross & Pergament LLP as Attorneys for Trustee (Related Doc # 39) Signed on 2/20/2026. (ylr) (Entered: 02/23/2026)
02/17/202640Notice of Appearance and Request for Notice Filed by Roy J Lester on behalf of Dennis Hummel (Lester, Roy) (Entered: 02/17/2026)
02/17/202639Application 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)
02/13/202638BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/13/2026. (Admin.) (Entered: 02/14/2026)
02/12/202637Notice 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)
02/11/202636Request for Notice - Meeting of Creditors Chapter 7 No Asset (ylr) (Entered: 02/11/2026)
02/11/2026Receipt 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)
02/11/202635Schedule(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)
02/11/202634Notice 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)
02/11/202633Order. 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)