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

    03/28/2026

  • Asset

    No

  • Vol

    v

Docket Header
TRANSFER, DISMISSED



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


Debtor disposition:  Dismissed for Other Reason
Date filed:  02/02/2026
Date of Intradistrict transfer:  02/03/2026
Debtor dismissed:  03/25/2026
341 meeting:  03/31/2026
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

represented by
Kenneth Kirschenbaum

Kirschenbaum & Kirschenbaum
200 Garden City Plaza
Suite 315
Garden City, NY 11530
(516) 747-6700
Fax : (516) 747-6781
Email: ken@kirschenbaumesq.com

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
03/27/202617BNC Certificate of Mailing with Notice of Dismissal Notice Date 03/27/2026. (Admin.) (Entered: 03/28/2026)
03/25/202616Endorsed Order Dismissing Case with Notice of Dismissal. Hearing Held; No Appearance by Debtor; No Opposition; Dismissed; So Ordered. (RE: related document(s)5 Order to Show Cause why the case should not be dismissed for the debtor's failure to file matrix). Signed on 3/25/2026 (alh) (Entered: 03/25/2026)
03/24/202615Order granting in rem relief from the automatic stay 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 with respect to 44 Lafayette Avenue, Amityville, NY 11701. Ordered; pursuant to 11 U.S.C. § 362(d)(4), if recorded in compliance with applicable State laws governing notices of interests or liens in real property, this Order shall be binding in any other bankruptcy case purporting to affect the Collateral that is commenced not later than two (2) years after the date of entry of this Order; except that a debtor in a subsequent bankruptcy case may move for relief from this Order based upon changed circumstances or for good cause shown, after notice and a hearing; and that all other relief requested in the Motion is denied. (Related Doc # 10) Signed on 3/24/2026. (alh) (Entered: 03/24/2026)
03/17/202614Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Filed a Report of No Distribution. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 3/17/2026). Filed by Kenneth Kirschenbaum (RE: related document(s) Chapter 7 Trustee's Report of No Distribution filed by Trustee Kenneth Kirschenbaum). (Kirschenbaum, Kenneth) (Entered: 03/17/2026)
03/17/2026Chapter 7 Trustee's Report of No Distribution - I, Kenneth Kirschenbaum, having been appointed trustee of the estate of the above-named debtor(s), report that this case was DISMISSED or CONVERTED. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned (without deducting any secured claims) Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Kenneth Kirschenbaum (RE: related document(s) Trustee Assigned (JTA)). (Kirschenbaum, Kenneth) (Entered: 03/17/2026)
03/17/2026Hearing Held; No Appearances (RE: related document(s)5 Order to Show Cause why the case should not be dismissed for the debtor's failure to file matrix) CASE DISMISSED. COURT TO ENTER ORDER. SO ORDERED. (alh) (Entered: 03/17/2026)
03/17/2026Hearing Held; Appearances: Charles Fisher (RE: related document(s)10 Motion for Relief From Stay Filed by Creditor 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) MOTION GRANTED AND IN REM RELIEF - SUBMIT ORDER; IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1. (alh) (Entered: 03/17/2026)
03/10/2026Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 3/31/2026 at 10:00 AM at Zoom.us/join - Kirschenbaum: Meeting ID 314 131 8202, Passcode 5320231902, Phone 1 (516) 388-5492. Debtor absent. (Kirschenbaum, Kenneth) (Entered: 03/10/2026)
03/03/2026Hearing Held and Adjourned; Appearances: Charles Fisher (Video Conference). Hearing scheduled for 03/17/2026 at 10:00 AM at Courtroom 860 (Judge Giugliano), CI, NY.(RE: related document(s)5 Order to Show Cause why the case should not be dismissed for the debtor's failure to file matrix) (alh) (Entered: 03/03/2026)
03/03/202613Limited Objection to the Court's Order to Show Cause RE Dismissal and Request to Retain Jurisdiction 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 (RE: related document(s)5 Order to Show Cause why the case should not be dismissed for the debtor's failure to file matrix) (Attachments: # 1 Certificate of Service) (Rozea, Michael) (Entered: 03/03/2026)