Joshua Management LLC
11
Philip Bentley
07/16/2025
11/05/2025
No
v
| SchedF, MDisCs |
Assigned to: Judge Philip Bentley Chapter 11 Voluntary No asset |
|
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 |
represented by |
Tara Tiantian
DOJ-Ust Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004 212-510-0500 Email: tara.tiantian@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/16/2025 | 32 | Affidavit of Service (related document(s)31, 30) Filed by Cara M. Goldstein on behalf of DOF NPL III LLC. (Goldstein, Cara) (Entered: 10/16/2025) |
| 10/14/2025 | 31 | Notice of Hearing (related document(s)30) filed by Ronald M. Terenzi on behalf of DOF NPL III LLC. with hearing to be held on 11/25/2025 at 10:00 AM at Videoconference (ZoomGov) (PB) (Terenzi, Ronald) (Entered: 10/14/2025) |
| 10/14/2025 | Receipt of Motion for Relief from Stay (fee)( 25-11568-pb) [motion,185] ( 199.00) Filing Fee. Receipt number A17266453. Fee amount 199.00. (Re: Doc # 30) (U.S. Treasury) (Entered: 10/14/2025) | |
| 10/14/2025 | 30 | Motion to Dismiss Case or Converting the Debtor's Chapter 11 Case, or in the alternative, Motion for Relief from Stay filed by Ronald M. Terenzi on behalf of DOF NPL III LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Terenzi, Ronald) (Entered: 10/14/2025) |
| 10/09/2025 | 29 | Notice of Adjournment of Hearing on (1) Debtor's Request for Continued Use of Cash Collateral and (2) Continued Case Conference (related document(s)7) filed by Jonathan S. Pasternak on behalf of Joshua Management LLC. with hearing to be held on 11/25/2025 at 10:00 AM at Videoconference (ZoomGov) (PB) Objections due by 11/18/2025, (Pasternak, Jonathan) (Entered: 10/09/2025) |
| 09/30/2025 | 28 | Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 Filed by Jonathan S. Pasternak on behalf of Joshua Management LLC. (Pasternak, Jonathan) (Entered: 09/30/2025) |
| 09/03/2025 | 27 | Affidavit of Service (related document(s)26) Filed by Jonathan S. Pasternak on behalf of Joshua Management LLC. (Attachments: # 1 Exhibit Notice of Bar Date)(Pasternak, Jonathan) (Entered: 09/03/2025) |
| 09/03/2025 | 26 | Order Establishing Deadline for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof (Related Doc # 18) signed on 9/3/2025. Proofs of Claim due by 10/24/2025 (White, Greg) (Entered: 09/03/2025) |
| 08/21/2025 | 25 | Order Authorizing the Retention and Employment of Davidoff Hutcher & Citron LLP as Attorneys for the Debtor and Debtor in Possession Effective as of July 16, 2025 (Related Doc # 16) signed on 8/21/2025 (White, Greg) (Entered: 08/21/2025) |
| 08/21/2025 | 24 | Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 Filed by Jonathan S. Pasternak on behalf of Joshua Management LLC. (Pasternak, Jonathan) (Entered: 08/21/2025) |