Case number: 1:25-bk-10691 - 176 W. 86 St. Corp. - New York Southern Bankruptcy Court

Case Information
  • Case title

    176 W. 86 St. Corp.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Philip Bentley

  • Filed

    04/09/2025

  • Last Filing

    04/19/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 25-10691-pb

Assigned to: Judge Philip Bentley
Chapter 11
Voluntary
Asset

Date filed:  04/09/2025

Debtor

176 W. 86 St. Corp.

c/o Meyerson Management LLC
P.O. Box 1036
Great Neck, NY 11023
NEW YORK-NY
Tax ID / EIN: 11-3271644

represented by
Charles Wertman

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

Latest Dockets

Date Filed#Docket Text
04/09/20252Order Scheduling Initial Case Conference signed on 4/9/2025; with hearing to be held on 5/20/2025 at 02:00 PM at Videoconference (ZoomGov) (PB) (White, Greg) (Entered: 04/09/2025)
04/09/2025Deficiencies Set: List of Equity Security Holders due 4/23/2025. Resolution or Other Statement Authorizing Filing Pursuant to LR 1074-1
DUE at Time of Filing.
Local Rule 1007-2 Affidavit
DUE at Time of Filing.
Incomplete Filings due by 4/23/2025, (Porter, Minnie). (Entered: 04/09/2025)
04/09/2025Pending Deadlines Terminated. (Porter, Minnie). (Entered: 04/09/2025)
04/09/2025Receipt of Voluntary Petition (Chapter 11)( 25-10691) [misc,824] (1738.00) Filing Fee. Receipt number A17031410. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 04/09/2025)
04/09/2025Judge Philip Bentley added to the case. (Porter, Minnie). (Entered: 04/09/2025)
04/09/20251Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Statement of Current Monthly Income Form 122B Due 04/23/2025. Schedule J-2 due 04/23/2025. Statement of Operations Due: 04/23/2025. Balance Sheet Due Date:04/23/2025. Employee Income Record Due: 04/23/2025. Cash Flow Statement Due:04/23/2025. Bankruptcy Petition Preparer Notice, Declaration and Signature Form 119 due 04/23/2025. List of Equity Security Holders due 04/23/2025. Federal Income Tax Return Date: 04/23/2025 Resolution or Other Statement Authorizing Filing Pursuant to LR 1074-1 due 04/23/2025. Local Rule 1007-2 Affidavit due by: 04/23/2025. Incomplete Filings due by 04/23/2025, Chapter 11 Plan due by 8/7/2025, Disclosure Statement due by 8/7/2025, Initial Case Conference due by 5/9/2025, Filed by Charles Wertman of Charles Wertman, Esq. on behalf of 176 W. 86 St. Corp.. (Attachments: # 1 CREDFITOR MATRIX) (Wertman, Charles) (Entered: 04/09/2025)