IC Business Management, LLC
11
Philip Bentley
10/29/2025
02/03/2026
Yes
v
| MDisCs |
Assigned to: Judge Philip Bentley Chapter 11 Voluntary Asset |
|
Debtor IC Business Management, LLC
305 West 52nd Street Suite 6H New York, NY 10019 NEW YORK-NY Tax ID / EIN: 26-4736788 |
represented by |
Julio E. Portilla
Law Office Julio E. Portilla, P.C. 380 Lexington Ave. Suite 446 New York, NY 10168 212-365-0292 Fax : 212-365-4417 Email: jp@julioportillalaw.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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/22/2026 | 17 | Notice of Appearance filed by Julio E. Portilla on behalf of IC Business Management, LLC. (Portilla, Julio) (Entered: 01/22/2026) |
| 01/21/2026 | 16 | Statement filed by Hashim Askew, Lisa Slattery. (Rodriguez, Willie) (Entered: 01/21/2026) |
| 12/18/2025 | 15 | Certificate of Service (related document(s)13, 14) Filed by Christopher Milito on behalf of Mary Djurasevic,. (Milito, Christopher) (Entered: 12/18/2025) |
| 12/17/2025 | 14 | Affidavit / Declaration of Christopher Milito, Esq. in Support of Motion of Mary Djurasevic, as Trustee of the Revocable Trust of Stanley Walker, Dated June12, 2015, for (I) Dismissal of Chapter 11 Case Pursuant to 11 U.S.C. § 1112(B), or (II) In the Alternative, a Determination that Debtor Is a Single Asset Real Estate Debtor under 11 U.S.C. § 101(51B) and Relief from the Automatic Stay Pursuant to 11 U.S.C. § 362(d) (related document(s)13) Filed by Christopher Milito on behalf of Mary Djurasevic,. (Attachments: # 1 Exhibit A - Summons and Verified Complaint # 2 Exhibit B - Judgment of Foreclosure and Sale and Decision and Order on Motion dated January 30, 2025 # 3 Exhibit C - June 24, 2025 Order)(Milito, Christopher) (Entered: 12/17/2025) |
| 12/17/2025 | 13 | Motion to Dismiss Case / Motion of Mary Djurasevic, as Trustee of the Revocable Trust of Stanley Walker, Dated June12, 2015, for (I) Dismissal of Chapter 11 Case Pursuant to 11 U.S.C. § 1112(B), or (II) In the Alternative, a Determination that Debtor Is a Single Asset Real Estate Debtor under 11 U.S.C. § 101(51B) and Relief from the Automatic Stay Pursuant to 11 U.S.C. § 362(d) filed by Christopher Milito on behalf of Mary Djurasevic, with hearing to be held on 1/22/2026 at 10:00 AM at Videoconference (ZoomGov) (PB) Responses due by 1/15/2026,. (Attachments: # 1 Exhibit A - Proposed Order) (Milito, Christopher) $188.00 Collected for Automatic Stay, Receipt Number: 10002666. (UPDATED on 12/23) $11.00 Filing Fee Collected Receipt Number: 10002671 for the Correct fee amount of $199.00 for Automatic Stay. Modified on 12/23/2025 (Porter, Minnie). (Entered: 12/17/2025) |
| 12/15/2025 | 12 | Letter Filed by Marcy Boucher. (Lopez, Mary) (Entered: 12/16/2025) |
| 11/15/2025 | 11 | Certificate of Mailing (related document(s) (Related Doc # 8)) . Notice Date 11/15/2025. (Admin.) (Entered: 11/16/2025) |
| 11/15/2025 | 10 | Certificate of Mailing. (related document(s) (Related Doc # 9)) . Notice Date 11/15/2025. (Admin.) (Entered: 11/16/2025) |
| 11/13/2025 | 9 | Notice of Adjournment of Initial Case Conference (related document(s)7, 2); with hearing to be held on 1/22/2026 at 10:00 AM at Videoconference (ZoomGov) (PB) (White, Greg) (Entered: 11/13/2025) |
| 11/13/2025 | 8 | Notice of Memorandum Endorsed Order re: Extension Request (Related Doc. No. 7) (White, Greg) (Entered: 11/13/2025) |