148 Bay 43rd LLC
11
Lisa G Beckerman
09/25/2025
01/06/2026
Yes
v
| MDisCs |
Assigned to: Judge Lisa G Beckerman Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/06/2026 | 33 | Amended Notice of Adjournment of Hearing on Motion to Dismiss and Motion for Relief from the Automatic Stay (related document(s)19, 22) filed by Jenelle C Arnold on behalf of Wilmington Savings Fund Society, FSB, not in its individual capacity but solely as Owner Trustee of OBX 2022-NQM9 Trust. with hearing to be held on 2/10/2026 at 10:00 AM at Videoconference (ZoomGov) (LGB) (Arnold, Jenelle) (Entered: 01/06/2026) |
| 01/05/2026 | Notice of Continuance of Meeting of Creditors Filed by Mark Bruh on behalf of United States Trustee. 341(a) meeting to be held on 2/26/2026 at 03:00 PM at Zoom.us - USTrustee 1: Meeting ID 160 7717 9142, Passcode 0186029495, Phone 1 (202) 381-3292. (Bruh, Mark) (Entered: 01/05/2026) | |
| 01/05/2026 | 32 | Notice of Adjournment of Hearing on Motion for Relief from the Automatic Stay (related document(s)22) filed by Jenelle C Arnold on behalf of Wilmington Savings Fund Society, FSB, not in its individual capacity but solely as Owner Trustee of OBX 2022-NQM9 Trust. with hearing to be held on 2/10/2026 at 10:00 AM at Videoconference (ZoomGov) (LGB) (Arnold, Jenelle) (Entered: 01/05/2026) |
| 11/26/2025 | 31 | Declaration of Debtor's principal in support of Oppositions to Motion to Dismiss and Stay Motion (related document(s)30, 29) filed by Anne J. Penachio on behalf of 148 Bay 43rd LLC. with hearing to be held on 12/2/2025 at 10:00 AM at Videoconference (ZoomGov) (LGB) (Penachio, Anne) (Entered: 11/26/2025) |
| 11/25/2025 | 30 | Opposition (related document(s)22) filed by Anne J. Penachio on behalf of 148 Bay 43rd LLC. with hearing to be held on 12/2/2025 (check with court for location) (Penachio, Anne) (Entered: 11/25/2025) |
| 11/25/2025 | 29 | Opposition to Shellpoint Mortgage Servicing's Motion to Dismiss Case (related document(s)19) filed by Anne J. Penachio on behalf of 148 Bay 43rd LLC. with hearing to be held on 12/2/2025 at 10:00 AM at Videoconference (ZoomGov) (LGB) (Attachments: # 1 Exhibit A E-mail chain) (Penachio, Anne) (Entered: 11/25/2025) |
| 11/19/2025 | 28 | Affirmation of Debtor's principal regarding status filed by Anne J. Penachio on behalf of 148 Bay 43rd LLC. (Penachio, Anne) (Entered: 11/19/2025) |
| 11/18/2025 | Notice of Continuance of Meeting of Creditors Filed by Mark Bruh on behalf of United States Trustee. 341(a) meeting to be held on 1/6/2026 at 04:00 PM at Zoom.us - USTrustee 1: Meeting ID 160 7717 9142, Passcode 0186029495, Phone 1 (202) 381-3292. (Bruh, Mark) | |
| 11/18/2025 | 27 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by Anne J. Penachio on behalf of 148 Bay 43rd LLC. (Penachio, Anne) (Entered: 11/18/2025) |
| 11/18/2025 | 26 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by Anne J. Penachio on behalf of 148 Bay 43rd LLC. (Penachio, Anne) (Entered: 11/18/2025) |