SRZ Master Tenant, LLC
11
Alan S. Trust
02/06/2025
04/21/2026
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 |
|---|---|---|
| 04/21/2026 | 96 | Statement / 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) |
| 04/21/2026 | 95 | Motion 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) |
| 04/15/2026 | 94 | Brief Filed by Bonnie Pollack on behalf of SRZ Master Tenant, LLC (Pollack, Bonnie) |
| 04/15/2026 | 93 | Pre-Trial Statement Filed by Bonnie Pollack on behalf of SRZ Master Tenant, LLC, Vertical Health Services, LLC (Pollack, Bonnie) |
| 04/15/2026 | 92 | Affidavit Re: in Support by Samuel Goldner Filed by Bonnie Pollack on behalf of SRZ Master Tenant, LLC (Pollack, Bonnie) |
| 04/15/2026 | 91 | Affidavit 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) |
| 04/10/2026 | 90 | Joint 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) |
| 04/03/2026 | 89 | Amended 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) |
| 04/03/2026 | 88 | Order Authorizing the Substitution of Cullen and Dykman LLP as Counsel to the Debtor (Related Doc # [82]) Signed on 4/3/2026. (one) |
| 03/26/2026 | Hearing 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) |