Case number: 7:26-bk-22231 - 41 Mariner LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    41 Mariner LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Kyu Young Paek

  • Filed

    03/09/2026

  • Last Filing

    03/13/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 26-22231-kyp

Assigned to: Judge Kyu Young Paek
Chapter 11
Voluntary
Asset

Date filed:  03/09/2026
341 meeting:  04/07/2026

Debtor

41 Mariner LLC

41 Mariner Way
Monsey, NY 10952
ROCKLAND-NY
Tax ID / EIN: 46-4932738

represented by
Barry D. Haberman

254 South Main Street
Suite 401
New City, NY 10956
(845) 638-4294
Fax : (845) 638-6080
Email: bdhlaw@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
03/12/20263Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 03/12/2026. (Admin.) (Entered: 03/13/2026)
03/10/2026Deficiencies Set: 20 Largest Unsecured Creditors due 3/23/2026. List of Equity Security Holders due 3/23/2026. Resolution or Other Statement Authorizing Filing Pursuant to LR 1074-1 due 3/23/2026. Incomplete Filings due by 3/23/2026, (DuBois, Linda). (Entered: 03/10/2026)
03/10/20262Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 4/7/2026 at 02:30 PM at Zoom.us - USTrustee 6: Meeting ID 160 6479 0874, Passcode 6789012456, Phone 1 (202) 798-4458. (Vargas, Ana) (Entered: 03/10/2026)
03/09/2026Deficiencies Set: Chapter 11 Statement of Current Monthly Income Form 122B Due at Time of Filing. Schedule A/B Due at Time of Filing. Schedule C Due at Time of Filing. Schedule D Due at Time of Filing. Schedule E/F Due at Time of Filing. Schedule G Due at Time of Filing. Schedule H Due at Time of Filing. Summary of Assets and Liabilities Due at Time of Filing. Statement of Financial Affairs Due at Tine of Filing. Atty Disclosure State. Due at Time of Filing. Statement of Operations Due at Time of Filing. Balance Sheet Due at Time of Filing. Cash Flow Statement Due at Time of Filing. Declaration of Schedules Due at Time of Filing. Local Rule 1007-2 Affidavit Due at Time of Filing. Corporate Ownership Statement Due at the Time of Filing. (Harris, Kendra). (Entered: 03/09/2026)
03/09/2026Judge Kyu Young Paek added to the case. (Harris, Kendra). (Entered: 03/09/2026)
03/09/2026Receipt of Voluntary Petition (Chapter 11)( 26-22231) [misc,824] (1738.00) Filing Fee. Receipt number A17441278. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 03/09/2026)
03/09/20261Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan due by 7/7/2026, Disclosure Statement due by 7/7/2026, Initial Case Conference due by 4/8/2026, Filed by Barry D. Haberman of 254 South Main Street on behalf of 41 Mariner LLC. (Attachments: # 1 Appendix Creditor's Matrix) (Haberman, Barry) (Entered: 03/09/2026)