92 Ryerson Street, LLC
New York Eastern Bankruptcy Court | |
Chapter 11 | |
Judge: | Nancy Hershey Lord |
Case #: | 1:25-bk-41634 |
Case Filed: | Apr 02, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $500,001 to $1 million |
Est. Liabilities | $1,000,001 to $10 million |
Nature of Business | Single Asset Real Estate |
Nature of Debts | Primarily Business |
Debtor
92 Ryerson Street, LLC
650 3rd Ave, Suite 901
New York, NY 10022 |
Represented By
|
Last checked: never |
U.S. Trustee
Office of the United States Trustee
Eastern District of NY (Brooklyn) Alexander Hamilton Custom House One Bowling Green Room 510
New York, NY 10004 |
Docket last updated: 04/23/2025 6:06 PM EDT |
Friday, April 18, 2025 | ||
13 | 13
![]() Motion to Dismiss Case Filed by Jenelle C Arnold on behalf of HSBC Bank USA, National Association, As Trustee For Fremont Home Loan Trust 2006-E, Mortgage-Backed Certificates, Series 2006-E. Hearing scheduled for 5/28/2025 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Arnold, Jenelle) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
12 | 12
![]() Amended Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) Schedule A/B, Filed by Btzalel Hirschhorn on behalf of 92 Ryerson Street, LLC (Hirschhorn, Btzalel) |
|
Wednesday, April 16, 2025 | ||
11 | 11
![]() Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule C, Schedule D, Schedule E/F, Schedule G, Schedule H, Schedule I, Schedule J, Filed by Btzalel Hirschhorn on behalf of 92 Ryerson Street, LLC (Hirschhorn, Btzalel) |
|
10 | 10
![]() Notice of Appearance and Request for Notice Filed by Jenelle C Arnold on behalf of PHH Mortgage Corporation (Arnold, Jenelle) |
|
Wednesday, April 09, 2025 | ||
9 | 9
![]() BNC Certificate of Mailing with Notice/Order Notice Date 04/09/2025. (Admin.) |
|
Monday, April 07, 2025 | ||
8 | 8
![]() Statement pursuant to EDNY LBR Local Rule 1073-3 Filed by Btzalel Hirschhorn on behalf of 92 Ryerson Street, LLC (Hirschhorn, Btzalel) |
|
7 | 7
![]() Statement of Corporate Ownership filed. Filed by Btzalel Hirschhorn on behalf of 92 Ryerson Street, LLC (Hirschhorn, Btzalel) |
|
Sunday, April 06, 2025 | ||
6 | 6
![]() Order Scheduling Initial Case Management Conference . Signed on 4/6/2025. A Case Management Conference will be held on the Webex audio video platform by the undersigned Bankruptcy Judge on May 6, 2025 at 3:30 P.M. Debtor, or an authorized representative of the Debtor, and counsel for the Debtor, shall be present at the Case Management Conference (dnb) |
|
Saturday, April 05, 2025 | ||
5 | 5
![]() BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/05/2025. (Admin.) |
|
4 | 4
![]() BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/05/2025. (Admin.) |
|
Thursday, April 03, 2025 | ||
2 | 2
trustee
Meeting of Creditors Chapter 11 - US Trustee
Thu 04/03 9:29 AM
Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 5/5/2025 at 02:00 PM at Telephonic Meeting: Phone 1 (866) 919-4760, Participant Code 4081400, Enter # sign. (Sussman, Jeremy) |
|
Wednesday, April 02, 2025 | ||
3 | 3
![]() Deficient Filing Chapter 11 Voluntary Petition [Pages 1-8; NAICS 4-digit code] due by 4/2/2025. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 4/2/2025.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 4/2/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 4/2/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/2/2025. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 4/16/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/16/2025. Schedule A/B due 4/16/2025. Schedule E/F due 4/16/2025. Schedule G due 4/16/2025. Schedule H due 4/16/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/16/2025. List of Equity Security Holders due 4/16/2025. Statement of Financial Affairs Non-Ind Form 207 due 4/16/2025. Incomplete Filings due by 4/16/2025. (dnb) |
|
1 | 1
![]() Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Btzalel Hirschhorn on behalf of 92 Ryerson Street, LLC Chapter 11 Plan due by 07/31/2025. Disclosure Statement due by 07/31/2025. (Hirschhorn, Btzalel) |
|
crditcrd
Automatic docket of credit card/debit card
Wed 04/02 4:22 PM
Receipt of Voluntary Petition (Chapter 11)([LINK:1 25-41634 ) [misc,volp11a] (1738.00) Filing Fee. Receipt number A23489774. Fee amount 1738.00. (U.S. Treasury) |