Case number: 1:25-bk-12093 - 148 Bay 43rd LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    148 Bay 43rd LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Lisa G Beckerman

  • Filed

    09/25/2025

  • Last Filing

    02/28/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 25-12093-lgb

Assigned to: Judge Lisa G Beckerman
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  09/25/2025
Debtor dismissed:  02/26/2026
341 meeting:  02/26/2026
Deadline for filing claims:  12/22/2025

Debtor

148 Bay 43rd LLC

2831 Roberts Avenue
Bronx, NY 10461
BRONX-NY
Tax ID / EIN: 87-3312742

represented by
Anne J. Penachio

Penachio Malara LLP
245 Main Street
Suite 450
White Plains, NY 10601
(914) 946-2889
Email: apenachio@pmlawllp.com

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
represented by
Mark Bruh

DOJ-Ust
Southern District of New York
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
212-510-0500
Email: mark.bruh@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/28/202643Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 42)) . Notice Date 02/28/2026. (Admin.) (Entered: 03/01/2026)
02/26/202642Order Signed On 2/26/2026 Re: Granting Motion To Dismiss Case (Related Doc # 19) . (Barrett, Chantel) (Entered: 02/26/2026)
02/12/202641Letter of Adjournment (related document(s)19, 22) Filed by Jenelle C Arnold on behalf of ONSLOW BAY FINANCIAL, LLC. with hearing to be held on 2/18/2026 at 11:30 AM at Videoconference (ZoomGov) (LGB) (Arnold, Jenelle) (Entered: 02/12/2026)
02/09/202640Certificate of Service for Notice of Hearing on Motion to Approve Use of Cash Collateral (related document(s)35) Filed by Anne J. Penachio on behalf of 148 Bay 43rd LLC. (Penachio, Anne) (Entered: 02/09/2026)
02/09/202639Status Report Filed by Anne J. Penachio on behalf of 148 Bay 43rd LLC. (Penachio, Anne) (Entered: 02/09/2026)
02/09/202638Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Anne J. Penachio on behalf of 148 Bay 43rd LLC. (Penachio, Anne) (Entered: 02/09/2026)
02/09/202637Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Anne J. Penachio on behalf of 148 Bay 43rd LLC. (Penachio, Anne) (Entered: 02/09/2026)
02/09/202636Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by Anne J. Penachio on behalf of 148 Bay 43rd LLC. (Penachio, Anne) (Entered: 02/09/2026)
02/09/202635Notice of Hearing on Motion to Approve Use of Cash Collateral (related document(s)34) filed by Anne J. Penachio on behalf of 148 Bay 43rd LLC. with hearing to be held on 3/5/2026 at 10:00 AM at Videoconference (ZoomGov) (LGB) (Penachio, Anne) (Entered: 02/09/2026)
02/09/202634Motion to Approve Use of Cash Collateral filed by Anne J. Penachio on behalf of 148 Bay 43rd LLC with hearing to be held on 3/5/2026 at 10:00 AM at Videoconference (ZoomGov) (LGB). (Attachments: # 1 Exhibit A Proposed Order # 2 Exhibit B Proof of Claim of Shellpoint # 3 Exhibit C Conditional Order # 4 Exhibit D Apex Mortgage) (Penachio, Anne) (Entered: 02/09/2026)