Case number: 1:25-bk-12915 - 52 Charlie LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    52 Charlie LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    John P. Mastando III

  • Filed

    12/29/2025

  • Last Filing

    01/08/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SchedF



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 25-12915-jpm

Assigned to: Judge John P. Mastando III
Chapter 11
Voluntary
Asset

Date filed:  12/29/2025
341 meeting:  01/30/2026

Debtor

52 Charlie LLC

4 Waverly Place
Lawrence, NY 11559
NEW YORK-NY
Tax ID / EIN: 87-3587371

represented by
Isaac Nutovic

Law Offices of Isaac Nutovic
261 Madison Ave
26th Floor
New York, NY 10016
917-922-7963
Email: INutovic@Nutovic.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
01/08/202615Ex Parte Motion to Set Last Day to File Proofs of Claim filed by Isaac Nutovic on behalf of 52 Charlie LLC. (Attachments: # 1 Exhibit Proposed Order # 2 Exhibit A to Proposed Order) (Nutovic, Isaac) (Entered: 01/08/2026)
01/06/202614Notice of Hearing (related document(s)3) filed by Isaac Nutovic on behalf of 52 Charlie LLC. with hearing to be held on 1/23/2026 at 09:30 AM at Courtroom 723 (JPM) Objections due by 1/16/2026, (Nutovic, Isaac) (Entered: 01/06/2026)
01/06/202613Application to Employ Law Offices of Isaac Nutovic as Bankruptcy Counsel filed by Isaac Nutovic on behalf of 52 Charlie LLC. (Attachments: # 1 Exhibit Notice of Hearing # 2 Exhibit Proposed Order # 3 Exhibit Nutovic Declaration # 4 Exhibit Frumkin Declaration # 5 Exhibit Certificate of Service) (Nutovic, Isaac) (Entered: 01/06/2026)
01/05/2026Pending Deadlines Terminated: Schedules A/B, D, E/F, G & H; Declaration Under Perjury; Statement of Financial Affairs; Affidavit Pursuant to LR 1007-2; List of Equity Security Holders; Corporate Ownership Statement; Verification of Matrix and Disclosure of Compensation of Attorney. (Cappiello, Karen) (Entered: 01/05/2026)
01/05/202612Notice of Appearance and Request for Service of Documents filed by Erica Feynman Aisner on behalf of 52 Charles Street Lending LLC. (Aisner, Erica) (Entered: 01/05/2026)
01/01/202611Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 01/01/2026. (Admin.) (Entered: 01/02/2026)
01/01/202610Disclosure of Compensation of Attorney For Debtor (Rule 2016(b))- Form 2030 Filed by Isaac Nutovic on behalf of 52 Charlie LLC. (Nutovic, Isaac) (Entered: 01/01/2026)
01/01/20269Matrix Verification Filed by Isaac Nutovic on behalf of 52 Charlie LLC. (Nutovic, Isaac) (Entered: 01/01/2026)
01/01/20268Corporate Ownership Statement . Filed by Isaac Nutovic on behalf of 52 Charlie LLC. (Nutovic, Isaac) (Entered: 01/01/2026)
01/01/20267List of Equity Security Holders Filed by Isaac Nutovic on behalf of 52 Charlie LLC. (Nutovic, Isaac) (Entered: 01/01/2026)