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

    11/19/2025

  • 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
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)
10/10/2025106Affidavit / 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)
10/10/2025105Response 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)
10/07/2025104Order 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)
10/03/2025103Order Signed on 10/3/2025 Authorizing Abandonment of Donated Funds Accounts. (Related Doc # 83) (Calderon, Lynda) (Entered: 10/03/2025)
10/01/2025102Certificate of Mailing Re: Notice of Possible Dividends (related document(s) (Related Doc # 101)) . Notice Date 10/01/2025. (Admin.) (Entered: 10/02/2025)