New York Southern Bankruptcy Court
Chapter 11
Judge:Sean H Lane
Case #: 7:25-bk-22181
Case Filed:Mar 05, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
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
The Complex at Port Chester LLC
contact info
Mark Bruh
Doj-Ust
contact info
Last checked: Tuesday Mar 25, 2025 5:38 PM EDT
Creditor
THE GALINN FUND LLC
Represented By
Robert Leslie Rattet
Davidoff Hutcher & Citron LLP
contact info
Adam E. Mikolay
Adam E. Mikolay, P.C.
contact info
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
Mark Bruh
Doj-Ust
contact info


Docket last updated: 46 minutes ago
Tuesday, March 25, 2025
15 15 12 pgs motion Motion, Relief from Stay (fee) Tue 03/25 4:54 PM
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)
Related: [-]
Att: 1 Exhibit A - Appraisal
Att: 2 Exhibit B - Summons and Complaint
Att: 3 Exhibit C - Foreclosure Order
Att: 4 Exhibit D - Amended Order
14 14 notice Notice, Appearance Tue 03/25 4:49 PM
Notice of Appearance and Request for Service of Documents filed by Robert Leslie Rattet on behalf of THE GALINN FUND LLC. (Rattet, Robert)
Related: [-]
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. Related [+] (U.S. Treasury)
Related: [-] Doc #15
Tuesday, March 18, 2025
13 13 misc Affidavit of Service Tue 03/18 11:56 AM
Affidavit of Service Related [+] Filed by Adam E. Mikolay on behalf of THE GALINN FUND LLC. (Mikolay, Adam)
Related: [-] 12
12 12 notice Notice, Appearance Tue 03/18 11:55 AM
Notice of Appearance filed by Adam E. Mikolay on behalf of THE GALINN FUND LLC. (Mikolay, Adam)
Related: [-]
Sunday, March 16, 2025
11 11 misc Certificate of Mailing PDF notice Mon 03/17 12:09 AM
Certificate of Mailing Related [+] . Notice Date 03/16/2025. (Admin.)
Related: [-] (Related Doc #8 )
Friday, March 14, 2025
10 10 misc Certificate of Mailing - 341(a) Meeting Sat 03/15 12:12 AM
Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors Related [+] . Notice Date 03/14/2025. (Admin.)
Related: [-] (Related Doc #4 )
9 9 misc Certificate of Service Fri 03/14 2:12 PM
Certificate of Service Related [+] Filed by Mark Bruh on behalf of United States Trustee. (Bruh, Mark)
Related: [-] 7 ,6
Thursday, March 13, 2025
8 8 2 pgs order Order, Show Cause (Will Generate PDF Notice to BNC) Thu 03/13 9:44 PM
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)
Related: [-]
7 7 9 pgs motion Motion, Dismiss Case Thu 03/13 1:59 PM
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) Related [+] 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)
Related: [-] 6
Att: 1 EXHIBIT A: DECLARATION
6 6 notice Notice, Hearing Thu 03/13 1:56 PM
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)
Related: [-]
Wednesday, March 12, 2025
5 5 notice Notice, Meeting of Creditors Wed 03/12 2:35 PM
Notice of Meeting of Creditors /Telephonic Instructions for Meeting of Creditors Related [+] 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)
Related: [-] 4
4 4 misc 341(a) Notice (Chapter 11) (BNC) Wed 03/12 2:22 PM
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)
Related: [-]
misc Add Trustee Wed 03/12 1:58 PM
Trustee Nat Wasserstein added to the case. (Rai, Narotam)
Related: [-]
Tuesday, March 11, 2025
3 3 trustee Notice, Appointment of Trustee in a Chapter 11 Subchapter V Case Tue 03/11 2:30 PM
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)
Related: [-]
Att: 1 VERIFIED STATEMENT
Thursday, March 06, 2025
2 2 order Scheduling Order Thu 03/06 9:39 AM
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)
Related: [-]
Wednesday, March 05, 2025
1 1 6 pgs misc Voluntary Petition (Chapter 11) Wed 03/05 3:37 PM
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)
Related: [-]
misc Add Judge Wed 03/05 3:40 PM
Judge Sean H. Lane added to the case. (Vargas, Ana)
Related: [-]
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)
Related: [-]