1300 Desert Willow Road, LLC
11
Philip Bentley
06/22/2025
03/19/2026
Yes
v
| MDisCs, APPEAL |
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 |
Shara Claire Cornell
DOJ-Ust 1 Bowling Green New York, NY 10004-1408 212-510-0500 Email: shara.cornell@usdoj.gov 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 |
|---|---|---|
| 03/19/2026 | 162 | Memorandum of Law / Romspen's Memorandum of Law in Support Confirmation of Romspen's Plan (related document(s)108) filed by Thomas J. Schell on behalf of Romspen Investment LP, as Agent and Servicer for Lenders TIG Romspen US Master Mortgage LP and Fund Investment 149, LLC. (Schell, Thomas) (Entered: 03/19/2026) |
| 03/19/2026 | 161 | Civil Cover Sheet from U.S. District Court, Case Number: 26-cv-2268 Judge Katherine Polk Failla (related document(s)159) (Rouzeau, Anatin). (Entered: 03/19/2026) |
| 03/19/2026 | 160 | Affidavit of Service / Solicitation and Confirmation Affidavit (related document(s)139) Filed by Thomas J. Schell on behalf of Romspen Investment LP, as Agent and Servicer for Lenders TIG Romspen US Master Mortgage LP and Fund Investment 149, LLC. (Schell, Thomas) (Entered: 03/19/2026) |
| 03/13/2026 | Receipt of Notice of Appeal( 25-11375-pb) [appeal,97] ( 298.00) Filing Fee. Receipt number A17448312. Fee amount 298.00. (Re: Doc # 159) (U.S. Treasury) (Entered: 03/13/2026) | |
| 03/13/2026 | 159 | Notice of Appeal (related document(s)145) filed by H. Bruce Bronson Jr. on behalf of 1300 Desert Willow Road, LLC. Appellant Designation due by 3/27/2026, (Attachments: # 1 Order Denying Debtor's Disclosure Statement)(Bronson, H.) (Entered: 03/13/2026) |
| 03/12/2026 | 158 | Objection to Confirmation of Plan (related document(s)108, 134) filed by H. Bruce Bronson Jr. on behalf of 1300 Desert Willow Road, LLC. (Bronson, H.) (Entered: 03/12/2026) |
| 03/12/2026 | 157 | Objection to Confirmation of Plan /Limited Objection of Colliers To Romspen's Plan of Liquidation (related document(s)108) filed by John D. Beck on behalf of New Mexico Real Estate Advisors, Inc., d/b/a Colliers. (Beck, John) (Entered: 03/12/2026) |
| 03/12/2026 | 156 | Notice of Appearance filed by John D. Beck on behalf of New Mexico Real Estate Advisors, Inc., d/b/a Colliers. (Beck, John) (Entered: 03/12/2026) |
| 03/10/2026 | 155 | Notice of Deficiency /Correct Notice of Termination of Debtor's Authority to Use Cash Collateral (Notice Docket No. 154 was Filed in Error) filed by Thomas J. Schell on behalf of Romspen Investment LP, as Agent and Servicer for Lenders TIG Romspen US Master Mortgage LP and Fund Investment 149, LLC. (Schell, Thomas) (Entered: 03/10/2026) |
| 03/10/2026 | 154 | Notice of Deficiency /Notice of Termination of Debtor's Authority to Use Cash Collateral filed by Thomas J. Schell on behalf of Romspen Investment LP, as Agent and Servicer for Lenders TIG Romspen US Master Mortgage LP and Fund Investment 149, LLC. (Schell, Thomas) (Entered: 03/10/2026) |