Case number: 1:25-bk-12819 - Mariner's Gate LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Mariner's Gate LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Philip Bentley

  • Filed

    12/16/2025

  • Last Filing

    03/19/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SchedF



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 25-12819-pb

Assigned to: Judge Philip Bentley
Chapter 11
Voluntary
Asset


Date filed:  12/16/2025
341 meeting:  02/09/2026
Deadline for filing claims:  04/21/2026

Debtor

Mariner's Gate LLC

548 West 28th Street
Suite 645
New York, ny 10001
NEW YORK-NY
Tax ID / EIN: 03-0557543

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

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
03/19/202671Affidavit of Service /Declaration of Service with Subpoena for Rule 2004 Examination (related document(s)66) Filed by J. Ted Donovan on behalf of Mariner's Gate LLC. (Donovan, J.) (Entered: 03/19/2026)
03/19/202670Order signed on 3/19/2026 Granting Motion to Set Last Day to File Proofs of Claim. (Related Doc # 57)
Proofs of Claim due by 4/21/2026
(Rodriguez, Willie) (Entered: 03/19/2026)
03/19/202669Certificate of No Objection Pursuant to LR 9013-3 (related document(s)57) Filed by J. Ted Donovan on behalf of Mariner's Gate LLC. (Donovan, J.) (Entered: 03/19/2026)
03/18/202668Order signed on 3/18/2026 (I) Approving Bid Procedures elating to the Public Auction Sale; and (II) Approving Procedures for the Assumption and Assignment of Executory Contracts (Related Doc # 36). The Court shall hold a hearing (the Sale Hearing) on April 27, 2026, at 2:00 p.m. to approve the Sale of the Building, including the assumption and assignment of certain select unexpired leases at the Building and other executory contracts to the Successful Bidder, as defined in the Bid Procedures, as set forth on the Cure Notice. (Gomez, Jessica) (Entered: 03/18/2026)
03/18/202667Order signed on 3/18/2026 Granting Motion to Shorten Time. (Related Doc # 57, 65) (Rodriguez, Willie) (Entered: 03/18/2026)
03/18/202666Order signed on 3/18/2026 Granting Application for FRBP 2004 Examination. (Related Doc # 48) (Rodriguez, Willie) (Entered: 03/18/2026)
03/18/202665Motion to Shorten Time for presentment of Order fixing Bar Date (related document(s)59, 57) filed by J. Ted Donovan on behalf of Mariner's Gate LLC. (Attachments: # 1 Proposed Order) (Donovan, J.) (Entered: 03/18/2026)
03/17/202664Certificate of Service of Notice of Adjournment (related document:63) Filed by Theresa A. Foudy on behalf of JPMORGAN CHASE BANK N.A.. (Foudy, Theresa) (Entered: 03/17/2026)
03/17/202663Notice of Adjournment of Hearing on Trustee Motion [Docket No. 17] filed by Theresa A. Foudy on behalf of JPMORGAN CHASE BANK N.A.. with hearing to be held on 4/16/2026 (check with court for location) (Foudy, Theresa) (Entered: 03/17/2026)
03/16/202662Statement Notice of Exhibit A to Proposed Settlement Stipulation Between Debtor and Hudson Guild Listing Violations to be Addressed and Cured (related document(s)43) filed by Stephanie R Sweeney on behalf of Hudson Guild Temp Space LLC. (Sweeney, Stephanie) (Entered: 03/16/2026)