Case number: 1:24-bk-10596 - CLST Enterprises, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    CLST Enterprises, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Martin Glenn

  • Filed

    04/08/2024

  • Last Filing

    03/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 24-10596-mg

Assigned to: Judge Martin Glenn
Chapter 11
Voluntary
Asset


Date filed:  04/08/2024
341 meeting:  06/24/2024
Deadline for filing claims:  07/19/2024

Debtor

CLST Enterprises, LLC

19 East 75th Street
New York, NY 10021
NEW YORK-NY
Tax ID / EIN: 46-2593162

represented by
Todd E Duffy

DuffyAmedeo LLP
132 W.31st Street
9th Floor
NewYork, NY 10001
212-729-5832
Email: tduffy@duffyamedeo.com

Todd E Duffy

Weinstein Zareh Malkin Price LLP
45 Rockefeller Plaza
New York, NY 10111
212-729-5832
Email: tduffy@duffyamedeo.com

Adrienne Woods

Weinberg Zareh Malkin Price LLP
45 Rockefeller Plaza, 20th Floor
New York, NY 10111
917-447-4321
Email: awoods@wzmplaw.com

Trustee

Kenneth Silverman

RIMON P. C.
Kenneth Silverman, Chapter 7 Trustee
100 Jericho Quadrangle, #300
Jericho, NY 11753
516-479-6310

represented by
Brian Powers

Rimon P.C.
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
516-479-6357
Email: brian.powers@rimonlaw.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
03/27/202572Memorandum Opinion and Order, Signed on 3/27/2025, Granting the Chapter 11 Trustee's Motion to Approve Terms and Conditions of Sale of Debtor's Property, to Approve the Retention of Maltz Auctions as Auctioneer for the Estate, and Overruling Objection of Carl Thompson. (related document(s)62, 63) (Anderson, Deanna) (Entered: 03/27/2025)
03/24/202571Affidavit of Service (related document(s)70) Filed by Brian Powers on behalf of Kenneth Silverman. (Powers, Brian) (Entered: 03/24/2025)
03/24/202570Reply to Motion /Trustee's Reply in Further Support of Trustee's Motion for Entry of an Order (I) Authorizing and Approving Terms and Conditions of Sale of the Debtor's Real Property, Free and Clear of All Liens, Claims and Encumbrances, (II) Establishing Auction and Notice Procedures; (III) Providing for the Removal of All Occupants and Personal Property Remaining in the Real Property, and (IV) Granting Related Relief (related document(s)63) filed by Brian Powers on behalf of Kenneth Silverman. (Powers, Brian) (Entered: 03/24/2025)
03/20/202569Affidavit of Service dated 3/20/2025 (related document(s)68) Filed by Ronald D. Weiss on behalf of Carl Thomson. (Attachments: # 1 List of Creditors)(Weiss, Ronald) (Entered: 03/20/2025)
03/20/202568Opposition to the Chapter 11 Trustee's Motion to Sell the Debtor's Property (related document(s)63) filed by Ronald D. Weiss on behalf of Carl Thomson. (Attachments: # 1 Affirmation of Carl Thomson # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Exhibit G # 9 Exhibit H) (Weiss, Ronald) (Entered: 03/20/2025)
03/18/202567Notice of Appearance filed by Ronald D. Weiss on behalf of Carl Thomson. (Weiss, Ronald) (Entered: 03/18/2025)
03/04/202566Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by Brian Powers on behalf of Kenneth Silverman. (Powers, Brian) (Entered: 03/04/2025)
02/20/202565Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2025 Filed by Brian Powers on behalf of Kenneth Silverman. (Powers, Brian)
Docket Text Modified on 2/20/2025 (Bush, Brent)
(Entered: 02/20/2025)
02/20/202564Affidavit of Service of Trustee's 9019 Motion (related document(s)61) Filed by Brian Powers on behalf of Kenneth Silverman. (Powers, Brian) (Entered: 02/20/2025)
02/20/202563Motion to Authorize Terms and Conditions of Sale of Debtor's Real Property; Establishing Auction and Notice Procedures; and Providing for Removal of all Occupants and Personal Property Remaining in the Real Property, and Granting Related Relief filed by Brian Powers on behalf of Kenneth Silverman with hearing to be held on 3/27/2025 at 10:00 AM at Videoconference (ZoomGov) (MG) Responses due by 3/20/2025,. (Attachments: # 1 Exhibit A-Terms of Sale # 2 Exhibit B-proposed Order Approving Terms of Sale # 3 Exhibit C-Declaration of Kenneth P. Silverman # 4 Exhibit 1-Fischman Declaration to Exhibit C-Kenneth P. Silverman Declaration # 5 Exhibit D-Removal and US Marshals Order # 6 Appendix Affidavit of Service) (Powers, Brian) (Entered: 02/20/2025)