Case number: 7:26-bk-22079 - AEZ Loan Services, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    AEZ Loan Services, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Sean H. Lane

  • Filed

    01/27/2026

  • Last Filing

    02/13/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 26-22079-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Voluntary
Asset

Date filed:  01/27/2026
341 meeting:  03/02/2026

Debtor

AEZ Loan Services, LLC

19 South Ridge Rd.
Pomona, NY 10970
ROCKLAND-NY
Tax ID / EIN: 85-1104815

represented by
Solomon Rosengarten

Solomon Rosengarten
1704 Avenue M
Brooklyn, NY 11230
718-627-4460
Fax : 718-627-4456
Email: vokma@aol.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
 
 

Latest Dockets

Date Filed#Docket Text
02/06/20265Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 3)) . Notice Date 02/06/2026. (Admin.) (Entered: 02/07/2026)
02/05/20264Order Signed On 2/5/2026, Scheduling Initial Case Conference With Hearing To Be Held On 3/4/2026 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Ebanks, Liza) (Entered: 02/05/2026)
02/04/20263Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 3/2/2026 at 03:00 PM at Zoom.us - USTrustee 1: Meeting ID 160 7717 9142, Passcode 0186029495, Phone 1 (202) 381-3292. (Vargas, Ana) (Entered: 02/04/2026)
01/28/2026Deficiencies Set: Schedule A/B due 2/10/2026. Schedule D due 2/10/2026. Schedule E/F due 2/10/2026. Schedule G due 2/10/2026. Schedule H due 2/10/2026. Summary of Assets and Liabilities due 2/10/2026. Statement of Financial Affairs due 2/10/2026. Atty Disclosure State. due 2/10/2026. 20 Largest Unsecured Creditors
DUE at Time of Filing.
Declaration of Schedules due 2/10/2026. List of Equity Security Holders due 2/10/2026. Resolution or Other Statement Authorizing Filing Pursuant to LR 1074-1
DUE at Time of Filing.
Local Rule 1007-2 Affidavit
DUE at Time of Filing.
Corporate Ownership Statement
DUE at Time of Filing.
Incomplete Filings due by 2/10/2026, (Porter, Minnie). (Entered: 01/28/2026)
01/28/2026Judge Sean H. Lane added to the case. (Porter, Minnie). (Entered: 01/28/2026)
01/28/20262Matrix LIST OF CREDITORS Filed by Solomon Rosengarten on behalf of AEZ LOAN SERVICES LLC. (Rosengarten, Solomon)Modified on 1/28/2026 (Porter, Minnie). (Entered: 01/28/2026)
01/27/2026Receipt of Voluntary Petition (Chapter 11)( 26-22079) [misc,824] (1738.00) Filing Fee. Receipt number A17391760. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 01/27/2026)
01/27/20261Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan due by 5/27/2026, Disclosure Statement due by 5/27/2026, Initial Case Conference due by 2/26/2026, Filed by Solomon Rosengarten of Solomon Rosengarten on behalf of AEZ LOAN SERVICES LLC. (Rosengarten, Solomon)Modified on 1/28/2026 (Porter, Minnie). (Entered: 01/27/2026)