SRZ Master Tenant, LLC
11
Alan S. Trust
02/06/2025
10/20/2025
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 |
---|---|---|
10/19/2025 | 62 | Response 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) |
10/17/2025 | 61 | Affidavit/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) |
10/15/2025 | 60 | Order (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) |
10/09/2025 | 59 | Affidavit/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) |
10/09/2025 | 58 | Exhibit / 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) |
10/09/2025 | 57 | First 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) |
10/09/2025 | 56 | First 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) |
10/08/2025 | Hearing 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) | |
10/08/2025 | Hearing 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) | |
10/06/2025 | 55 | Chapter 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) |