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

    11/26/2025

  • 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

Date filed:  09/25/2025
341 meeting:  01/06/2026
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
11/26/202531Declaration 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)
11/25/202530Opposition (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)
11/25/202529Opposition 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)
11/19/202528Affirmation of Debtor's principal regarding status filed by Anne J. Penachio on behalf of 148 Bay 43rd LLC. (Penachio, Anne) (Entered: 11/19/2025)
11/18/2025Notice 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)
11/18/202527Chapter 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)
11/18/202526Chapter 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)
11/18/2025Notice 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) (Entered: 11/18/2025)
11/17/202525Certificate of Service for Order signed on 11/17/2025 establishing December 22, 2025 as the deadline for filing proofs of claim and approving the form and manner of notice thereof (related document(s)24) Filed by Anne J. Penachio on behalf of 148 Bay 43rd LLC. (Penachio, Anne) (Entered: 11/17/2025)
11/17/202524Order signed on 11/17/2025 establishing December 22, 2025 as the deadline for filing proofs of claim and approving the form and manner of notice thereof (related document(s)12, 13). Proofs of claim filed by governmental units must be filed on or before MARCH 24, 2026. (DePierola, Jacqueline) (Entered: 11/17/2025)