Case number: 7:24-bk-22750 - Riverton 25 LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Riverton 25 LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Sean H. Lane

  • Filed

    09/02/2024

  • Last Filing

    08/21/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SchedF



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 24-22750-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Voluntary
Asset


Date filed:  09/02/2024
Plan confirmed:  06/23/2025
341 meeting:  09/26/2024
Deadline for filing claims:  12/30/2024

Debtor

Riverton 25 LLC

PO Box 1058
Monsey, NY 10952
ROCKLAND-NY
Tax ID / EIN: 99-4260575

represented by
Dana Patricia Brescia

Kirby Aisner & Curley LLP
700 Post Road
Suite 237
Scarsdale, NY 10583
914-401-9500
Email: dbrescia@kacllp.com

Julie Cvek Curley

Kirby Aisner & Curley LLP
700 Post Road
Suite 237
Scarsdale, NY 10583
914-401-9503
Email: jcurley@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
Andrea Beth Schwartz

DOJ-Ust
Alexander Hamilton U.S. Custom House
One Bowling Green
., Room 534
New York, NY 10004
212-510-0500
Email: andrea.b.schwartz@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/21/202558Certificate of Service of the Notice of Presentment of Debtors Application for Entry of Final Decree together with Application and related Exhibits (related document(s)[57]) Filed by Julie Cvek Curley on behalf of Riverton 25 LLC. (Curley, Julie)
08/21/202557Application for Final Decree with Notice of Presentment filed by Dana Patricia Brescia on behalf of Riverton 25 LLC with presentment to be held on 9/8/2025 at 12:00 PM at Courtroom (SHL). (Attachments: # (1) Exhibit A) Proposed Final Decree) (Brescia, Dana)
08/21/202556Bankruptcy Closing Report Filed by Dana Patricia Brescia on behalf of Riverton 25 LLC. (Brescia, Dana)
08/15/202555Order signed on 8/15/2025 Granting Application for Allowance of Final Compensation and Reimbursement of Expenses for Kirby Aisner & Curley LLP, fees awarded: $50,028.75, expense awarded: $2,370.24 (Related Doc # [48]). (Vargas, Ana)
08/11/202554Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Dana Patricia Brescia on behalf of Riverton 25 LLC. (Brescia, Dana)
07/16/202553Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Dana Patricia Brescia on behalf of Riverton 25 LLC. (Brescia, Dana)
07/16/202552Letter /Notice of Substantial Consummation of Debtor's Amended Chapter 11 Plan of Reorganization dated April 25, 2025 (related document(s)[36]) Filed by Dana Patricia Brescia on behalf of Riverton 25 LLC. (Brescia, Dana)
07/11/202551Letter /Notice of Effective Date of Debtor's Amended Chapter 11 Plan of Reorganization (related document(s)[47], [39], [36], [37]) Filed by Dana Patricia Brescia on behalf of Riverton 25 LLC. (Brescia, Dana)
06/30/202550Certificate of Service of a Notice of Hearing to Consider final Fee Application for Allowance of Professional Compensation and Reimbursement of Expenses; and Final application for Allowance of Professional Compensation and Reimbursement of expenses of Kirby Aisner & Curley, LLP, Attorneys for the Debtor, for the Period of September 2, 2024 Through June 23, 2025 together with related exhibits thereto (related document(s)[49], [48]) Filed by Julie Cvek Curley on behalf of Riverton 25 LLC. (Curley, Julie)
06/27/202549Notice of Hearing on Application for Final Professional Compensation and Reimbursement of Expenses for Kirby Aisner & Curley LLP, Debtor's Attorney, for the period 9/2/2024 to 6/23/2025 (related document(s)[48]) filed by Dana Patricia Brescia on behalf of Kirby Aisner & Curley LLP. with hearing to be held on 7/29/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Brescia, Dana)