Joshua Management LLC
11
Philip Bentley
07/16/2025
12/04/2025
Yes
v
| SchedF, MDisCs |
Assigned to: Judge Philip Bentley Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Joshua Management LLC
587 Beck Street Bronx, NY 10455 BRONX-NY US Tax ID / EIN: 27-0055348 |
represented by |
John D. Molino
Davidoff Hutcher & Citron LLP 605 3rd Ave New York, NY 10158 914-715-8859 Email: jdm@dhclegal.com 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 |
|---|---|---|
| 12/03/2025 | 39 | Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 38)) . Notice Date 12/03/2025. (Admin.) (Entered: 12/04/2025) |
| 12/01/2025 | 38 | Order signed on 12/1/2025 Granting Motion To Dismiss Case. (Related Doc # 30) (Rodriguez, Willie) (Entered: 12/01/2025) |
| 11/27/2025 | 37 | Certificate of Mailing. (related document(s) (Related Doc # 36)) . Notice Date 11/27/2025. (Admin.) (Entered: 11/28/2025) |
| 11/25/2025 | 36 | Notice of Cancellation of Hearing (related document(s)7, 31, 30, 29) (White, Greg) (Entered: 11/25/2025) |
| 11/20/2025 | 35 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by Jonathan S. Pasternak on behalf of Joshua Management LLC. (Pasternak, Jonathan) (Entered: 11/20/2025) |
| 11/05/2025 | 34 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by John D. Molino on behalf of Joshua Management LLC. (Molino, John) (Entered: 11/05/2025) |
| 11/05/2025 | 33 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by John D. Molino on behalf of Joshua Management LLC. (Molino, John) (Entered: 11/05/2025) |
| 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) |