Case number: 7:25-bk-22894 - Empire Core Group LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Empire Core Group LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Sean H. Lane

  • Filed

    09/22/2025

  • Last Filing

    12/03/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 25-22894-shl

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


Date filed:  09/22/2025
341 meeting:  10/24/2025

Debtor

Empire Core Group LLC

PO Box 208
Valhalla, NY 10595
WESTCHESTER-NY
Tax ID / EIN: 47-1781534

represented by
Erica Feynman Aisner

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

Dana Patricia Brescia

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

Trustee

Yann Geron

Yann Geron
Geron Legal Advisors LLC
370 Lexington Avenue
Suite 1208
New York, NY 10017
646-560-3224

 
 
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
Annie Wells

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Suite 511
New York, NY 10004
212-510-0500
Email: annie.wells@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/07/202521Certificate of Service re: 1. Interim Order (I) Authorizing The Debtor To Pay And Honor Certain Prepetition Claims For (A) Wages, Salaries, Employee Benefits And Other Compensation, And (B) Withholdings And Deductions; And (II) Directing Banks To Receive, Process, Honor And Pay all Checks Presented for Payment and Electronic Payment Requests Related to the foregoing; and 2. Interim Order Authorizing Debtors Use Of Cash Collateral Pursuant To 11 U.S.C. § 363 And Providing Adequate Protection Therefor Pursuant To §§ 361 And 362 together with exhibits (related document(s)17, 18) Filed by Erica Feynman Aisner on behalf of Empire Core Group LLC. (Aisner, Erica) (Entered: 10/07/2025)
10/07/202520Certificate of Service re: Case Management Order Regarding Procedures in Chapter 11 Subchapter V Case, Scheduling Case Conference, and Setting Deadlines for Filing Plan (related document(s)16) Filed by Erica Feynman Aisner on behalf of Empire Core Group LLC. (Aisner, Erica) (Entered: 10/07/2025)
10/06/202519Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual , Statement of Financial Affairs - Non-Individual , Disclosure of Compensation of Attorney For Debtor (Rule 2016(b))- Form 2030 Filed by Erica Feynman Aisner on behalf of Empire Core Group LLC. (Aisner, Erica) (Entered: 10/06/2025)
10/06/202518Interim Order Signed On 10/6/2025, Authorizing Debtor's Use Of Cash Collateral And Providing Adequate Protection Therefor; With hearing to be held on 10/22/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL) (related document(s)4) (Ebanks, Liza) (Entered: 10/06/2025)
10/06/202517Interim Order Signed on 10/6/2025, (I) Authorizing The Debtor To Pay And Honor Certain Prepetition Claims For (A) Wages, Salaries, Employee Benefits And Other Compensation, And (B) Withholdings And Deductions; And (II) Directing Banks To Receive, Process, Honor And Pay All Checks Presented For Payment And Electronic Payment Requests Relating To The Foregoing; With hearing to be held on 10/22/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Ebanks, Liza) (Entered: 10/06/2025)
10/06/202516Case Management Order Regarding Procedures in Chapter 11 Subchapter V Case, Scheduling Case Conference, and Setting Deadlines for Filing Plan signed on 10/6/2025; with status hearing to be held on 11/4/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL) Pre-Status Report Due By 10/21/2025. (related document(s)1) (Ebanks, Liza) (Entered: 10/06/2025)
09/26/202515Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 11)) . Notice Date 09/26/2025. (Admin.) (Entered: 09/27/2025)
09/24/202514Objection to Motion (related document(s)5, 4) filed by Mark L. Cortegiano on behalf of Amazing Floor Service Corp.. (Attachments: # 1 Exhibit A. Financial Statements and Supplementary Schedules of Empire Core Group LLC & Affiliate for Years Ending Dec. 31, 2022 and Dec. 31, 2023) (Cortegiano, Mark) (Entered: 09/24/2025)
09/24/202513Objection to Motion of Debtor Requesting Use of Cash Collateral (related document(s)4) filed by Annie Wells on behalf of United States Trustee. (Wells, Annie) (Entered: 09/24/2025)
09/24/202512Notice of Appearance filed by Robert B Hunter on behalf of Orange Bank & Trust Company. (Hunter, Robert) (Entered: 09/24/2025)