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

Case Information
Docket Header
MDisCs, Convert, SealedDoc



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:  02/20/2026

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
Gary Frederick Herbst

LaMonica Herbst & Maniscalco
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: gfh@lhmlawfirm.com

Jacqulyn S. Loftin

Ruskin Moscou Faltischek, P.C.
1425 RXR Plaza
Uniondale, NY 11556
516-663-6638
Fax : 516-663-6838
Email: jloftin@rmfpc.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
01/30/2026123Affidavit of Service (related document(s)122) Filed by Gary Frederick Herbst on behalf of Gregory M. Messer. (Herbst, Gary) (Entered: 01/30/2026)
01/29/2026122Notice of Adjournment of Hearing (related document(s)98) filed by Gary Frederick Herbst on behalf of Gregory M. Messer. with hearing to be held on 3/10/2026 at 10:00 AM at Videoconference (ZoomGov) (LGB) Objections due by 3/3/2026, (Herbst, Gary) (Entered: 01/29/2026)
01/29/2026Attorney Benjamin Robert Rajotte terminated from case. (Barrett, Chantel). (Entered: 01/29/2026)
01/29/2026121Order Signed On 1/29/2026 Re: Granting Withdrawal Of Counsel . (related document(s)117) (Barrett, Chantel) (Entered: 01/29/2026)
01/29/2026120Certificate of Mailing (related document(s)81) Filed by Jeffrey Simpson. (Cantrell, Deirdra) (Entered: 01/29/2026)
01/29/2026119Letter Requesting Adjournment of Motion to Dismiss to Allow for Pleading 81 (related document(s)98) Filed by Jeffrey Simpson. (Cantrell, Deirdra) (Entered: 01/29/2026)
01/28/2026117Stipulation to Withdraw as Counsel Filed by Benjamin Robert Rajotte on behalf of Jeffrey Simpson. (Attachments: # 1 Exhibit Proposed Order # 2 Exhibit Cover Letter)(Rajotte, Benjamin Robert) (Entered: 01/28/2026)
01/27/2026116Second Order Signed On 1/27/2026 Re: Extending The Automatic Stay To 266 WMTR LLC And The Property Located At 266 Water Mill Towd Road, Water Mill, New York 11976. (Barrett, Chantel) (Entered: 01/27/2026)
01/26/2026118Exhibits to Document No. 81 filed by Jeffrey Simpson. (related document(s)81) (Bush, Brent). (Entered: 01/28/2026)
01/24/2026115Statement Supplement Documents #9 to Docket No. 81, Request for Emergency Court Intervention, Breach of Stay, update 1.23.26 (related document(s)81) filed by Jeffrey Simpson. (Cantrell, Deirdra) (Entered: 01/26/2026)