CLST Enterprises, LLC
11
Martin Glenn
04/08/2024
12/01/2025
Yes
v
| APPEAL |
Assigned to: Judge Martin Glenn Chapter 11 Voluntary Asset |
|
Debtor CLST Enterprises, LLC
19 East 75th Street New York, NY 10021 NEW YORK-NY Tax ID / EIN: 46-2593162 |
represented by |
Todd E Duffy
DuffyAmedeo LLP 132 W.31st Street 9th Floor NewYork, NY 10001 212-729-5832 Email: tduffy@duffyamedeo.com Todd E Duffy
Weinstein Zareh Malkin Price LLP 45 Rockefeller Plaza New York, NY 10111 212-729-5832 Email: tduffy@duffyamedeo.com Adrienne Woods
Weinberg Zareh Malkin Price LLP 45 Rockefeller Plaza, 20th Floor New York, NY 10111 917-447-4321 Email: awoods@wzmplaw.com |
Trustee Kenneth Silverman
RIMON P. C. Kenneth Silverman, Chapter 7 Trustee 100 Jericho Quadrangle, #300 Jericho, NY 11753 516-479-6369 |
represented by |
Brian Powers
Rimon P.C. 100 Jericho Quadrangle Suite 300 Jericho, NY 11753 516-479-6357 Email: brian.powers@rimonlaw.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 |
Mark Bruh
DOJ-Ust Southern District of New York Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004-1408 212-510-0500 Email: mark.bruh@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/30/2025 | 123 | Order signed on 10/30/2025 (I) Approving Trustee's Sale of Real Property Free and Clear of all Liens, Claims and Encumbrances; and (II) Granting Related Relief. (related document(s)63) (Anderson, Deanna) (Entered: 10/30/2025) |
| 10/24/2025 | 122 | Disclosure Statement for the Chapter 11 Trustee's Second Amended Plan of Liquidation Under Chapter 11 of the Bankruptcy Code filed by Brian Powers on behalf of Kenneth Silverman. (Attachments: # 1 Litera Compare Redline-CLST-Disclosure Statement)(Powers, Brian) (Entered: 10/24/2025) |
| 10/24/2025 | 121 | Chapter 11 Plan /Chapter 11 Trustee's Second Amended Plan of Liquidation Under Chapter 11 of the Bankruptcy Code filed by Brian Powers on behalf of Kenneth Silverman. (Attachments: # 1 CLST-Chapter 11 Plan-Redlined version)(Powers, Brian) (Entered: 10/24/2025) |
| 10/17/2025 | 120 | Notice of Sale /Notice of Proposed Order: (i) Approving Trustee's Sale of Debtor's Real Property, Free and Clear of all Liens, Claims and Encumbrances; and (ii) Granting Related Relief (related document(s)119, 108, 107) filed by Brian Powers on behalf of Kenneth Silverman. (Attachments: # 1 Exhibit A - Proposed Order)(Powers, Brian) (Entered: 10/17/2025) |
| 10/17/2025 | 119 | Auctioneer's Report of Sale of the Real Property located at 19 East 75th Street, New York, New York 10021 Filed by Kenneth Silverman on behalf of Richard B. Maltz,. (Silverman, Kenneth) (Entered: 10/17/2025) |
| 10/09/2025 | 118 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by Kenneth Silverman on behalf of Kenneth Silverman. (Silverman, Kenneth) (Entered: 10/09/2025) |
| 10/08/2025 | 117 | Notice of Hearing /Notice of Cancellation of Hearing (related document(s)107) filed by Brian Powers on behalf of Kenneth Silverman. (Powers, Brian) (Entered: 10/08/2025) |
| 10/08/2025 | 116 | Order, Signed on 10/8/2025, Chapter 11 Trustee's Motion for Entry of an Order Approving the Memorandum of Stalking Horse Bidder (Related Doc # 107). (Anderson, Deanna) (Entered: 10/08/2025) |
| 10/06/2025 | 115 | Certificate of No Objection Pursuant to LR 9013-3 to Chapter 11 Trustee's Motion for Entry of an Order Approving Memorandum of Stalking Horse Bidder (related document(s)107) Filed by Brian Powers on behalf of Kenneth Silverman. (Powers, Brian) (Entered: 10/06/2025) |
| 09/11/2025 | 114 | Affidavit of Service (related document(s)108, 107) Filed by Kenneth Silverman on behalf of Kenneth Silverman. (Silverman, Kenneth) (Entered: 09/11/2025) |