Case number: 7:25-bk-22406 - Tanis Holdings, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Tanis Holdings, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Kyu Young Paek

  • Filed

    05/12/2025

  • Last Filing

    06/04/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, FeeDueBK, MDisCs



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 25-22406-kyp

Assigned to: Judge Kyu Young Paek
Chapter 11
Voluntary
Asset

Date filed:  05/12/2025
341 meeting:  06/16/2025

Debtor

Tanis Holdings, LLC

20 Knollwood Avenue
Elmsford, NY 10523
WESTCHESTER-NY
Tax ID / EIN: 81-1067611

represented by
Tanis Holdings, LLC

PRO SE



Trustee

Nat Wasserstein

Lindenwood Associates, LLC
P.O. Box 181
Sparkill, NY 10976
845-398-9825

represented by
Nat Wasserstein

Lindenwood Associates, LLC
P.O. Box 181
Sparkill, NY 10976
845-398-9825
Email: nat@lindenwoodassociates.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

Latest Dockets

Date Filed#Docket Text
06/04/202512Certificate of Service (related document(s)11, 10) Filed by Mark Bruh on behalf of United States Trustee. (Bruh, Mark) (Entered: 06/04/2025)
06/02/202511Motion to Dismiss Case For Failure to Timely File Required Documents (related document(s)10) filed by Mark Bruh on behalf of United States Trustee with hearing to be held on 7/10/2025 at 10:00 AM at Videoconference (ZoomGov) (KYP). (Attachments: # 1 EXHIBIT A: DECLARATION) (Bruh, Mark) (Entered: 06/02/2025)
06/02/202510Notice of Hearing of the United States Trustee's Motion to Dismiss this Chapter 11 Case Under 11 U.S.C. Section 1112(b) filed by Mark Bruh on behalf of United States Trustee. with hearing to be held on 7/10/2025 at 10:00 AM at Videoconference (ZoomGov) (KYP) (Bruh, Mark) (Entered: 06/02/2025)
05/29/20259Notice of Appearance filed by Matthew William Lizotte on behalf of CV Whole Loan Fund LLC. (Lizotte, Matthew) (Entered: 05/29/2025)
05/21/20258Case Management Order Signed On 5/21/2025 Regarding Procedures In Chapter 11 Subchapter V Case, Setting Deadlines For Filing Plan And Scheduling Case Conference With Hearing To Be Held On 7/10/2025 at 10:00 AM at Videoconference (ZoomGov) (KYP). (Kinchen, Gwen) (Entered: 05/21/2025)
05/19/20257Notice of Meeting of Creditors /INSTRUCTIONS FOR TELEPHONIC SECTION 341 MEETING OF CREDITORS (related document(s)4) filed by Mark Bruh on behalf of United States Trustee. 341(a) meeting to be held on 6/16/2025 at 02:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Bruh, Mark) (Entered: 05/19/2025)
05/18/20256Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 4)) . Notice Date 05/18/2025. (Admin.) (Entered: 05/19/2025)
05/16/20255Notice of Proposed Order Subchapter V Scheduling Order filed by Nat Wasserstein on behalf of Nat Wasserstein. (Wasserstein, Nat) (Entered: 05/16/2025)
05/16/20254Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 6/16/2025 at 02:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Vargas, Ana) (Entered: 05/16/2025)
05/16/20253Notice of Appointment of Trustee in a Chapter 11 Subchapter V Case /Amended Notice to Correct Mr. Wasserstein's address (related document(s)2) Filed by Mark Bruh on behalf of United States Trustee. (Bruh, Mark) (Entered: 05/16/2025)