148 Bay 43rd LLC
11
Lisa G Beckerman
09/25/2025
02/28/2026
Yes
v
| MDisCs |
Assigned to: Judge Lisa G Beckerman Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
|---|---|---|
| 02/28/2026 | 43 | Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 42)) . Notice Date 02/28/2026. (Admin.) (Entered: 03/01/2026) |
| 02/26/2026 | 42 | Order Signed On 2/26/2026 Re: Granting Motion To Dismiss Case (Related Doc # 19) . (Barrett, Chantel) (Entered: 02/26/2026) |
| 02/12/2026 | 41 | Letter 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) |
| 02/09/2026 | 40 | Certificate 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) |
| 02/09/2026 | 39 | Status Report Filed by Anne J. Penachio on behalf of 148 Bay 43rd LLC. (Penachio, Anne) (Entered: 02/09/2026) |
| 02/09/2026 | 38 | Chapter 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) |
| 02/09/2026 | 37 | Chapter 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) |
| 02/09/2026 | 36 | Chapter 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) |
| 02/09/2026 | 35 | Notice 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) |
| 02/09/2026 | 34 | Motion 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) |