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

    04/21/2026

  • 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
04/21/202696Statement / Service List for Debtor's Motion to Extend Time to Object to Claims Filed by Kyriaki Christodoulou on behalf of SRZ Master Tenant, LLC (RE: related document(s)[95] Motion to Extend Time filed by Debtor SRZ Master Tenant, LLC) (Christodoulou, Kyriaki)
04/21/202695Motion to Extend Time to Object to Claims. Objections to be filed on May 13, 2026 by 5:00 P.M.. Filed by Kyriaki Christodoulou on behalf of SRZ Master Tenant, LLC. Hearing scheduled for 5/20/2026 at 10:30 AM at Courtroom 960 (Judge Trust), CI, NY. (Attachments: # (1) Proposed Order) (Christodoulou, Kyriaki)
04/15/202694Brief Filed by Bonnie Pollack on behalf of SRZ Master Tenant, LLC (Pollack, Bonnie)
04/15/202693Pre-Trial Statement Filed by Bonnie Pollack on behalf of SRZ Master Tenant, LLC, Vertical Health Services, LLC (Pollack, Bonnie)
04/15/202692Affidavit Re: in Support by Samuel Goldner Filed by Bonnie Pollack on behalf of SRZ Master Tenant, LLC (Pollack, Bonnie)
04/15/202691Affidavit Re: in Support of SRZ Claims Filed by Bonnie Pollack on behalf of SRZ Master Tenant, LLC (Attachments: # (1) Affidavit of Blueprint in Support) (Pollack, Bonnie)
04/10/202690Joint Statement with VHS Parties and Capital Parties of Claims and Theories of Liability Filed by Bonnie Pollack on behalf of SRZ Master Tenant, LLC (Attachments: # (1) Attachment to Status Letter) (Pollack, Bonnie)
04/03/202689Amended Order Scheduling Estimation Hearing. Signed on 4/3/2026. Hearing scheduled for 4/28/2026 at 10:00 AM at Courtroom 960 (Judge Trust), CI, NY. (one)
04/03/202688Order Authorizing the Substitution of Cullen and Dykman LLP as Counsel to the Debtor (Related Doc # [82]) Signed on 4/3/2026. (one)
03/26/2026Hearing Held; - Appearances: Matthew G Roseman, Robert Nosek, Joseph Maniscalco. . (RE: related document(s)82 Motion to Substitute Attorney Filed by Debtor SRZ Master Tenant, LLC) MOTION GRANTED - SUBMIT ORDER; IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1. (ymm)