Case number: 1:25-bk-12401 - IC Business Management, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    IC Business Management, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Philip Bentley

  • Filed

    10/29/2025

  • Last Filing

    12/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 25-12401-pb

Assigned to: Judge Philip Bentley
Chapter 11
Voluntary
Asset


Date filed:  10/29/2025
341 meeting:  12/02/2025

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
IC Business Management, LLC

PRO SE



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
12/18/202515Certificate of Service (related document(s)13, 14) Filed by Christopher Milito on behalf of Mary Djurasevic,. (Milito, Christopher) (Entered: 12/18/2025)
12/17/202514Affidavit / 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)
12/17/202513Motion 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) (Entered: 12/17/2025)
12/15/202512Letter Filed by Marcy Boucher. (Lopez, Mary) (Entered: 12/16/2025)
11/15/202511Certificate of Mailing (related document(s) (Related Doc # 8)) . Notice Date 11/15/2025. (Admin.) (Entered: 11/16/2025)
11/15/202510Certificate of Mailing. (related document(s) (Related Doc # 9)) . Notice Date 11/15/2025. (Admin.) (Entered: 11/16/2025)
11/13/20259Notice 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)
11/13/20258Notice of Memorandum Endorsed Order re: Extension Request (Related Doc. No. 7) (White, Greg) (Entered: 11/13/2025)
11/13/20257Memorandum Endorsed Order re: Extension Request signed on 11/13/2025 (related document(s)2, 6); with hearing to be held on 1/22/2026 at 10:00 AM at Videoconference (ZoomGov) (PB) (White, Greg) (Entered: 11/13/2025)
11/12/20256Motion to Extend Time to Secure Representation and to File Schedules, and other Required Documents, filed by Marcy Boucher. (Lopez, Mary) Additional attachment(s) added on 11/12/2025 (Porter, Minnie). (Entered: 11/12/2025)