Income Advantage Fund II LLC
7
Alan S. Trust
12/18/2025
04/15/2026
Yes
i
| RELATED |
Assigned to: Judge Alan S. Trust Chapter 7 Involuntary Asset |
|
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 TERMINATED: 03/12/2026 |
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 TERMINATED: 03/12/2026 Weinberg, Gross & Pergament LLP
400 Garden City Plaza, Suite 309 Garden City, NY 11530 (516) 877-2424 TERMINATED: 03/12/2026 |
Trustee R. Kenneth Barnard
3305 Jerusalem Avenue Suite 215 Wantagh, NY 11793 516-809-9397 |
represented by |
R. Kenneth Barnard
3305 Jerusalem Avenue Suite 215 Wantagh, NY 11793 516-809-9397 Fax : 516-809-9397 Email: rkbesquire@aol.com Melanie A FitzGerald
LaMonica Herbst & Maniscalco LLP 3305 Jerusalem Avenue Suite 201 Wantagh, NY 11793 516-826-6500 Fax : 516-826-0222 Email: MFitzgerald@lhmlawfirm.com LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue Suite 201 Wantagh, NY 11793 516-826-6500 Jacqulyn S. Loftin
(See above for address) |
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 |
|---|---|---|
| 04/14/2026 | 66 | Ordere Authorizing and Approving the Retention of Ruskin Moscou Faltischek P.C. as Special Litigation Counsel to the Trustee (Related Doc # [65]) Signed on 4/14/2026. (ylr) |
| 04/07/2026 | 65 | Amended Application to Employ Ruskin Moscou Faltischek P.C. as Special Litigation Counsel to the Chapter 7 Trustee Filed by Joseph S Maniscalco on behalf of R. Kenneth Barnard (RE: related document(s)[56] Application to Employ filed by Trustee R. Kenneth Barnard). (Maniscalco, Joseph) |
| 04/02/2026 | 64 | Letter Providing Notice of Court Hearing Filed by Joseph S Maniscalco on behalf of R. Kenneth Barnard (RE: related document(s)[63] Motion to Set Last Day to File Proofs of Claim filed by Trustee R. Kenneth Barnard) Hearing scheduled for 4/21/2026 at 10:00 AM at Courtroom 960 (Judge Trust), CI, NY. (Maniscalco, Joseph) |
| 04/01/2026 | 63 | Motion to Set Last Day to File Proofs of Claim /Chapter 7 Trustee's Application for an Order Establishing Deadline for Filing Gap Period Proofs of Claim in Accordance with 11 U.S.C. § 502(f) and Approving the Form, Manner of Notice and Procedures Thereof Filed by Joseph S Maniscalco on behalf of R. Kenneth Barnard. (Attachments: # (1) Exhibit A - Bar Date Order # (2) Exhibit B - Bar Date Notice # (3) Exhibit C - Proof of Claim Form) (Maniscalco, Joseph) |
| 03/28/2026 | 62 | BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 03/28/2026. (Admin.) (Entered: 03/29/2026) |
| 03/27/2026 | 61 | BNC Certificate of Mailing with Notice of Discovery of Assets Notice Date 03/27/2026. (Admin.) (Entered: 03/28/2026) |
| 03/27/2026 | 60 | Order Authorizing and Approving the Retention of LaMonica Herbst & Maniscalco, LLP as General Counsel for the Trustee (Related Doc # 47) Signed on 3/27/2026. (ylr) (Entered: 03/27/2026) |
| 03/27/2026 | 59 | Order Authorizing the Chapter 7 Trustee to Issue Subpoenas for the Production of Documents and Authorizing the Chapter 7 Trustee to Examine Osaic Wealth, Inc. F/K/A American Portfolios Financial Services, Inc. (Related Doc # 52) (Attachments: # 1 Exhibit) Signed on 3/27/2026. (ylr) (Entered: 03/27/2026) |
| 03/27/2026 | 58 | Order, Pursuant to Fed. R. Bankr. P. 2004, Authorizing the Production of Documents by TD Bank, N.A. (Related Doc # 51) Signed on 3/27/2026. (Attachments: # 1 Exhibit) (ylr) (Entered: 03/27/2026) |
| 03/27/2026 | 57 | Order, Pursuant to Fed. R. Bankr. P. 2004, Authorizing the Production of Documents by TD Bank, N.A. (Related Doc # 50) Signed on 3/27/2026. (Attachments: # 1 Exhibit) (ylr) (Entered: 03/27/2026) |