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

    12/19/2025

  • 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
12/18/202572BNC Certificate of Mailing with Notice of Order Confirming Ch 11 Plan Notice Date 12/18/2025. (Admin.)
12/16/202571Order 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)
12/16/202570Order 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)
12/10/2025Hearing 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)
12/10/2025Hearing 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)
12/10/2025Hearing 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)
12/09/202569Affidavit/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)
12/08/202568Certificate as to Balloting Filed by Adam P Wofse on behalf of SRZ Master Tenant, LLC (Wofse, Adam)
12/03/202567Declaration 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)
11/03/202566Affidavit/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)