Case number: 1:25-bk-10437 - YJ Simco LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    YJ Simco LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Lisa G Beckerman

  • Filed

    03/09/2025

  • Last Filing

    04/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 25-10437-lgb

Assigned to: Judge Lisa G Beckerman
Chapter 11
Voluntary
Asset


Date filed:  03/09/2025
341 meeting:  04/09/2025

Debtor

YJ Simco LLC

1055 Park Avenue
New York, NY 10028
NEW YORK-NY
Tax ID / EIN: 86-3855887

represented by
Charles Wertman

Charles Wertman, Esq.
100 Merrick Road Suite 304W
11570
Rockville Centre, NY 11570
516-284-0900
Email: charles@cwertmanlaw.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
Rachael Siegel

DOJ-Ust
Alexander Hamilton Customs House
One Bowing Green
Room 534
New York, NY 10004
212-510-0503
Email: rachael.e.siegel@usdoj.gov

Greg M. Zipes

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Ste 534
New York, NY 10004
212-510-0500
Email: greg.zipes@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/17/20259Certificate of Mailing Re: Motion of United States Trustee (related document(s) (Related Doc # 8)) . Notice Date 04/17/2025. (Admin.) (Entered: 04/18/2025)
04/15/20258Notice of Hearing Re:Motion by United States Trustee to Convert Chapter 11 Case to Chapter 7, or in the alternative, Motion to Dismiss Case with hearing to be held on 5/13/2025 at 10:00 AM at Videoconference (ZoomGov) (LGB) (Cantrell, Deirdra). (Entered: 04/15/2025)
04/15/2025Receipt of Motion to Convert Case 11 to 7( 25-10437-lgb) [motion,146] ( 15.00) Filing Fee. Receipt number 211920. Fee amount 15.00. (Re: Doc # 7) (Harris) (Entered: 04/15/2025)
04/14/20257Motion to Convert Chapter 11 Case to Chapter 7 , or in the alternative, Motion to Dismiss Case filed by Greg M. Zipes on behalf of United States Trustee. (Attachments: # 1 Declaration # 2 Exhibits to declaration) (Zipes, Greg) (Entered: 04/14/2025)
04/10/20256Notice of Appearance filed by Shauna M Deluca on behalf of New York 555 LLC. (Deluca, Shauna) (Entered: 04/10/2025)
04/09/2025Notice of Continuance of Meeting of Creditors Filed by Rachael Siegel on behalf of United States Trustee. (Siegel, Rachael) (Entered: 04/09/2025)
03/12/20255Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 3)) . Notice Date 03/12/2025. (Admin.) (Entered: 03/13/2025)
03/10/20254Notice of Meeting of Creditors Instructions for Joining Telephonic Meeting of Creditors filed by Rachael Siegel on behalf of United States Trustee. 341(a) meeting to be held on 4/9/2025 at 02:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Siegel, Rachael) (Entered: 03/10/2025)
03/10/20253Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 4/9/2025 at 02:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Cantrell, Deirdra). (Entered: 03/10/2025)
03/10/2025Deficiencies Set: Schedule A/B due 3/24/2025. Schedule E/F due 3/24/2025. Schedule G due 3/24/2025. Resolution or Other Statement Authorizing Filing Pursuant to LR 1074-1
DUE at Time of Filing.
Incomplete Filings due by 3/24/2025, (Porter, Minnie). (Entered: 03/10/2025)