The Complex at Port Chester LLC
New York Southern Bankruptcy Court | |
Chapter 11 | |
Judge: | Sean H Lane |
Case #: | 7:25-bk-22181 |
Case Filed: | Mar 05, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $50,001 to $100,000 |
Est. Liabilities | $10,000,001 to $50 million |
Nature of Business | Single Asset Real Estate |
Nature of Debts | Primarily Business |
Debtor
The Complex at Port Chester LLC
32 Cutler Road
Greenwich, CT 06831 |
Represented By
|
Last checked: Tuesday Mar 25, 2025 5:38 PM EDT |
Creditor
THE GALINN FUND LLC
|
Represented By
|
Trustee
Nat Wasserstein
Lindenwood Associates, LLC P.O. Box 181
Sparkill, NY 10976 |
|
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 |
Represented By
|
Docket last updated: 46 minutes ago |
Tuesday, March 25, 2025 | ||
15 | 15
![]() Motion for Relief from Stay Pursuant to Section 362(d) of the Bankruptcy Code filed by Robert Leslie Rattet on behalf of THE GALINN FUND LLC with hearing to be held on 4/9/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL) Responses due by 4/4/2025,. (Rattet, Robert) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
14 | 14
![]() Notice of Appearance and Request for Service of Documents filed by Robert Leslie Rattet on behalf of THE GALINN FUND LLC. (Rattet, Robert) |
|
crditcrd
Auto - docket of credit card
Tue 03/25 4:57 PM
Receipt of Motion for Relief from Stay (fee)([LINK 25-22181 shl] ) [motion,185] ( 199.00) Filing Fee. Receipt number A17013920. Fee amount 199.00. (U.S. Treasury) |
||
Tuesday, March 18, 2025 | ||
13 | 13
![]() Affidavit of Service Filed by Adam E. Mikolay on behalf of THE GALINN FUND LLC. (Mikolay, Adam) |
|
12 | 12
![]() Notice of Appearance filed by Adam E. Mikolay on behalf of THE GALINN FUND LLC. (Mikolay, Adam) |
|
Sunday, March 16, 2025 | ||
11 | 11
![]() Certificate of Mailing . Notice Date 03/16/2025. (Admin.) |
|
Friday, March 14, 2025 | ||
10 | 10
![]() Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors . Notice Date 03/14/2025. (Admin.) |
|
9 | 9
![]() Certificate of Service Filed by Mark Bruh on behalf of United States Trustee. (Bruh, Mark) |
|
Thursday, March 13, 2025 | ||
8 | 8
![]() Order To Show Cause Signed On 3/13/2025, Why This Case Should Not Be Dismissed For Failure To Obtain Counsel; With hearing to be held on 4/9/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Ebanks, Liza) |
|
7 | 7
![]() Motion to Dismiss Case /Memorandum of Law in Support of the United States Trustee's Motion to Dismiss this Chapter 11 Case Under Section 1112(b) filed by Mark Bruh on behalf of United States Trustee with hearing to be held on 4/9/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL). (Bruh, Mark) |
|
Att: 1
![]() |
||
6 | 6
![]() Notice of Hearing of United States Trustee's Motion to Dismiss this Chapter 11 Case Under Section 1112(b) filed by Mark Bruh on behalf of United States Trustee. with hearing to be held on 4/9/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Bruh, Mark) |
|
Wednesday, March 12, 2025 | ||
5 | 5
![]() Notice of Meeting of Creditors /Telephonic Instructions for Meeting of Creditors filed by Mark Bruh on behalf of The Complex at Port Chester LLC. 341(a) meeting to be held on 4/7/2025 at 02:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Bruh, Mark) |
|
4 | 4
![]() Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 4/7/2025 at 02:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Rai, Narotam) |
|
misc
Add Trustee
Wed 03/12 1:58 PM
Trustee Nat Wasserstein added to the case. (Rai, Narotam) |
||
Tuesday, March 11, 2025 | ||
3 | 3
![]() Notice of Appointment of Trustee in a Chapter 11 Subchapter V Case of Nat Wasserstein Filed by Mark Bruh on behalf of United States Trustee.(Bruh, Mark) |
|
Att: 1
![]() |
||
Thursday, March 06, 2025 | ||
2 | 2
![]() Order Scheduling Initial Case Conference Signed On 3/6/2025, With hearing to be held on 4/9/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Ebanks, Liza) |
|
Wednesday, March 05, 2025 | ||
1 | 1
![]() Chapter 11 Subchapter V Voluntary Petition for Non-Individual. Order for Relief Entered. Fee Amount $ 1738.00, Pending Receipt for $1,738.00 . Schedule A/B due 3/19/2025. Schedule D due 3/19/2025. Schedule E/F due 3/19/2025. Schedule G due 3/19/2025. Schedule H due 3/19/2025. Summary of Assets and Liabilities due 3/19/2025. Statement of Financial Affairs due 3/19/2025. 20 Largest Unsecured Creditors due 3/19/2025. List of Equity Security Holders due 3/19/2025. Resolution or Other Statement Authorizing Filing Pursuant to LR 1074-1 due 3/19/2025. Local Rule 1007-2 Affidavit due by: 3/19/2025. Corporate Ownership Statement due by: 3/19/2025. Incomplete Filings due by 3/19/2025, Chapter 11 Plan Small Business Subchapter V Due by 6/3/2025. Chapter 11 Small Business Subchapter V Status Conference To Be Held Before 5/5/2025. Filed by The Complex at Port Chester LLC . (Vargas, Ana) |
|
misc
Add Judge
Wed 03/05 3:40 PM
Judge Sean H. Lane added to the case. (Vargas, Ana) |
||
misc
Set Deficiency Deadlines
Wed 03/05 4:36 PM
Deficiencies Set: Chapter 11 Statement of Current Monthly Income Form 122B Due 3/19/2025. Balance Sheet Due Date:3/19/2025. Employee Income Record Due: 3/19/2025. Cash Flow Statement Due:3/19/2025. Federal Income Tax Return Date: 3/19/2025 Incomplete Filings due by 3/19/2025. (Vargas, Ana) |