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

    03/19/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs, APPEAL



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
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

Latest Dockets

Date Filed#Docket Text
03/19/2026162Memorandum 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)
03/19/2026161Civil 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)
03/19/2026160Affidavit 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)
03/13/2026Receipt 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)
03/13/2026159Notice 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)
03/12/2026158Objection 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)
03/12/2026157Objection 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)
03/12/2026156Notice 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)
03/10/2026155Notice 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)
03/10/2026154Notice 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)