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

    07/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, FeeDueBK, MDisCs, CLOSED



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



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/12/2025
Date terminated:  07/16/2025
Debtor dismissed:  07/16/2025
341 meeting:  07/21/2025

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
07/18/202518Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 16)) . Notice Date 07/18/2025. (Admin.) (Entered: 07/19/2025)
07/16/202517Certificate of Mailing Re: Order Discharging Chapter 11 Subchapter V Trustee (related document(s) (Related Doc # 15)) . Notice Date 07/16/2025. (Admin.) (Entered: 07/17/2025)
07/16/2025Case Closed. (Kinchen, Gwen). (Entered: 07/16/2025)
07/16/202516Order Granting Motion To Dismiss Case (Related Doc # 11) signed on 7/16/2025. (Kinchen, Gwen) (Entered: 07/16/2025)
07/11/202515Order Discharging Chapter 11 Subchapter V Trustee. (adi) (Entered: 07/11/2025)
07/10/202514Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 2 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Nat Wasserstein on behalf of Nat Wasserstein. (Wasserstein, Nat) (Entered: 07/10/2025)
07/10/2025Pending Deadlines Terminated: Motion to Dismiss Case For Failure to Timely File Required Documents (related document(s)10) filed by Mark Bruh on behalf of United States Trustee; Hearing held, case dismissed, submit order. (Kinchen, Gwen). (Entered: 07/10/2025)
07/01/202513Notice of Appearance and Request for All Notices and Pleadings filed by Kevin J McEleney on behalf of U.S. Bank Trust Company, National Association, as Trustee for Velocity Commercial Capital Loan Trust 2024-6. (McEleney, Kevin) (Entered: 07/01/2025)
06/16/2025Notice of Continuance of Meeting of Creditors Filed by Mark Bruh on behalf of United States Trustee. 341(a) meeting to be held on 7/21/2025 at 02:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Bruh, Mark) (Entered: 06/16/2025)
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)