Case number: 7:26-bk-22097 - 423 River ST LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    423 River ST LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Kyu Young Paek

  • Filed

    01/29/2026

  • Last Filing

    04/29/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
RELATED, JtAdm



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 26-22097-kyp

Assigned to: Judge Kyu Young Paek
Chapter 11
Voluntary
Asset


Date filed:  01/29/2026
341 meeting:  03/12/2026

Debtor

423 River ST LLC

23 Mountain Avenue
Monsey, NY 10952
ROCKLAND-NY
Tax ID / EIN: 87-2283900

represented by
Ted T. Mozes

16 Gladwyne Court
Spring Valley, NY 10977
(845) 362-6951
Fax : (501) 638-7838
Email: tmozeslaw@gmail.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
Shara Claire Cornell

DOJ-Ust
1 Bowling Green
New York, NY 10004-1408
212-510-0500
Email: shara.cornell@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/29/2026Pending Deadlines Terminated RE: Case Conference; hearing not held, stricken moot. See Lead Case 26-22095 for All Further Pleadings and Docket Entries. (Ashmeade, Vanessa). (Entered: 04/29/2026)
04/29/202616Order Granting Motion for Joint Administration (Related Doc # 12) signed on 4/29/2026.
All Further Pleadings and Docket Entries Shall be Filed and Made in the Docket of Case No. 26-22095-KYP, 1211 Pittston LLC. This case will be known as the lead case.
(Kinchen, Gwen) (Entered: 04/29/2026)
04/23/2026Pending Deadlines Terminated RE: Motion for Joint Administration filed by Ted T. Mozes on behalf of 423 River ST LLC (related doc. 12); hearing held, motion granted, submit order. (Ashmeade, Vanessa). (Entered: 04/23/2026)
04/23/202615Notice of Adjournment of Hearing RE: Case Conference; hearing held and adjourned to 6/11/2026 at 10:00 AM at Videoconference (ZoomGov) (KYP) (Ashmeade, Vanessa). (Entered: 04/23/2026)
04/07/202613Notice of Appearance filed by Kevin Toole on behalf of U.S. Bank Trust National Association. (Toole, Kevin) (Entered: 04/07/2026)
04/07/202612Motion for Joint Administration filed by Ted T. Mozes on behalf of 423 River ST LLC with hearing to be held on 4/23/2026 at 10:00 AM at Office of UST (355 Main Street, Poughkeepsie). (Attachments: # 1 notice of hearing with motion to jointly administer cases) (Mozes, Ted) (Entered: 04/07/2026)
03/31/202611Notice of Hearing to consider motion for joint administration filed by Ted T. Mozes on behalf of 423 River ST LLC. with hearing to be held on 4/23/2026 at 10:00 AM at Office of UST (355 Main Street, Poughkeepsie) (Mozes, Ted) (Entered: 03/31/2026)
03/12/202610Notice of Adjournment of Hearing RE: Confirmation Hearing; hearing held and adjourned to 4/23/2026 at 10:00 AM at Videoconference (ZoomGov) (KYP) (Ashmeade, Vanessa). (Entered: 03/12/2026)
03/09/20269Notice of Meeting of Creditors filed by Shara Claire Cornell on behalf of United States Trustee. 341(a) meeting to be held on 3/12/2026 at 01:00 PM at Zoom.us - USTrustee 3: Meeting ID 161 7394 5261, Passcode 2389475610, Phone 1 (202) 798-1532. (Cornell, Shara) (Entered: 03/09/2026)
02/24/20268Order signed on 2/24/2026 scheduling initial case conference with hearing to be held on 3/12/2026 at 10:00 AM at Videoconference (ZoomGov) (KYP). (Kinchen, Gwen) (Entered: 02/24/2026)