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

    02/03/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
RELATED



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:  03/05/2026

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
 
 

Latest Dockets

Date Filed#Docket Text
02/03/20265Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 3/5/2026 at 02:00 PM at Zoom.us - USTrustee 3: Meeting ID 161 7394 5261, Passcode 2389475610, Phone 1 (202) 798-1532. (Vargas, Ana) (Entered: 02/03/2026)
02/03/2026Case Related to 26-22095-kyp 1211 Pittston LLC & 26-22096-kyp 409 Prospect LLC . (Vargas, Ana) (Entered: 02/03/2026)
02/03/2026Deficiencies Set: Schedule G due 2/12/2026. Schedule H due 2/12/2026. Summary of Assets and Liabilities due 2/12/2026. Statement of Financial Affairs due 2/12/2026. 20 Largest Unsecured Creditors due 2/12/2026. List of All Creditors Required on Case Docket in PDF Format due 2/12/2026. Incomplete Filings due by 2/12/2026. (Vargas, Ana) (Entered: 02/03/2026)
01/29/2026Judge Kyu Young Paek added to the case. (Harris, Kendra). (Entered: 01/29/2026)
01/29/2026Receipt of Voluntary Petition (Chapter 11)( 26-22097) [misc,824] (1738.00) Filing Fee. Receipt number A17394418. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 01/29/2026)
01/29/20264Resolution or Other Statement Authorizing Filing Pursuant to LR 1074-1 Filed by Ted T. Mozes on behalf of 423 RIVER ST LLC. (Mozes, Ted) (Entered: 01/29/2026)
01/29/20263Corporate Ownership Statement L RULE 1007-3. Filed by Ted T. Mozes on behalf of 423 RIVER ST LLC. (Mozes, Ted) (Entered: 01/29/2026)
01/29/20262Affidavit Pursuant to LR 1007-2 Filed by Ted T. Mozes on behalf of 423 RIVER ST LLC. (Mozes, Ted) (Entered: 01/29/2026)
01/29/20261Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan due by 5/29/2026, Disclosure Statement due by 5/29/2026, Initial Case Conference due by 3/2/2026, Filed by Ted T. Mozes on behalf of 423 RIVER ST LLC. (Attachments: # 1 Schedule A,B # 2 Revision SCHEDS D,E AND F # 3 Schedule DECLARATION FORM 202) (Mozes, Ted) (Entered: 01/29/2026)