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

    12/04/2025

  • Asset

    Yes

  • 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
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  07/16/2025
Debtor dismissed:  12/01/2025
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
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

Latest Dockets

Date Filed#Docket Text
12/03/202539Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 38)) . Notice Date 12/03/2025. (Admin.) (Entered: 12/04/2025)
12/01/202538Order signed on 12/1/2025 Granting Motion To Dismiss Case. (Related Doc # 30) (Rodriguez, Willie) (Entered: 12/01/2025)
11/27/202537Certificate of Mailing. (related document(s) (Related Doc # 36)) . Notice Date 11/27/2025. (Admin.) (Entered: 11/28/2025)
11/25/202536Notice of Cancellation of Hearing (related document(s)7, 31, 30, 29) (White, Greg) (Entered: 11/25/2025)
11/20/202535Chapter 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)
11/05/202534Chapter 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)
11/05/202533Chapter 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)
10/16/202532Affidavit 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)