Case number: 1:25-bk-11746 - EASTSIDE UNITS EAST 73RD STREET LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    EASTSIDE UNITS EAST 73RD STREET LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Lisa G Beckerman

  • Filed

    08/07/2025

  • Last Filing

    08/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs, SmBus



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 25-11746-lgb

Assigned to: Judge Lisa G Beckerman
Chapter 11
Voluntary
Asset


Date filed:  08/07/2025

Debtor

EASTSIDE UNITS EAST 73RD STREET LLC

317 East 73rd Street
Units 3RE, 4RE and 5RW
New York, NY 10021
NEW YORK-NY
Tax ID / EIN: 39-2122327

represented by
William Charles Buzzini

Berkovitch & Bouskila, PLLC
1545 Route 202 Suite 101
Pomona, NY 10970
718-350-0914
Email: wbuzzini@bblawpllc.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
 
 

Latest Dockets

Date Filed#Docket Text
08/28/20259Certificate of Service (related document(s)2) Filed by William Charles Buzzini on behalf of EASTSIDE UNITS EAST 73RD STREET LLC. (Buzzini, William) (Entered: 08/28/2025)
08/22/20258Amended Notice of Hearing ( amended to reflect Zoom Hearing) (related document(s)5, 6) filed by Paul Kenan Schwartzberg on behalf of United States Trustee. with hearing to be held on 9/25/2025 at 10:00 AM at Videoconference (ZoomGov) (LGB) Objections due by 9/25/2025, (Attachments: # 1 Judge Beckerman Zoom Procedures)(Schwartzberg, Paul) (Entered: 08/22/2025)
08/22/2025Receipt of Motion to Convert Case 11 to 7( 25-11746-lgb) [motion,146] ( 15.00) Filing Fee. Receipt number 211920. Fee amount 15.00. (Re: Doc # 5) (Harris) (Entered: 08/22/2025)
08/22/20257Certificate of Service of US Trustee's Motion to Convert or Dismiss (related document(s)5, 6) Filed by Paul Kenan Schwartzberg on behalf of United States Trustee. (Schwartzberg, Paul) (Entered: 08/22/2025)
08/22/20256Notice of Hearing of US Trustee's Motion to Convert or Dismiss (related document(s)5) filed by Paul Kenan Schwartzberg on behalf of United States Trustee. with hearing to be held on 9/25/2025 at 10:00 AM at Videoconference (ZoomGov) (LGB) Objections due by 9/18/2025, (Attachments: # 1 Judge Beckerman's Zoom Procedures)(Schwartzberg, Paul) (Entered: 08/22/2025)
08/22/20255Motion to Convert Chapter 11 Case to Chapter 7 or in the Alternative, Motion to Dismiss Case filed by Paul Kenan Schwartzberg on behalf of United States Trustee. (Attachments: # 1 Declaration # 2 Proposed Order) (Schwartzberg, Paul) (Entered: 08/22/2025)
08/21/20254Disclosure of Compensation of Attorney For Debtor (Rule 2016(b))- Form 2030 Filed by William Charles Buzzini on behalf of EASTSIDE UNITS EAST 73RD STREET LLC. (Buzzini, William) (Entered: 08/21/2025)
08/10/20253Certificate of Mailing (related document(s) (Related Doc # 2)) . Notice Date 08/10/2025. (Admin.) (Entered: 08/11/2025)
08/08/20252Scheduling Order Signed On 8/8/2025. Re: Initial Case Conference with hearing to be held on 9/11/2025 at 10:00 AM at Videoconference (ZoomGov) (LGB) (Barrett, Chantel) (Entered: 08/08/2025)
08/07/2025Deficiencies Set: Schedule A/B due 8/21/2025. Schedule D due 8/21/2025. Schedule E/F due 8/21/2025. Schedule G due 8/21/2025. Schedule H due 8/21/2025. Summary of Assets and Liabilities due 8/21/2025. Statement of Financial Affairs due 8/21/2025. 20 Largest Unsecured Creditors
DUE at Time of Filing.
Declaration of Schedules due 8/21/2025. List of Equity Security Holders due 8/21/2025. Local Rule 1007-2 Affidavit
DUE at Time of Filing.
Corporate Ownership Statement
DUE at Time of Filing.
Incomplete Filings due by 8/21/2025, (Porter, Minnie). (Entered: 08/07/2025)