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

    11/05/2025

  • Asset

    No

  • Vol

    v

Docket Header
SchedF, MDisCs



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
Deadline for filing claims:  10/24/2025

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
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

Latest Dockets

Date Filed#Docket Text
10/16/202532Affidavit 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)
10/14/202531Notice 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)
10/14/2025Receipt 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)
10/14/202530Motion 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)
10/09/202529Notice 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)
09/30/202528Chapter 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)
09/03/202527Affidavit 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)
09/03/202526Order 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)
08/21/202525Order 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)
08/21/202524Chapter 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)