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

    03/17/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs



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



Debtor disposition:  Dismissed for Other Reason
Date filed:  07/09/2025
Debtor dismissed:  03/11/2026
341 meeting:  08/18/2025
Deadline for filing claims:  10/16/2025

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
03/17/202654Final Chapter 11 Monthly Operating Report for the Month Ending: 03/11/2026 Filed by Eric H. Horn on behalf of 315 Manhattan Properties LLC. (Horn, Eric) (Entered: 03/17/2026)
03/17/202653Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2026 Filed by Eric H. Horn on behalf of 315 Manhattan Properties LLC. (Horn, Eric) (Entered: 03/17/2026)
03/17/202652Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Eric H. Horn on behalf of 315 Manhattan Properties LLC. (Horn, Eric) (Entered: 03/17/2026)
03/13/202651Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 50)) . Notice Date 03/13/2026. (Admin.) (Entered: 03/14/2026)
03/11/202650Order signed on 3/11/2026 dismissing chapter 11 case (Related Doc # 44). (DePierola, Jacqueline) (Entered: 03/11/2026)
03/11/202649Order signed on 3/11/2026 Granting Applications for Allowance of Final Compensation and Reimbursement of Expenses (Related Doc # 43, 47)for Northgate Real Estate Group, fees awarded: $96,000.00, expense awarded: $0.00, (Related Doc # 45) for A.Y. Strauss LLC, fees awarded: $47,610.00, expense awarded: $238.00 . (Lopez, Mary) (Entered: 03/11/2026)
02/09/202648Certificate of Service Certificate of Service of Amended Final Fee Application for Northgate Real Estate Group (related document(s)47) Filed by Eric H. Horn on behalf of 315 Manhattan Properties LLC. (Horn, Eric) (Entered: 02/09/2026)
02/09/202647Amended Application for Final Professional Compensation Amended Application for Final Compensation for Northgate Real Estate Group, Other Professional, period: 10/1/2025 to 2/3/2026, fee:$96000, expenses: $0.(related document(s)43) filed by Northgate Real Estate Group with hearing to be held on 3/10/2026 at 10:00 AM at Videoconference (ZoomGov) (MEW) Responses due by 3/3/2026. (Horn, Eric)Modified filer on 3/10/2026 (Lopez, Mary). (Entered: 02/09/2026)
02/05/202646Certificate of Service (related document(s)45, 43, 44) Filed by Eric H. Horn on behalf of 315 Manhattan Properties LLC. (Horn, Eric) (Entered: 02/05/2026)
02/05/202645Application for Final Professional Compensation First and Final Fee Application of A.Y. Strauss LLC, Counsel to the Debtor and Debtor in Possession for A.Y. Strauss LLC, Debtor's Attorney, period: 7/9/2025 to 2/5/2026, fee:$47610, expenses: $238. filed by A.Y. Strauss LLC with hearing to be held on 3/10/2026 at 10:00 AM at Courtroom 617 (MEW) Responses due by 3/3/2026. (Horn, Eric)Modified on 3/10/2026 (Lopez, Mary). (Entered: 02/05/2026)