Case number: 1:24-bk-10596 - CLST Enterprises, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    CLST Enterprises, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Martin Glenn

  • Filed

    04/08/2024

  • Last Filing

    07/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
APPEAL



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 24-10596-mg

Assigned to: Judge Martin Glenn
Chapter 11
Voluntary
Asset


Date filed:  04/08/2024
341 meeting:  06/24/2024
Deadline for filing claims:  07/19/2024

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

Latest Dockets

Date Filed#Docket Text
07/12/202597Supplemental Disclosure of Compensation of Attorney For Debtor (Rule 2016(b))- Form 2030 Filed by Adrienne Woods on behalf of CLST Enterprises, LLC. (Woods, Adrienne) (Entered: 07/12/2025)
07/12/202596Notice of Hearing (related document(s)90, 91) filed by Adrienne Woods on behalf of CLST Enterprises, LLC. with hearing to be held on 8/13/2025 at 10:00 AM at Videoconference (ZoomGov) (MG) Objections due by 8/6/2025, (Woods, Adrienne) (Entered: 07/12/2025)
07/10/202595Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Kenneth Silverman on behalf of Kenneth Silverman. (Silverman, Kenneth) (Entered: 07/10/2025)
07/07/202594Certificate of No Objection Pursuant to LR 9013-3 (related document(s)90, 91) Filed by Adrienne Woods on behalf of CLST Enterprises, LLC. (Woods, Adrienne) (Entered: 07/07/2025)
06/16/202593Certificate of Service (related document(s)92) Filed by Adrienne Woods on behalf of CLST Enterprises, LLC. (Woods, Adrienne) (Entered: 06/16/2025)
06/14/202592Notice of Proposed Order Granting First and Final Fee Applications of Weinberg Zareh Malkin Price LLP as Counsel to the Debtor and Vernon Consulting, Inc., as Financial Advisor to the Debtor (related document(s)90, 91) filed by Adrienne Woods on behalf of CLST Enterprises, LLC. (Woods, Adrienne) (Entered: 06/14/2025)
06/14/202591Application for Final Professional Compensation for Adrienne Woods, Debtor's Attorney, period: 4/8/2024 to 6/5/2025, fee:$44,212.50, expenses: $787.60. filed by Adrienne Woods. (Woods, Adrienne) (Entered: 06/14/2025)
06/14/202590Application for Final Professional Compensation for Vernon Consulting, Inc. as financial advisor to the Debtor for Adrienne Woods, Other Professional, period: 4/8/2024 to 6/12/2025, fee:$5,400.00, expenses: $0. filed by Adrienne Woods. (Woods, Adrienne) (Entered: 06/14/2025)
06/10/202589Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Brian Powers on behalf of Kenneth Silverman. (Powers, Brian) (Entered: 06/10/2025)
05/20/202588Order Authorizing Retention of Accountant for the Trustee and the Estate (Related Doc # 86) signed on 5/20/2025. (Anderson, Deanna) (Entered: 05/20/2025)