Case number: 8:25-bk-70504 - SRZ Master Tenant, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    SRZ Master Tenant, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Alan S. Trust

  • Filed

    02/06/2025

  • Last Filing

    10/20/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
RELATED, ProHacVice



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-25-70504-ast

Assigned to: Judge Alan S. Trust
Chapter 11
Voluntary
Asset


Date filed:  02/06/2025
341 meeting:  03/10/2025
Deadline for filing claims:  04/23/2025
Deadline for filing claims (govt.):  08/05/2025

Debtor

SRZ Master Tenant, LLC

999 Flatbush Avenue
Brooklyn, NY 11234
NASSAU-NY
Tax ID / EIN: 83-0567816

represented by
Gary F. Herbst

LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue, Suite 201
Wantagh
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: gh@lhmlawfirm.com

Cristina Mihaela Lipan

LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue
Wantagh, NY 11793
516-826-6500
Fax : 516-826-0222
Email: cl@lhmlawfirm.com

Joseph S Maniscalco

LaMonica Herbst Maniscalco
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: jsm@lhmlawfirm.com

Nina Marie Proctor

LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue
Wantagh, NY 11793
516-826-6500
Fax : 516-826-6522
Email: np@lhmlawfirm.com

Adam P Wofse

Lamonica Herbst & Maniscalco LLP
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: AWofse@lhmlawfirm.com

U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800

 
 
US Trustee Trial Attorney

Christine H Black

US Department of Justice
Office of the U.S. Trustee
560 Federal Plaza
Central Islip, NY 11722
(631) 715-7800
 
 

Latest Dockets

Date Filed#Docket Text
10/19/202562Response to Objection to Claim Filed by Thomas A. Buford III on behalf of Vertical Health Services, LLC (RE: related document(s)[51] Motion to Object/Reclassify/Reduce/Expunge Claims filed by Debtor SRZ Master Tenant, LLC) (Buford, Thomas)
10/17/202561Affidavit/Certificate of Service Filed by Cristina Mihaela Lipan on behalf of SRZ Master Tenant, LLC (RE: related document(s)[55] Chapter 11 Monthly Operating Report UST Form 11-MOR filed by Debtor SRZ Master Tenant, LLC) (Lipan, Cristina)
10/15/202560Order (A) Approving Debtor's Disclosure Statement, (B) Scheduling Hearing on Confirmation of Debtor's Plan of Liquidation, (C) Fixing Time for Filing Acceptances or Rejection of Debtor's Plan, and (D) Establishing Requirements for Ballots and Notice. Ordered, that, the Confirmation hearing to consider confirmation of the Plan, and any objections thereto, shall be held on December 10, 2025 at 10:30 AM at Courtroom 960 (Judge Trust), CI, NY. Last day to Object to Confirmation December 3, 2025. Ballots due by December 3, 2025. (RE: related document(s)[56] Amended Disclosure Statement filed by Debtor SRZ Master Tenant, LLC, [57] Amended Chapter 11 Plan filed by Debtor SRZ Master Tenant, LLC). Signed on 10/15/2025 (dng)
10/09/202559Affidavit/Certificate of Service Filed by Adam P Wofse on behalf of SRZ Master Tenant, LLC (RE: related document(s)53 Application to Employ filed by Debtor SRZ Master Tenant, LLC, 54 Amended Notice of Motion/Presentment filed by Debtor SRZ Master Tenant, LLC) (Wofse, Adam) (Entered: 10/09/2025)
10/09/202558Exhibit / Redline of First Amended Disclosure Statement and Chapter 11 Plan of Liquidation of SRZ Master Tenant LLC Filed by Joseph S Maniscalco on behalf of SRZ Master Tenant, LLC (RE: related document(s)56 Amended Disclosure Statement filed by Debtor SRZ Master Tenant, LLC, 57 Amended Chapter 11 Plan filed by Debtor SRZ Master Tenant, LLC) (Attachments: # 1 Redline Plan) (Maniscalco, Joseph) (Entered: 10/09/2025)
10/09/202557First Amended Chapter 11 Plan.. Percentage to be paid to General Unsecured Creditors Unknown. Filed by Joseph S Maniscalco on behalf of SRZ Master Tenant, LLC (RE: related document(s)48 Chapter 11 Plan filed by Debtor SRZ Master Tenant, LLC). (Maniscalco, Joseph) (Entered: 10/09/2025)
10/09/202556First Amended Disclosure Statement of Chapter 11 Debtor SRZ Master Tenant LLC Filed by Joseph S Maniscalco on behalf of SRZ Master Tenant, LLC (RE: related document(s)47 Disclosure Statement filed by Debtor SRZ Master Tenant, LLC). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Maniscalco, Joseph) (Entered: 10/09/2025)
10/08/2025Hearing Held and Adjourned; - Appearances: Adam P Wofse, William Birmingham. 'Hearing scheduled for 12/10/2025 at 10:30 AM at Courtroom 960 (Judge Trust), CI, NY.(RE: related document(s)47 Disclosure Statement Filed by Debtor SRZ Master Tenant, LLC) (ymm)
10/08/2025Hearing Held and Adjourned; - Appearances: Adam P Wofse, William Birmingham. Status hearing to be held on 12/10/2025 at 10:30 AM at Courtroom 960 (Judge Trust), CI, NY. (RE: related document(s)10 Order Scheduling Initial Case Management Conference) LETTER OF ADJOURNMENT TO BE FILED (ymm)
10/06/202555Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 Filed by Cristina Mihaela Lipan on behalf of SRZ Master Tenant, LLC (Attachments: # 1 Bank Statement) (Lipan, Cristina) (Entered: 10/06/2025)