Case number: 1:24-bk-10281 - Cherny Properties, Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Cherny Properties, Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    David S Jones

  • Filed

    02/21/2024

  • Last Filing

    04/29/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Lead



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 24-10281-dsj

Assigned to: Judge David S Jones
Chapter 11
Voluntary
Asset


Date filed:  02/21/2024
341 meeting:  03/21/2024
Deadline for filing claims:  05/03/2024

Debtor

Cherny Properties, Inc.

421 East 12th Street
New York, NY 10009
NEW YORK-NY
Tax ID / EIN: 13-3947657

represented by
Heath S. Berger

Berger, Fischoff, Shumer,
Wexler & Goodman, LLP
6901 Jericho Turnpike, Suite 230
Syosset, NY 11791
(516) 747-1136
Fax : (516) 747-0382
Email: hberger@bfslawfirm.com

Gary C. Fischoff

Berger, Fischoff, Shumer,
Wexler & Goodman, LLP
6901 Jericho Turnpike, Suite 230
Syosset, NY 11791
(516) 747-1136
Fax : (516) 747-0382
Email: gfischoff@bfslawfirm.com

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
represented by
Greg M. Zipes

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Ste 534
New York, NY 10004
212-510-0500
Email: greg.zipes@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/04/202441Affidavit of Service (related document(s)40) Filed by Gary C. Fischoff on behalf of Cherny Properties, Inc.. (Fischoff, Gary) (Entered: 04/04/2024)
03/27/202440Order Signed on 3/27/2024 Establishing Deadline for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof. Proofs of Claim are Due by 5/3/2024. (Related Doc # 38) (Calderon, Lynda) (Entered: 03/27/2024)
03/27/202439Notice of Appearance and Request for Notices and Service of Papers filed by Gary D. Bressler on behalf of AGN Restaurant, LLC. (Bressler, Gary) (Entered: 03/27/2024)
03/26/202438Amended Motion to Set Last Day to File Proofs of Claim (related document(s)37) filed by Gary C. Fischoff on behalf of Cherny Properties, Inc.. (Attachments: # 1 Notice of Deadline # 2 Proposed Order) (Fischoff, Gary) (Entered: 03/26/2024)
03/26/202437Motion to Set Last Day to File Proofs of Claim filed by Gary C. Fischoff on behalf of Cherny Properties, Inc.. (Attachments: # 1 Notice of Deadline # 2 Proposed Order) (Fischoff, Gary) (Entered: 03/26/2024)
03/25/202436Application to Employ Berger, Fischoff, Shumer, Wexler & Goodman, LLP as Attorney for the Debtor filed by Gary C. Fischoff on behalf of Cherny Properties, Inc.. (Attachments: # 1 Retainer # 2 Attorney Affidavit # 3 Creditor List # 4 Proposed Retention) (Fischoff, Gary) (Entered: 03/25/2024)
03/25/202435Affidavit of Service (related document(s)34) Filed by Gary C. Fischoff on behalf of Cherny Properties, Inc.. (Fischoff, Gary) (Entered: 03/25/2024)
03/22/2024Receipt of Motion for Relief from Stay (fee)( 24-10281-dsj) [motion,185] ( 199.00) Filing Fee. Receipt number A16561449. Fee amount 199.00. (Re: Doc # 34) (U.S. Treasury) (Entered: 03/22/2024)
03/22/202434Motion for Relief from Stay filed by Gary C. Fischoff on behalf of Cherny Properties, Inc. with hearing to be held on 4/18/2024 at 10:00 AM at Courtroom 701 (DSJ). (Attachments: # 1 Application) (Fischoff, Gary) (Entered: 03/22/2024)
03/21/202433Letter Filed by Gary C. Fischoff on behalf of Cherny Properties, Inc.. (Attachments: # 1 Declaration)(Fischoff, Gary) (Entered: 03/21/2024)