Case number: 1:25-bk-12559 - 9 Crosby LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    9 Crosby LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Lisa G Beckerman

  • Filed

    11/17/2025

  • Last Filing

    03/05/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
MEGANY



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 25-12559-lgb

Assigned to: Judge Lisa G Beckerman
Chapter 11
Voluntary
Asset


Date filed:  11/17/2025
Plan confirmed:  02/03/2026
341 meeting:  12/17/2025
Deadline for filing claims:  01/07/2026

Debtor

9 Crosby LLC

261 Madison Avenue
26th Floor
New York, NY 10016
NEW YORK-NY
Tax ID / EIN: 47-1190728

represented by
J. Ted Donovan

Goldberg Weprin Finkel Goldstein LLP
Goldberg Weprin Finkel Goldstein LLC
125 Park Avenue
Ste 12th Floor
New York, NY 10017
212-221-5700
Fax : 212-221-6532
Email: TDonovan@GWFGlaw.com

Kevin J. Nash

Goldberg Weprin Finkel Goldstein LLP
125 Park Avenue, 12th Floor
New York, NY 10017
212-301-6944
Fax : 212-221-6532
Email: knash@gwfglaw.com

Ravi Vohra

Goldberg Weprin Finkel Goldstein LLP
125 Park Avenue
12th Floor
New York, NY 10017
212-301-6925
Email: rvohra@gwfglaw.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
02/12/202665Notice of Withdrawal of Oracle's Limited Objection to and Reservation of Rights Regarding Debtor's Sale Motion and Debtor's Notice of Proposed (1) Assumption and Assignment of Executory Contracts and (II) Cure Amounts (related document(s)34) filed by Mark Magnozzi on behalf of Oracle America, Inc.. (Magnozzi, Mark) (Entered: 02/12/2026)
02/12/202664Letter /Notice of Effective Date of Debtor's Amended Chapter 11 Liquidating Plan of Reorganization (related document(s)45, 61) Filed by Kevin J. Nash on behalf of 9 Crosby LLC. (Nash, Kevin) (Entered: 02/12/2026)
02/10/202663Affidavit of Service (related document(s)62) Filed by Kevin J. Nash on behalf of 9 Crosby LLC. (Nash, Kevin) (Entered: 02/10/2026)
02/06/202662Letter /Notice of Rejection of Executory Contracts Filed by Kevin J. Nash on behalf of 9 Crosby LLC. (Nash, Kevin) (Entered: 02/06/2026)
02/03/202661Order Signed On 2/3/2026. Re: Confirming Debtors Amended Chapter 11 Liquidating Plan Of Reorganization . (related document(s)53, 52, 45, 46, 48, 51) (Barrett, Chantel) (Entered: 02/03/2026)
02/02/202660So Ordered Stipulation Signed On 2/2/2026. Re: To Vacate The Automatic Stay To Permit Continuation Of Tort Claim Litigation And Establishment Of Disputed Claim Reserve Of $100,000 Relating To Fidan Bagirova (related document(s)56) (Barrett, Chantel) (Entered: 02/02/2026)
02/02/202659Certification of Ballots (Second Amended) (related document(s)53, 45, 48) filed by J. Ted Donovan on behalf of 9 Crosby LLC. (Donovan, J.) (Entered: 02/02/2026)
02/01/202658Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by J. Ted Donovan on behalf of 9 Crosby LLC. (Donovan, J.) (Entered: 02/01/2026)
01/30/202657Application to Employ Eastdil Secured LLC as Broker filed by J. Ted Donovan on behalf of 9 Crosby LLC. (Attachments: # 1 Exhibit A - Letter Agreement # 2 Declaratoin in Support # 3 Proposed Order) (Donovan, J.) (Entered: 01/30/2026)
01/30/202656Stipulation and Order to Vacate Automatic Stay and Create Disputed Claim Reserve Relating to Fidan Bagirova, Filed by J. Ted Donovan on behalf of 9 Crosby LLC. (Donovan, J.) (Entered: 01/30/2026)