Case number: 8:26-bk-70480 - 44 LAFF KC INC. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    44 LAFF KC INC.

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Sheryl P. Giugliano

  • Filed

    02/02/2026

  • Last Filing

    02/12/2026

  • Asset

    No

  • Vol

    v

Docket Header
TRANSFER



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-26-70480-spg

Assigned to: Honorable Sheryl P. Giugliano
Chapter 7
Voluntary
No asset

Date filed:  02/02/2026
Date of Intradistrict transfer:  02/03/2026
341 meeting:  03/10/2026
Deadline for objecting to discharge:  05/11/2026
Deadline for financial mgmt. course:  05/11/2026

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
 
 

Latest Dockets

Date Filed#Docket Text
02/12/20269Notice 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)
02/07/20268BNC Certificate of Mailing with Copy of Order Notice Date 02/07/2026. (Admin.) (Entered: 02/08/2026)
02/05/20267BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/05/2026. (Admin.) (Entered: 02/06/2026)
02/05/20266BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/05/2026. (Admin.) (Entered: 02/06/2026)
02/05/20265Order 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)
02/03/20264Request for Notice - Meeting of Creditors Chapter 7 No Asset (dng) (Entered: 02/03/2026)
02/03/2026Notice 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)
02/03/2026Judge 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)
02/03/2026Pursuant 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)
02/02/20263Deficient 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)