Case number: 1:25-bk-11568 - Joshua Management LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Joshua Management LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Philip Bentley

  • Filed

    07/16/2025

  • Last Filing

    07/18/2025

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 25-11568-pb

Assigned to: Judge Philip Bentley
Chapter 11
Voluntary
No asset

Date filed:  07/16/2025
341 meeting:  08/13/2025

Debtor

Joshua Management LLC

587 Beck Street
Bronx, NY 10455
BRONX-NY
US
Tax ID / EIN: 27-0055348

represented by
Jonathan S. Pasternak

Davidoff Hutcher & Citron LLP
605 Third Avenue
New York, NY 10158
646-428-3124
Email: jsp@dhclegal.com

Robert Leslie Rattet

Davidoff Hutcher & Citron LLP
605 Third Avenue
New York, NY 10158
212-557-7200
Email: rlr@dhclegal.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
07/17/20256Affidavit of Service (related document(s)4) Filed by Jonathan S. Pasternak on behalf of Joshua Management LLC. (Pasternak, Jonathan) (Entered: 07/17/2025)
07/17/20255Affidavit Pursuant to LR 1007-2 Filed by Robert Leslie Rattet on behalf of Joshua Management LLC. (Rattet, Robert) (Entered: 07/17/2025)
07/17/20254Amended Order Scheduling Initial Case Conference signed on 7/17/2025 (related document(s)3); with hearing to be held on 7/31/2025 at 10:00 AM at Videoconference (ZoomGov) (PB) (White, Greg) (Amended as to Date/Time of Hearing) (Entered: 07/17/2025)
07/16/20253Order Scheduling Initial Case Conference signed on 7/16/2025; with hearing to be held on 8/5/2025 at 04:00 PM at Videoconference (ZoomGov) (PB) (White, Greg) (Entered: 07/16/2025)
07/16/20252Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 8/13/2025 at 02:30 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Lopez, Mary). (Entered: 07/16/2025)
07/16/2025Judge Philip Bentley added to the case. (Cappiello, Karen). (Entered: 07/16/2025)
07/16/2025Receipt of Voluntary Petition (Chapter 11)( 25-11568) [misc,824] (1738.00) Filing Fee. Receipt number A17152913. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 07/16/2025)
07/16/20251Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Schedule A/B due 07/30/2025. Schedule D due 07/30/2025. Schedule E/F due 07/30/2025. Schedule G due 07/30/2025. Schedule H due 07/30/2025. Summary of Assets and Liabilities due 07/30/2025. Statement of Financial Affairs due 07/30/2025. Atty Disclosure State. due 07/30/2025. 20 Largest Unsecured Creditors due 07/30/2025. Local Rule 1007-2 Affidavit due by: 07/30/2025. Incomplete Filings due by 07/30/2025, Chapter 11 Plan due by 11/13/2025, Disclosure Statement due by 11/13/2025, Initial Case Conference due by 8/15/2025, Filed by Robert Leslie Rattet of Davidoff Hutcher & Citron LLP on behalf of Joshua Management LLC. (Rattet, Robert) (Entered: 07/16/2025)