YJ Simco LLC
7
Lisa G Beckerman
03/09/2025
02/04/2026
No
v
| MDisCs, Convert, SealedDoc |
Assigned to: Judge Lisa G Beckerman Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/30/2026 | 123 | Affidavit of Service (related document(s)122) Filed by Gary Frederick Herbst on behalf of Gregory M. Messer. (Herbst, Gary) (Entered: 01/30/2026) |
| 01/29/2026 | 122 | Notice 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) |
| 01/29/2026 | Attorney Benjamin Robert Rajotte terminated from case. (Barrett, Chantel). (Entered: 01/29/2026) | |
| 01/29/2026 | 121 | Order Signed On 1/29/2026 Re: Granting Withdrawal Of Counsel . (related document(s)117) (Barrett, Chantel) (Entered: 01/29/2026) |
| 01/29/2026 | 120 | Certificate of Mailing (related document(s)81) Filed by Jeffrey Simpson. (Cantrell, Deirdra) (Entered: 01/29/2026) |
| 01/29/2026 | 119 | Letter 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) |
| 01/28/2026 | 117 | Stipulation 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) |
| 01/27/2026 | 116 | Second 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) |
| 01/26/2026 | 118 | Exhibits to Document No. 81 filed by Jeffrey Simpson. (related document(s)81) (Bush, Brent). (Entered: 01/28/2026) |
| 01/24/2026 | 115 | Statement 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) |