Case number: 1:25-bk-11009 - Manhattan Country School - New York Southern Bankruptcy Court

Case Information
  • Case title

    Manhattan Country School

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    David S Jones

  • Filed

    05/16/2025

  • Last Filing

    12/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Convert



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 25-11009-dsj

Assigned to: Judge David S Jones
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  05/16/2025
Date converted:  06/18/2025
341 meeting:  08/20/2025
Deadline for filing claims:  12/29/2025

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
 
 

Latest Dockets

Date Filed#Docket Text
12/29/2025116Certificate of Service (related document(s)113) Filed by Ryan J. Barbur on behalf of Local 2110, Technical, Office and Professional Union, UAW, AFL-CIO. (Barbur, Ryan) (Entered: 12/29/2025)
12/29/2025115Notice of Hearing (related document(s)113) filed by Ryan J. Barbur on behalf of Local 2110, Technical, Office and Professional Union, UAW, AFL-CIO. with hearing to be held on 2/24/2026 at 10:00 AM at Videoconference (ZoomGov) (DSJ) Objections due by 2/17/2026, (Barbur, Ryan) (Entered: 12/29/2025)
12/29/2025114Declaration DECLARATION OF AVA PARNES IN SUPPORT OF THE MOTION OF LOCAL 2110, TECHNICAL, OFFICE AND PROFESSIONAL UNION, UAW, AFL-CIO FOR ALLOWANCE OF ADMINISTRATIVE EXPENSE CLAIMS PURSUANT TO SECTIONS 503(b)(1)(A) AND 507 OF THE BANKRUPTCY CODE (related document(s)113) filed by Ryan J. Barbur on behalf of Local 2110, Technical, Office and Professional Union, UAW, AFL-CIO. (Attachments: # 1 Exhibit Exhibits A - N) (Barbur, Ryan) (Entered: 12/29/2025)
12/29/2025113Motion to Allow Claims MOTION OF LOCAL 2110, TECHNICAL, OFFICE AND PROFESSIONAL UNION, UAW, AFL-CIO FOR ALLOWANCE OF ADMINISTRATIVE EXPENSE CLAIMS PURSUANT TO SECTIONS 503(b)(1)(A) AND 507 OF THE BANKRUPTCY CODE filed by Ryan J. Barbur on behalf of Local 2110, Technical, Office and Professional Union, UAW, AFL-CIO with hearing to be held on 2/24/2026 at 10:00 AM at Videoconference (ZoomGov) (DSJ) Responses due by 2/17/2026,. (Attachments: # 1 Exhibit EXHIBIT A - PROPOSED ORDER GRANTING MOTION OF LOCAL 2110, TECHNICAL, OFFICE AND PROFESSIONAL UNION, UAW, AFL-CIO FOR ALLOWANCE OF ADMINISTRATIVE EXPENSE CLAIMS PURSUANT TO SECTIONS 503(b)(1)(A) AND 507 OF THE BANKRUPTCY CODE) (Barbur, Ryan) (Entered: 12/29/2025)
11/19/2025112Affidavit of Service of Subpoena for Rule 2004 Examination and Order Authorizing Discovery Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure (related document(s)88) Filed by Neil Matthew Berger on behalf of Albert Togut. (Berger, Neil) (Entered: 11/19/2025)
11/05/2025111Transcript 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)
10/17/2025110Order 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)
10/17/2025109Order 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)
10/14/2025108Response /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)
10/10/2025107Response (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)