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

    04/14/2025

  • 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
516-479-6310

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
04/14/202584Affidavit of Service (related document(s)83) Filed by Kenneth Silverman on behalf of Kenneth Silverman. (Silverman, Kenneth) (Entered: 04/14/2025)
04/14/202583Declaration /Trustee's Declaration of Noncompliance with an Order of the Bankruptcy Court (related document(s)76) filed by Kenneth Silverman on behalf of Kenneth Silverman. (Silverman, Kenneth) (Entered: 04/14/2025)
04/09/202582Civil Cover Sheet from U.S. District Court, Case Number: 2-cv-2925 Judge Mary Kay Vyskocil (related document(s)79) (Rouzeau, Anatin). (Entered: 04/09/2025)
04/08/202585Transcript regarding Hearing Held on 3/27/2025 at 10:05 AM RE: Motion to Authorize Terms and Conditions of Sale of Debtors Real Property; Establishing Auction and Notice Procedures; and Providing for Removal of all Occupants and Personal Property Remaining in the Real Property, and Granting Related Relief..etc...
Remote electronic access to the transcript is restricted until 7/7/2025.
The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 68, 63, 61, 64, 69, 70, 71). Notice of Intent to Request Redaction Deadline Due By 4/15/2025. Statement of Redaction Request Due By 4/29/2025. Redacted Transcript Submission Due By 5/9/2025. Transcript access will be restricted through 7/7/2025. (Ortiz, Carmen) (Entered: 04/18/2025)
04/08/202581Emergency Request for Stay Pending Appeal (related document(s)80, 79) filed by Ronald D. Weiss on behalf of Carl Thomson. (Attachments: # 1 Affidavit of Carl Thomson # 2 Affirmation of Jule Haas, Esq. # 3 Exhibit A # 4 Exhibit B # 5 Exhibit C # 6 Exhibit D # 7 Exhibit E # 8 Exhibit F # 9 Exhibit G # 10 Exhibit H # 11 Exhibit I # 12 Exhibit J # 13 Exhibit K)(Weiss, Ronald) (Entered: 04/08/2025)
04/08/202580Statement of Issues Civil Cover Sheet (related document(s)79) filed by Ronald D. Weiss on behalf of Carl Thomson. (Weiss, Ronald) (Entered: 04/08/2025)
04/08/2025Receipt of Notice of Appeal( 24-10596-mg) [appeal,97] ( 298.00) Filing Fee. Receipt number A17029934. Fee amount 298.00. (Re: Doc # 79) (U.S. Treasury) (Entered: 04/08/2025)
04/08/202579Notice of Appeal (related document(s)75, 74, 72, 76, 73) filed by Ronald D. Weiss on behalf of Carl Thomson. (Attachments: # 1 Memorandum Opinion and Order, Signed on 3/27/2025 # 2 Order, signed on 3/28/2025 Docket No. 73 # 3 Order, Signed on 3/28/2025, Authorizing the Retention of Maltz Auctions # 4 Order, Signed on 3/28/2025, Authorizing and Approving the Stipulation of Settlement # 5 Order, Signed on 3/28/2025, Authorizing the Trustee to (I) Remove all Occupants and Personal Property Remaining in the Real Property, (II) Take Possession of the Real Property Under the Supervision and Assistance of the U.S. Marshals, and (III) Granting Re)(Weiss, Ronald) (Entered: 04/08/2025)
04/07/202578Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Brian Powers on behalf of Kenneth Silverman. (Powers, Brian) (Entered: 04/07/2025)
04/01/202577Affidavit of Service (related document(s)73, 76) Filed by Kenneth Silverman on behalf of Kenneth Silverman. (Silverman, Kenneth) (Entered: 04/01/2025)