Manhattan Country School
7
David S Jones
05/16/2025
11/19/2025
Yes
v
| Convert |
Assigned to: Judge David S Jones Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Manhattan Country School
150 West 85th Street New York, NY 10024 NEW YORK-NY Tax ID / EIN: 13-2546971 aka Manhattan Country School, Inc. |
represented by |
Brian S. Lennon
Willkie Farr & Gallagher LLP 787 Seventh Avenue New York, NY 10019 (212) 728-8295 Fax : (212) 728-8000 Email: maosbny@willkie.com Roy J Lester
Lester Korinman Kamran & Masini, P.C. 600 Old Country Road Suite 330 Garden City, NY 11530 516-357-9191 Fax : 516-357-9281 Email: rlester@lesterfirm.com |
Trustee Albert Togut
Togut Segal & Segal, LLP One Penn Plaza Suite 3335 New York, NY 10119 (212) 594-5000 |
represented by |
Neil Matthew Berger
Togut, Segal & Segal LLP One Penn Plaza New York, NY 10119 (212) 594-5000 Fax : (212) 967-4258 Email: neilberger@teamtogut.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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/05/2025 | 111 | Transcript regarding Hearing Held on 10/15/2025 At 10:00 AM RE: Application Filed By Corporate Power, Inc. For Approval Of Administrative Expenses From May 16 2025 Through August 15, 2025. Remote electronic access to the transcript is restricted until 2/3/2026. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 11/12/2025. Statement of Redaction Request Due By 11/26/2025. Redacted Transcript Submission Due By 12/8/2025. Transcript access will be restricted through 2/3/2026. (Ramos, Jonathan) (Entered: 11/05/2025) |
| 10/17/2025 | 110 | Order Signed on 10/17/2025 Denying Corporate Power, Inc.'s Application for Immediate Payment of Administrative Expenses. (Related Doc # 90) (Calderon, Lynda) (Entered: 10/17/2025) |
| 10/17/2025 | 109 | Order Signed on 10/17/2025 Authorizing the Chapter 7 Trustee's Employment and Retention of Coldwell Banker Timberland Properties as Real Estate Broker for the Farm Property. (Related Doc # 98) (Calderon, Lynda) (Entered: 10/17/2025) |
| 10/14/2025 | 108 | Response /Corporate Powers Second Affidavit Re Chapter 7 Trustee Response To Corporate Powers Application (related document(s)105) filed by Corporate Power Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Braithwaite, Kenishia) (Entered: 10/14/2025) |
| 10/10/2025 | 107 | Response (related document(s)105) filed by Corporate Power Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Braithwaite, Kenishia) (Entered: 10/14/2025) |
| 10/10/2025 | 106 | Affidavit / Affidavit of Service of Chapter 7 Trustees Response to Application for Order Directing Immediate Payment of Pre-Conversion Date Claim by Corporate Power, Inc. (related document(s)105, 90) Filed by Neil Matthew Berger on behalf of Albert Togut. (Berger, Neil) (Entered: 10/10/2025) |
| 10/10/2025 | 105 | Response to Motion / Chapter 7 Trustees Response to Application for Order Directing Immediate Payment of Pre-Conversion Date Claim by Corporate Power, Inc. (related document(s)90) filed by Neil Matthew Berger on behalf of Albert Togut. with hearing to be held on 10/15/2025 (check with court for location) (Berger, Neil) (Entered: 10/10/2025) |
| 10/07/2025 | 104 | Order Signed on 10/7/2025 Authorizing the Employment and Retention of BK Real Estate Advisors, LLC as the Trustee's Real Estate Broker. (Related Doc # 95) (Calderon, Lynda) (Entered: 10/07/2025) |
| 10/03/2025 | 103 | Order Signed on 10/3/2025 Authorizing Abandonment of Donated Funds Accounts. (Related Doc # 83) (Calderon, Lynda) (Entered: 10/03/2025) |
| 10/01/2025 | 102 | Certificate of Mailing Re: Notice of Possible Dividends (related document(s) (Related Doc # 101)) . Notice Date 10/01/2025. (Admin.) (Entered: 10/02/2025) |