Case number: 1:25-bk-11375 - 1300 Desert Willow Road, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    1300 Desert Willow Road, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Philip Bentley

  • Filed

    06/22/2025

  • Last Filing

    12/19/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 25-11375-pb

Assigned to: Judge Philip Bentley
Chapter 11
Voluntary
Asset


Date filed:  06/22/2025
341 meeting:  08/06/2025
Deadline for filing claims:  10/20/2025

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

Latest Dockets

Date Filed#Docket Text
12/09/2025105Transcript 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)
12/09/2025104Transcript 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)
12/09/2025103Transcript 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)
12/09/2025102Transcript 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)
11/26/2025101Chapter 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)
11/10/2025100Order Authorizing Debtor to Lease Property of The Estate (Related Doc # 89) signed on 11/10/2025 (White, Greg) (Entered: 11/10/2025)
11/08/202599Certificate of Mailing. (related document(s) (Related Doc # 98)) . Notice Date 11/08/2025. (Admin.) (Entered: 11/09/2025)
11/06/202598Notice 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)
11/01/202597Emergency 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)
10/23/202596Chapter 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)