1300 Desert Willow Road, LLC
11
Philip Bentley
06/22/2025
12/19/2025
Yes
v
| MDisCs |
Assigned to: Judge Philip Bentley Chapter 11 Voluntary Asset |
|
Debtor 1300 Desert Willow Road, LLC
150 E. 78th Street New York, NY 10075 NEW YORK-NY Tax ID / EIN: 86-2721323 |
represented by |
H. Bruce Bronson, Jr.
Bronson Law Offices, P.C. 480 Mamaroneck Avenue Harrison, NY 10528-0023 877-385-7793 Fax : 888-908-6906 Email: ecf@bronsonlaw.net |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/09/2025 | 105 | Transcript regarding Hearing Held on 11/07/25 at 4:00 P.M. RE: Doc #89 Motion To Approve Debtors Lease Of Property Of The Estate Filed By H. Bruce Bronson Jr. On Behalf Of 1300 Desert Willow Road. Remote electronic access to the transcript is restricted until 3/9/2026. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Access Transcripts, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 89). Notice of Intent to Request Redaction Deadline Due By 12/16/2025. Statement of Redaction Request Due By 12/30/2025. Redacted Transcript Submission Due By 1/9/2026. Transcript access will be restricted through 3/9/2026. (Su, Kevin) (Entered: 12/09/2025) |
| 12/09/2025 | 104 | Transcript regarding Hearing Held on 10/03/25 at 1:31 P.M. RE: Doc #16 Motion To Approve Use Of Cash Collateral Etc. Remote electronic access to the transcript is restricted until 3/9/2026. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Access Transcripts, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 55, 16). Notice of Intent to Request Redaction Deadline Due By 12/16/2025. Statement of Redaction Request Due By 12/30/2025. Redacted Transcript Submission Due By 1/9/2026. Transcript access will be restricted through 3/9/2026. (Su, Kevin) (Entered: 12/09/2025) |
| 12/09/2025 | 103 | Transcript regarding Hearing Held on 08/12/25 at 2:00 P.M. RE: Initial Case Conference Etc. Remote electronic access to the transcript is restricted until 3/9/2026. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Access Transcripts, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 19, 12, 16). Notice of Intent to Request Redaction Deadline Due By 12/16/2025. Statement of Redaction Request Due By 12/30/2025. Redacted Transcript Submission Due By 1/9/2026. Transcript access will be restricted through 3/9/2026. (Su, Kevin) (Entered: 12/09/2025) |
| 12/09/2025 | 102 | Transcript regarding Hearing Held on 07/23/25 at 2:00 P.M. RE: Doc #16 Motion To Approve Use Of Cash Collateral Filed By H. Bruce Bronson Jr. On Behalf Of 1300 Desert Willow Road, Llc Etc. Remote electronic access to the transcript is restricted until 3/9/2026. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Access Transcripts, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 19, 16). Notice of Intent to Request Redaction Deadline Due By 12/16/2025. Statement of Redaction Request Due By 12/30/2025. Redacted Transcript Submission Due By 1/9/2026. Transcript access will be restricted through 3/9/2026. (Su, Kevin) (Entered: 12/09/2025) |
| 11/26/2025 | 101 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by H. Bruce Bronson Jr. on behalf of 1300 Desert Willow Road, LLC. (Attachments: # 1 Exhibit Bank Statement # 2 Exhibit Bank Statement)(Bronson, H.) (Entered: 11/26/2025) |
| 11/10/2025 | 100 | Order Authorizing Debtor to Lease Property of The Estate (Related Doc # 89) signed on 11/10/2025 (White, Greg) (Entered: 11/10/2025) |
| 11/08/2025 | 99 | Certificate of Mailing. (related document(s) (Related Doc # 98)) . Notice Date 11/08/2025. (Admin.) (Entered: 11/09/2025) |
| 11/06/2025 | 98 | Notice of Time Change of Hearing (related document(s)97, 89); with hearing to be held on 11/7/2025 at 04:00 PM at Videoconference (ZoomGov) (PB) (White, Greg) (Entered: 11/06/2025) |
| 11/01/2025 | 97 | Emergency Notice of Hearing on Motion to Approve Lease (related document(s)89) filed by H. Bruce Bronson Jr. on behalf of 1300 Desert Willow Road, LLC. with hearing to be held on 11/7/2025 at 05:00 PM at Videoconference (ZoomGov) (PB) (Bronson, H.) (Entered: 11/01/2025) |
| 10/23/2025 | 96 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by H. Bruce Bronson Jr. on behalf of 1300 Desert Willow Road, LLC. (Attachments: # 1 Exhibit Bank Statement # 2 Exhibit Bank Statement)(Bronson, H.) (Entered: 10/23/2025) |