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

    09/03/2025

  • Asset

    No

  • Vol

    v

Docket Header
SchedF



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
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
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)
08/20/202523Interim Order Authorizing Use of Cash Collateral by Debtor (Related Doc # 7) signed on 8/20/2025 (White, Greg) (Entered: 08/20/2025)
08/20/202522Order Approving Premium Finance Agreement with Respect to Payment and Security for Peoples Premium Finance (Related Doc # 12) signed on 8/20/2025 (White, Greg) (Entered: 08/20/2025)
08/12/202521Notice of Meeting of Creditors Amended Dial information and change of time re. 341 meeting filed by Tara Tiantian on behalf of United States Trustee. 341(a) meeting to be held on 8/13/2025 at 03:30 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Tiantian, Tara) (Entered: 08/12/2025)
08/12/202520Notice of Meeting of Creditors Dial-in information filed by Tara Tiantian on behalf of United States Trustee. 341(a) meeting to be held on 8/13/2025 at 02:30 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Tiantian, Tara) (Entered: 08/12/2025)
08/12/202519Notice of Presentment (related document(s)18) filed by Jonathan S. Pasternak on behalf of Joshua Management LLC. with presentment to be held on 8/25/2025 (check with court for location) Objections due by 8/22/2025, (Attachments: # 1 Affidavit of Service)(Pasternak, Jonathan) (Entered: 08/12/2025)
08/11/202518Motion to Set Last Day to File Proofs of Claim filed by Robert Leslie Rattet on behalf of Joshua Management LLC. (Attachments: # 1 Exhibit A. Proposed Order # 2 Exhibit B. Notice of Bar Date Deadline) (Rattet, Robert) (Entered: 08/11/2025)
08/06/202517Notice of Presentment of Order Authorizing Retention of Davidoff Hutcher & Citron LLP As Attorneys for the Debtor (related document(s)16) filed by Jonathan S. Pasternak on behalf of Joshua Management LLC. with presentment to be held on 8/19/2025 at 12:00 PM at Courtroom 601 (PB) Objections due by 8/15/2025, (Attachments: # 1 Exhibit Certificate of Service)(Pasternak, Jonathan) (Entered: 08/06/2025)
08/05/2025Pending Deadlines Terminated. Schedules Filed. (Rouzeau, Anatin). (Entered: 08/05/2025)