Case number: 8:25-bk-70504 - SRZ Master Tenant, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    SRZ Master Tenant, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Alan S. Trust

  • Filed

    02/06/2025

  • Last Filing

    02/21/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, RELATED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-25-70504-ast

Assigned to: Judge Alan S. Trust
Chapter 11
Voluntary
Asset

Date filed:  02/06/2025
341 meeting:  03/10/2025
Deadline for filing claims:  04/23/2025
Deadline for filing claims (govt.):  08/05/2025

Debtor

SRZ Master Tenant, LLC

20 East Sunrise Highway
Valley Stream,, NY 11581
NASSAU-NY
Tax ID / EIN: 83-0567816

represented by
Gary F. Herbst

LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue, Suite 201
Wantagh
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: gh@lhmlawfirm.com

Cristina Mihaela Lipan

LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: cl@lhmlawfirm.com

Joseph S Maniscalco

LaMonica Herbst Maniscalco
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: jsm@lhmlawfirm.com

Adam P Wofse

Lamonica Herbst & Maniscalco LLP
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: AWofse@lhmlawfirm.com

U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800

 
 
US Trustee Trial Attorney

Christine H Black

US Department of Justice
Office of the U.S. Trustee
560 Federal Plaza
Central Islip, NY 11722
(631) 715-7800
 
 

Latest Dockets

Date Filed#Docket Text
02/14/202511Order Establishing Deadline for Filing Proofs of Claim. Proofs of Claims due by 4/23/2025. Government Proof of Claim due by 8/5/2025. Signed on 2/14/2025 (ymm) (Entered: 02/14/2025)
02/14/202510Order Scheduling Initial Case Management Conference. Status hearing to be held on 2/26/2025 at 11:30 AM at Courtroom 960 (Judge Trust), CI, NY. Signed on 2/14/2025 (ymm) (Entered: 02/14/2025)
02/12/20259BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/12/2025. (Admin.) (Entered: 02/13/2025)
02/10/20258Motion for Joint Administration of Case 24-73789 with Case(s) 24-73790, 24-73791, 24-73792, 24-73793, 24-73795, 25-70504 Filed by Adam P Wofse on behalf of SRZ Master Tenant, LLC. (Attachments: # 1 Proposed Order) (Wofse, Adam) (Entered: 02/10/2025)
02/10/20257Meeting of Creditors Filed by Christine H Black. 341(a) meeting to be held on 3/10/2025 at 02:00 PM at Telephonic Meeting: Phone 1 (877) 960-2850, Participant Code 5942427, Enter # sign. (Black, Christine) (Entered: 02/10/2025)
02/09/20256BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/09/2025. (Admin.) (Entered: 02/10/2025)
02/07/2025The above case is related to 24-73790-ast: GCM Manager LLC; 24-73791-ast: GCM PARKSIDE LLC; 24-73792-ast: GCM UP LLC; 24-73793-ast: GCM WASH LLC; 24-73789-ast: Goldner Capital Management LLC; 24-73794-ast: LHW MASTER TENANT LLC; 24-73795-ast: Missouri MT Holdings LLC (nwh) (Entered: 02/07/2025)
02/06/20255Deficient Filing Chapter 11 Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 2/20/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/20/2025. Schedule A/B due 2/20/2025. Schedule D due 2/20/2025. Schedule E/F due 2/20/2025. Schedule G due 2/20/2025. Schedule H due 2/20/2025. Statement of Financial Affairs Non-Ind Form 207 due 2/20/2025. Incomplete Filings due by 2/20/2025. (dnb) (Entered: 02/07/2025)
02/06/20254Statement Limited Liability Company Resolution Filed by Cristina Mihaela Lipan on behalf of SRZ Master Tenant, LLC (Lipan, Cristina) (Entered: 02/06/2025)
02/06/20253Statement of Corporate Ownership filed. Filed by Adam P Wofse on behalf of SRZ Master Tenant, LLC (Wofse, Adam) (Entered: 02/06/2025)