Case number: 1:25-bk-11531 - 315 Manhattan Properties LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    315 Manhattan Properties LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Michael E. Wiles

  • Filed

    07/09/2025

  • Last Filing

    07/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 25-11531-mew

Assigned to: Judge Michael E. Wiles
Chapter 11
Voluntary
Asset

Date filed:  07/09/2025
341 meeting:  08/11/2025

Debtor

315 Manhattan Properties LLC

138 west 127th Street
New York, NY 10027
NEW YORK-NY
Tax ID / EIN: 86-3570951

represented by
Eric H. Horn

A.Y. Strauss
290 West Mount Pleasant Avenue
Suite 3260
Livingston, NJ 07039
973-287-5006
Fax : 973-226-4104
Email: ehorn@aystrauss.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
07/17/20258Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 5)) . Notice Date 07/17/2025. (Admin.) (Entered: 07/18/2025)
07/17/20257Stipulation Respecting Substitution of Counsel to Secured Creditor Piermont Bank (related document(s)4) Filed by Gary Frederick Herbst on behalf of Piermont Bank. (Herbst, Gary) (Entered: 07/17/2025)
07/17/20256Certificate of Mailing (related document(s)5) Filed by Eric H. Horn on behalf of 315 Manhattan Properties LLC. (Horn, Eric) (Entered: 07/17/2025)
07/15/20255Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 8/11/2025 at 01:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Acosta, Annya). (Entered: 07/15/2025)
07/11/20254Notice of Appearance filed by Richard J. McCord on behalf of Piermont Bank. (Attachments: # 1 Affidavit of Service)(McCord, Richard) (Entered: 07/11/2025)
07/10/20253Order signed on 7/10/2025 scheduling initial case conference. With hearing to be held on 8/19/2025 at 10:00 AM at Videoconference (ZoomGov) (MEW). (DePierola, Jacqueline) (Entered: 07/10/2025)
07/09/2025Deficiencies Set: Schedule A/B due 7/23/2025. Schedule D due 7/23/2025. Schedule E/F due 7/23/2025. Schedule G due 7/23/2025. Schedule H due 7/23/2025. Summary of Assets and Liabilities due 7/23/2025. Statement of Financial Affairs due 7/23/2025. Atty Disclosure State. due 7/23/2025. 20 Largest Unsecured Creditors
DUE at Time of Filing.
Declaration of Schedules due 7/23/2025. List of all creditors
DUE at Time of Filing.
List of All Creditors Required on Case Docket in PDF Format
DUE at Time of Filing.
List of Equity Security Holders due 7/23/2025. Local Rule 1007-2 Affidavit
DUE at Time of Filing.
Corporate Ownership Statement
DUE at Time of Filing.
Incomplete Filings due by 7/23/2025, (Porter, Minnie). (Entered: 07/09/2025)
07/09/2025Judge Michael E. Wiles added to the case. (Porter, Minnie). (Entered: 07/09/2025)
07/09/20252Letter Action by Written Consent Authorizing the Chapter 11 Petition Filed by Eric H. Horn on behalf of 315 Manhattan Properties LLC. (Horn, Eric) (Entered: 07/09/2025)
07/09/2025Receipt of Voluntary Petition (Chapter 11)( 25-11531) [misc,824] (1738.00) Filing Fee. Receipt number A17144432. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 07/09/2025)