SRZ Master Tenant, LLC
11
Alan S. Trust
02/06/2025
12/19/2025
Yes
v
| RELATED, ProHacVice |
Assigned to: Judge Alan S. Trust Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/18/2025 | 72 | BNC Certificate of Mailing with Notice of Order Confirming Ch 11 Plan Notice Date 12/18/2025. (Admin.) |
| 12/16/2025 | 71 | Order Granting Application to Employ McGlinchey Stafford PLLC, as Special Counsel for the Chapter 11 Debtor and Debtor-in-Possession. (Related Doc # [53]) Signed on 12/16/2025 (dng) |
| 12/16/2025 | 70 | Order Confirming Chapter 11 Plan of Liquidation (RE: related document(s)[57] Amended Chapter 11 Plan filed by Debtor SRZ Master Tenant, LLC). Final Decree due by 3/16/2026. Signed on 12/16/2025 (dng) |
| 12/10/2025 | Hearing Held; - Appearances: Adam P Wofse. (RE: related document(s)65 Motion to Extend/Limit Exclusivity Period Filed by Debtor SRZ Master Tenant, LLC) MOTION WITHDRAWN, SO ORDERED BY /s/ ALAN S. TRUST. ENDORSED ON CALENDAR DATED 12/10/25. (THIS IS A TEXT ORDER, NO DOCUMENT IS ATTACHED.) (ymm) | |
| 12/10/2025 | Hearing Held; - Appearances: Adam Wofse, Christine Black, Rachel Stahle. (RE: related document(s)57 Amended Chapter 11 Plan Filed by Debtor SRZ Master Tenant, LLC) APPROVED PLAN. SUBMIT ORDER (ymm) | |
| 12/10/2025 | Hearing Held and Adjourned; - Appearances: Adam Wofse, Christine Black, Rachel Stahle. Post Confirmation hearing to be held on 02/25/2026 at 10:00 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) | |
| 12/09/2025 | 69 | Affidavit/Certificate of Service Filed by Cristina Mihaela Lipan on behalf of SRZ Master Tenant, LLC (RE: related document(s)[68] Certificate as to Balloting filed by Debtor SRZ Master Tenant, LLC) (Lipan, Cristina) |
| 12/08/2025 | 68 | Certificate as to Balloting Filed by Adam P Wofse on behalf of SRZ Master Tenant, LLC (Wofse, Adam) |
| 12/03/2025 | 67 | Declaration Filed by Adam P Wofse on behalf of SRZ Master Tenant, LLC (RE: related document(s)[57] Amended Chapter 11 Plan filed by Debtor SRZ Master Tenant, LLC, [60] Order Approving Disclosure Statement) (Wofse, Adam) |
| 11/03/2025 | 66 | Affidavit/Certificate of Service Filed by Adam P Wofse on behalf of SRZ Master Tenant, LLC (RE: related document(s)[65] Motion to Extend/Limit Exclusivity Period filed by Debtor SRZ Master Tenant, LLC) (Wofse, Adam) |