Case number: 8:26-bk-70543 - Deijh Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Deijh Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Louis A. Scarcella

  • Filed

    02/06/2026

  • Last Filing

    04/01/2026

  • Asset

    No

  • Vol

    v

Docket Header
Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-26-70543-las

Assigned to: Judge Louis A. Scarcella
Chapter 7
Voluntary
No asset

Date filed:  02/06/2026
341 meeting:  03/26/2026

Debtor

Deijh Inc.

16 Washington Ave
Brentwood, NY 11717
SUFFOLK-NY
Tax ID / EIN: 81-1162137

represented by
Deijh Inc.

PRO SE



Trustee

Marc A. Pergament

Marc A. Pergament, Trustee
400 Garden City Plaza
Ste 309
Garden City, NY 11530
516-877-2424

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

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
03/30/202610Motion to Dismiss Case for the unexcused failure of the debtor to appear on March 4, 2026, March 26, 2026 at the meeting of creditors mandated by 11 U.S.C. §341(a), for the failure of the Debtor to retain counsel and for the failure to file Schedules and Statement of Financial Affairs. Filed by Marc A. Pergament on behalf of Marc A. Pergament. Hearing scheduled for 5/5/2026 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (Attachments: # 1 Affirmation in Support # 2 Proposed Order # 3 Affidavit of Service) (Pergament, Marc) (Entered: 03/30/2026)
03/24/20269Affidavit/Certificate of Service of Amended Notice of Motion for Relief from Stay Filed by Brett Silverman on behalf of Peak Garden Westbury Trust (RE: related document(s)7 Motion for Relief From Stay filed by Creditor Peak Garden Westbury Trust, 8 Amended Notice of Motion/Presentment filed by Creditor Peak Garden Westbury Trust) (Silverman, Brett) (Entered: 03/24/2026)
03/24/20268Amended Notice of Motion/Presentment of Motion for Relief from Stay. Objections to be filed on April 21, 2026. Filed by Brett Silverman on behalf of Peak Garden Westbury Trust (RE: related document(s)7 Motion for Relief From Stay filed by Creditor Peak Garden Westbury Trust) Hearing scheduled for 4/28/2026 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (Silverman, Brett) (Entered: 03/24/2026)
03/06/2026Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 3/26/2026 at 03:00 PM at Zoom.us/join - Pergament: Meeting ID 626 617 2846, Passcode 3244273243, Phone 1 (516) 905-2603. (Pergament, Marc) (Entered: 03/06/2026)
03/06/2026Receipt of Motion for Relief From Stay( 8-26-70543-las) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A24434654. Fee amount 199.00. (re: Doc# 7) (U.S. Treasury) (Entered: 03/06/2026)
03/06/20267Motion for Relief from Stay entry of an order, pursuant to, among others, 11 U.S.C. §§ 105, 362(d), as well as, Rule 4001 of the Federal Rules of Bankruptcy Procedure (the Bankruptcy Rules) and the Courts Local Bankruptcy Rule 4001-1, for (i) modification of the automatic stay under 11 U.S.C. §362(d)(1) with respect to the real property known as and located at 195 Garden Street, Westbury, NY 11590 (the Real Property), (ii) in rem relief from the automatic stay with respect to the Real Property pursuant to 11 U.S.C. § 362(d)(4), (iii) granting waiver of the 14 day stay under Bankruptcy Rule 4001(a)(3), and (iv) for such other and further relief as is just and proper. Objections to be filed on March 31, 2026. Fee Amount $199. Filed by Brett Silverman on behalf of Peak Garden Westbury Trust. Hearing scheduled for 4/7/2026 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (Attachments: # 1 Exhibit A1 - Note # 2 Exhibit A2 - Mortgage # 3 Exhibit B - Judgment # 4 Exhibit C - Notice of Sale 1 # 5 Exhibit Notice of Sale 2 # 6 Exhibit E - Proposed Order) (Silverman, Brett) (Entered: 03/06/2026)
02/08/20266BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/08/2026. (Admin.) (Entered: 02/09/2026)
02/08/20265BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/08/2026. (Admin.) (Entered: 02/09/2026)
02/06/2026Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10337937. (SR) (admin) (Entered: 02/06/2026)
02/06/20264Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 2/6/2026. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 2/6/2026. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/6/2026. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/20/2026. Schedule A/B due 2/20/2026. Schedule E/F due 2/20/2026. Schedule G due 2/20/2026. Schedule H due 2/20/2026. Statement of Financial Affairs Non-Ind Form 207 due 2/20/2026. Incomplete Filings due by 2/20/2026. (zhm) (Entered: 02/06/2026)