Case number: 1:26-bk-10839 - 325 Greenwich Street LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    325 Greenwich Street LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    David S Jones

  • Filed

    04/13/2026

  • Last Filing

    04/15/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 26-10839-dsj

Assigned to: Judge David S Jones
Chapter 11
Voluntary
Asset


Date filed:  04/13/2026
341 meeting:  05/19/2026

Debtor

325 Greenwich Street LLC

c/o Rudd Realty Management
646 Lexington Avenue
New York, NY 10022
NEW YORK-NY
Tax ID / EIN: 83-0990454

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

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
04/15/20264Notice of Appearance filed by Nathan Schwed on behalf of Valley National Bank. (Schwed, Nathan) (Entered: 04/15/2026)
04/14/20263Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 5/19/2026 at 01:00 PM at Zoom.us - USTrustee 6: Meeting ID 160 6479 0874, Passcode 6789012456, Phone 1 (202) 798-4458. (Braithwaite, Kenishia). (Entered: 04/14/2026)
04/14/20262Order Signed on 4/14/2026 Scheduling Initial Case Conference for 5/7/2026 at 10:00 a.m. via Videoconference (ZoomGov). (Calderon, Lynda) (Entered: 04/14/2026)
04/14/2026Deficiencies Set: Schedule A/B Due At Time Of Filing. Schedule D Due At Time Of Filing. Schedule E/F Due At Time Of Filing. Schedule G Due At Time Of Filing. Schedule H Due At Time Of Filing. Summary of Assets and Liabilities Due At Time Of Filing. Statement of Financial Affairs Due At Time Of Filing. Atty Disclosure State Due At Time Of Filing. Declaration of Schedules Due At Time Of Filing. List of all creditors Due At Time Of Filing. Resolution or Other Statement Authorizing Filing Pursuant to LR 1074-1 Due At Time Of Filing. Chapter 11 Plan Due At Time Of Filing. Affidavit 1007-1 Due At Time Of Filing. (Harris, Kendra). (Entered: 04/14/2026)
04/13/2026Judge David S Jones added to the case. (Harris, Kendra). (Entered: 04/13/2026)
04/13/2026Receipt of Voluntary Petition (Chapter 11)( 26-10839) [misc,824] (1738.00) Filing Fee. Receipt number A17484061. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 04/13/2026)
04/13/20261Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Schedule A/B due 04/27/2026. Schedule D due 04/27/2026. Schedule E/F due 04/27/2026. Schedule G due 04/27/2026. Schedule H due 04/27/2026. Summary of Assets and Liabilities due 04/27/2026. Statement of Financial Affairs due 04/27/2026. 20 Largest Unsecured Creditors due 04/27/2026. Declaration of Schedules due 04/27/2026. Incomplete Filings due by 04/27/2026, Chapter 11 Plan due by 8/11/2026, Disclosure Statement due by 8/11/2026, Initial Case Conference due by 5/13/2026, Filed by J. Ted Donovan of Goldberg Weprin Finkel Goldstein LLP on behalf of 325 Greenwich Street LLC. (Donovan, J.) (Entered: 04/13/2026)