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:  07/11/2025

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
06/09/202526Trustee's Notice of Continued Meeting of Creditors. 341(a) meeting to be held on 7/11/2025 at 12:00 PM at Zoom.us - Messer: Meeting ID 819 181 3629, Passcode 9491855830, Phone 1 (929) 626-6148. (Messer, Gregory) (Entered: 06/09/2025)
06/04/202525Amended Order Signed On 6/4/2025 Re: Converting Chapter 11 Case To Case Under Chapter 7 . (related document(s)7, 18) (Barrett, Chantel) (Entered: 06/04/2025)
05/30/202524Affidavit of Service (related document(s)23) Filed by Jacqulyn S. Loftin on behalf of Gregory M. Messer. (Loftin, Jacqulyn) (Entered: 05/30/2025)
05/29/202523Application to Employ LaMonica Herbst & Maniscalco, LLP as General Counsel to the Chapter 7 Trustee and Declaration in support of Application filed by Jacqulyn S. Loftin on behalf of Gregory M. Messer Responses due by 6/16/2025, with presentment to be held on 6/23/2025 at 10:00 AM at Courtroom 623 (LGB). (Loftin, Jacqulyn) (Entered: 05/29/2025)
05/20/202522Notice of Adjournment of Hearing (related document(s)10, 11) filed by Jacqulyn S. Loftin on behalf of Gregory M. Messer. with hearing to be held on 6/26/2025 at 10:00 AM at Videoconference (ZoomGov) (LGB) Objections due by 6/20/2025, (Loftin, Jacqulyn) (Entered: 05/20/2025)
05/17/202521Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 20)) . Notice Date 05/17/2025. (Admin.) (Entered: 05/18/2025)
05/15/202520Notice of Chapter 7 Bankruptcy Case, 341(a) Meeting of Creditors & Notice of Appointment of Interim Trustee with 341(a) meeting to be held on 6/6/2025 at 11:00 AM at Zoom.us - Messer: Meeting ID 819 181 3629, Passcode 9491855830, Phone 1 (929) 626-6148. (Cantrell, Deirdra). (Entered: 05/15/2025)
05/15/202519Notice of Appointment of Trustee Gegory Messer Filed by Linda Riffkin on behalf of United States Trustee. (Riffkin, Linda) (Entered: 05/15/2025)
05/14/202518Order Signed On 5/14/2025 Re: Converting Chapter 11 Case To Case Under Chapter 7(Related Doc # 7) . (Barrett, Chantel) (Entered: 05/14/2025)
05/12/202517Certificate of Service (related document(s)11) Filed by Shauna M Deluca on behalf of New York 555 LLC. (Deluca, Shauna) (Entered: 05/12/2025)