16 Warren Street PH LLC
11
David S Jones
12/31/2025
03/04/2026
Yes
v
| MDisCs |
Assigned to: Judge David S Jones Chapter 11 Voluntary Asset |
|
Debtor 16 Warren Street PH LLC
9663 Santa Monica Blvd. #2626 Beverly Hills, CA 90210 NEW YORK-NY Tax ID / EIN: 41-3213873 |
represented by |
Dawn Kirby
Kirby Aisner & Curley, LLP 700 Post Road Suite 237 Scarsdale, NY 10583 914-401-9500 Email: dkirby@kacllp.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 |
Mark Bruh
DOJ-Ust Southern District of New York Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004-1408 212-510-0500 Email: mark.bruh@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/04/2026 | 39 | Notice of Adjournment of Hearing on Motion to (I) Dismiss The Bankruptcy Case Pursuant to Sections 1112(b) or 305(a) of the Bankruptcy Code, or (II) Alternatively, Granting Relief from the Automatic Stay Under Section 362(d)(1) of the Bankruptcy Code, and Permitting the Receiver to Remain in Possession, Custody and Control for the Unit Pursuant to Section 543(d) of the Bankruptcy Code; and (III) Granting Related Relief (related document(s)[11]) filed by Michael R. Herz on behalf of Board of Managers of Tribeca Townhomes at 16 Warren Street Condominium on Behalf of the Unit Owners of Tribeca Townhomes at 16 Warren Street. with hearing to be held on 3/19/2026 at 11:00 AM at Courtroom 701 (DSJ) (Attachments: # (1) Certificate of Service)(Herz, Michael) |
| 03/03/2026 | 38 | Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , Amended Schedules filed:, Schedule G - Non-Individual , Matrix -Amended with Verification of Creditor Matrix - Amended Filed by Dana Patricia Brescia on behalf of 16 Warren Street PH LLC. (Brescia, Dana) |
| 03/02/2026 | 37 | Certificate of Service Order Establishing Deadline for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof together with Notice of Deadline Requiring Filing of Proofs of Claim on or Before April 8, 2026 and Blank Proof of Claim Form (related document(s)[26]) Filed by Dawn Kirby on behalf of 16 Warren Street PH LLC. (Kirby, Dawn) |
| 02/27/2026 | 36 | Letter of no position to pending motion(s) (related document(s)35) Filed by Ernest A. Yazzetti Jr. on behalf of JPMorgan Chase Bank, National Association. (Yazzetti, Ernest) (Entered: 02/27/2026) |
| 02/27/2026 | 35 | Scheduling Order Signed on 2/27/2026 Regarding Motion Filed by the Board ofManagers of Tribeca Townhomes at 16 Warren Street Condominium on Behalf of the Unit Owners of Tribeca Townhomes at 16 Warren Street to (I) Dismiss the Bankruptcy Case, or (II) Alternatively, Granting Relief from the Automatic Stay, and Permitting the Receiver to Remain in Possession, Custody and Control for the Unit; and (III) Granting Related Relief. (related document(s)11) (Calderon, Lynda) (Entered: 02/27/2026) |
| 02/25/2026 | 34 | Status Report Concerning J.P.Morgan Chase Bank, N.A. Filed by Dawn Kirby on behalf of 16 Warren Street PH LLC. (Attachments: # 1 Exhibit - Denial Of Request For Adjournment Made By Chase Bank)(Kirby, Dawn) (Entered: 02/25/2026) |
| 02/25/2026 | 33 | Opposition of the Debtor to the Motion of the the Board of Managers of Tribeca Townhomes at 16 Warren Street Condominium to (I) dismiss the chapter 11 case pursuant to 11 U.S.C. §§1112(b) or 305(a); or (II) alternatively, granting relief from the automatic stay pursuant to 11 U.S.C. §362(d)(1), and permitting the receiver to remain in possession, custody and control of the unit pursuant to 11 U.S.C. §543(d) (related document(s)11) filed by Dawn Kirby on behalf of 16 Warren Street PH LLC. (Attachments: # 1 Exhibit A - State Court Stipulation Concerning Chase Bank) (Kirby, Dawn) (Entered: 02/25/2026) |
| 02/25/2026 | 32 | Affidavit /Supplemental Declaration of Michael Marvisi Relating to Payment of Third-Party Retainer in Support of Debtor's Application to Employ Kirby Aisner & Curley LLP as Attorney for the Debtor Effective as of December 31, 2025 (related document(s)6) Filed by Dana Patricia Brescia on behalf of 16 Warren Street PH LLC. (Attachments: # 1 January 6, 2026 Declaration with conformed signature # 2 Proposed Order (Revised))(Brescia, Dana) (Entered: 02/25/2026) |
| 02/23/2026 | 31 | Certificate of Service (related document(s)29, 30) Filed by Michael R. Herz on behalf of Board of Managers of Tribeca Townhomes at 16 Warren Street Condominium on Behalf of the Unit Owners of Tribeca Townhomes at 16 Warren Street. (Herz, Michael) (Entered: 02/23/2026) |
| 02/23/2026 | 30 | Declaration // Supplemental Declaration of Jake Bedor In Support of the Motion to (I) Dismiss The Bankruptcy Case Pursuant to Sections 1112(b) or 305(a) of the Bankruptcy Code, or (II) Alternatively, Granting Relief from the Automatic Stay Under Section 362(d)(1) of the Bankruptcy Code, and Permitting the Receiver to Remain in Possession, Custody and Control for the Unit Pursuant to Section 543(d) of the Bankruptcy Code; and (III) Granting Related Relief (related document(s)29) filed by Michael R. Herz on behalf of Board of Managers of Tribeca Townhomes at 16 Warren Street Condominium on Behalf of the Unit Owners of Tribeca Townhomes at 16 Warren Street. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Herz, Michael) (Entered: 02/23/2026) |