44 LAFF KC INC.
7
Sheryl P. Giugliano
02/02/2026
02/12/2026
No
v
| TRANSFER |
Assigned to: Honorable Sheryl P. Giugliano Chapter 7 Voluntary No asset |
|
Debtor 44 LAFF KC INC.
44 Lafayette Ave Amityville, NY 11701 SUFFOLK-NY Tax ID / EIN: 41-4006289 |
represented by |
Andrew G Neal
137-32 Jamaica Avenue 2nd Floor Jamaica, NY 11435 (718) 558-5725 Fax : 718-558-4277 Email: andrewnealesq@aol.com |
Trustee Richard J. McCord
Certilman Balin Adler & Hyman 90 Merrick Avenue East Meadow, NY 11554 (516) 296-7801 TERMINATED: 02/03/2026 |
| |
Trustee Kenneth Kirschenbaum
Kirschenbaum & Kirschenbaum 200 Garden City Plaza Suite 315 Garden City, NY 11530 (516) 747-6700 |
| |
U.S. Trustee Office of the United States Trustee
Eastern District of NY (Brooklyn) Alexander Hamilton Custom House One Bowling Green Room 510 New York, NY 10004-1408 (212) 206-2580 TERMINATED: 02/03/2026 |
| |
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 |
|---|---|---|
| 02/12/2026 | 9 | Notice of Appearance and Request for Notice Filed by Michael Thomas Rozea on behalf of Fay Servicing, LLC as Servicer for U.S. Bank Trust Company, National Association, not in its individual capacity but solely in its capacity as Indenture Trustee of CIM Trust 2025-NR1 (Attachments: # 1 Certificate of Service) (Rozea, Michael) (Entered: 02/12/2026) |
| 02/07/2026 | 8 | BNC Certificate of Mailing with Copy of Order Notice Date 02/07/2026. (Admin.) (Entered: 02/08/2026) |
| 02/05/2026 | 7 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/05/2026. (Admin.) (Entered: 02/06/2026) |
| 02/05/2026 | 6 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/05/2026. (Admin.) (Entered: 02/06/2026) |
| 02/05/2026 | 5 | Order to Show Cause why the case should not be dismissed for the debtor's failure to file matrix. The debtor is directed to show cause before the undersigned at the United States Bankruptcy Court in Courtroom 860 United States Bankruptcy Court located at 290 Federal Plaza, Central Islip, New York, 11722 on March 3, 2026 at 10:00 am why this case should not be dismissed for failure to file a mailing matrix with the Court pursuant to Local Bankruptcy Rule 1007-3(a)(i) and in accordance with the Courts Official Notice of Deficient Filing. Responsive papers, if any, must be filed with the Court no later than 3 business days prior to the hearing date. (RE: related document(s)3 Deficient Filing Chapter 7). Signed on 2/5/2026. Show Cause hearing to be held on 3/3/2026 at 10:00 AM at Courtroom 860 (Judge Giugliano), CI, NY. (alh) (Entered: 02/05/2026) |
| 02/03/2026 | 4 | Request for Notice - Meeting of Creditors Chapter 7 No Asset (dng) (Entered: 02/03/2026) |
| 02/03/2026 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Kirschenbaum, Kenneth. Due to case being filed in the incorrect office, Trustee Reassigned. 341(a) meeting to be held on 03/10/2026 at 11:00 AM at Zoom.us/join - Kirschenbaum: Meeting ID 314 131 8202, Passcode 5320231902, Phone 1 (516) 388-5492. (dng) (Entered: 02/03/2026) | |
| 02/03/2026 | Judge Elizabeth S. Stong removed from the case due to Intradistrict Transfer - case was originally filed in the incorrect office, Judge Reassigned. Judge Sheryl P. Giugliano added to the case. (dng) (Entered: 02/03/2026) | |
| 02/03/2026 | Pursuant to standing order dated 3/21/2002, case number 26-40573-ess is hereby transferred to the appropriate office under case number 26-70480-spg. (dng)Modified on 2/3/2026- to add new case number (dng). (Entered: 02/03/2026) | |
| 02/02/2026 | 3 | Deficient Filing Chapter 7: Mailing Matrix / List of Creditors Pursuant to E.D.N.Y. LBR 1007-3 due by 2/2/2026. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 2/2/2026. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 2/2/2026. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 2/2/2026. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/2/2026. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 2/17/2026. Pre-Petition Statement Pursuant to E.D.N.Y. LBR 2017-1 due by 2/17/2026. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/17/2026. Schedule A/B due 2/17/2026. Schedule D due 2/17/2026. Schedule E/F due 2/17/2026. Schedule G due 2/17/2026. Schedule H due 2/17/2026. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 2/17/2026. Statement of Financial Affairs Non-Ind Form 207 due 2/17/2026. Incomplete Filings due by 2/17/2026. (dng) (Entered: 02/03/2026) |