Case number: 1:25-bk-10437 - YJ Simco LLC - New York Southern Bankruptcy Court

Case Information
Docket Header
MDisCs, Convert



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 25-10437-lgb

Assigned to: Judge Lisa G Beckerman
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  03/09/2025
Date converted:  05/14/2025
341 meeting:  10/03/2025

Debtor

YJ Simco LLC

1055 Park Avenue
New York, NY 10028
NEW YORK-NY
Tax ID / EIN: 86-3855887

represented by
Charles Wertman

Charles Wertman, Esq.
100 Merrick Road Suite 304W
11570
Rockville Centre, NY 11570
516-284-0900
Email: charles@cwertmanlaw.com

Trustee

Gregory M. Messer

Law Offices of Gregory Messer, PLLC
26 Court Street
Suite 2400
Brooklyn, NY 11242
(718) 858-1474

represented by
Jacqulyn S. Loftin

3305 Jerusalem Avenue
Suite 201
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: jsl@lhmlawfirm.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
Rachael Siegel

DOJ-Ust
Alexander Hamilton Customs House
One Bowing Green
Room 534
New York, NY 10004
212-510-0503
Email: rachael.e.siegel@usdoj.gov

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
09/10/202555Order Signed On 9/10/2025 Re: Pursuant To 11 U.S.C. § 362(D) Modifying The Automatic Stay Imposed By 11 U.S.C. § 362(A) (Related Doc # 10) . (Barrett, Chantel) (Entered: 09/10/2025)
09/05/202554Trustee's Notice of Continued Meeting of Creditors. 341(a) meeting to be held on 10/3/2025 at 12:00 PM at Zoom.us - Messer: Meeting ID 819 181 3629, Passcode 9491855830, Phone 1 (929) 626-6148. (Messer, Gregory) (Entered: 09/05/2025)
08/29/202553Affidavit of Service (related document(s)51) Filed by Jacqulyn S. Loftin on behalf of Gregory M. Messer. (Loftin, Jacqulyn) (Entered: 08/29/2025)
08/28/202552Order Signed On 8/28/2025 Re: Pursuant To 11 U.S.C. § 362(D)Modifying The Automatic Stay Imposed By 11 U.S.C. § 362(A) (Related Doc # 11) . (Barrett, Chantel) (Entered: 08/28/2025)
08/26/202551Notice of Abandonment of Property /Properties known as, and located at: (i) 1055 Park Avenue, Unit 1, New York, New York, designated in New York County as legal block 1515, legal lot 1902; and (ii) 1055 Park Avenue, Unit PH, New York, New York, designated in New York County as legal block 1515, legal lot 1906 filed by Jacqulyn S. Loftin on behalf of Gregory M. Messer. Objections due by 9/10/2025, (Loftin, Jacqulyn) (Entered: 08/26/2025)
08/06/202550Order Signed On 8/6/2025 Re: Approving The Retention Of Gary R. Lampert, Cpa As Accountant To The Chapter 7 Trustee (Related Doc # 38) . (Barrett, Chantel) (Entered: 08/06/2025)
08/05/202549Notice of Withdrawal of the Notice of Abandonment of Property OF THE ESTATES INTEREST IN AND TO THE REAL PROPERTY KNOWN AS, AND LOCATED AT, 1055 PARK AVENUE, UNIT 1, NEW YORK, NEW YORK [BLOCK 01515, LOT 1902] (related document(s)42) filed by Jacqulyn S. Loftin on behalf of Gregory M. Messer. (Loftin, Jacqulyn) (Entered: 08/05/2025)
08/04/202548Trustee's Notice of Continued Meeting of Creditors. 341(a) meeting to be held on 9/5/2025 at 12:00 PM at Zoom.us - Messer: Meeting ID 819 181 3629, Passcode 9491855830, Phone 1 (929) 626-6148. (Messer, Gregory) (Entered: 08/04/2025)
08/01/2025Pending Document No. 7 Is Terminated By Order Signed On 06/04/2025, Documents Nos. 18 25. (Barrett, Chantel). (Entered: 08/01/2025)
07/28/202547Letter Filed by Jeffrey Simpson. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit)(Barrett, Chantel) (Entered: 07/28/2025)