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

    04/15/2026

  • Asset

    Yes

  • 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
Asset


Date filed:  12/18/2025
341 meeting:  03/26/2026
Deadline for filing claims:  06/23/2026

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
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
 
 

Latest Dockets

Date Filed#Docket Text
04/14/202666Ordere 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)
04/07/202665Amended 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)
04/02/202664Letter 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)
04/01/202663Motion 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)
03/28/202662BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 03/28/2026. (Admin.) (Entered: 03/29/2026)
03/27/202661BNC Certificate of Mailing with Notice of Discovery of Assets Notice Date 03/27/2026. (Admin.) (Entered: 03/28/2026)
03/27/202660Order 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)
03/27/202659Order 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)
03/27/202658Order, 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)
03/27/202657Order, 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)