New York Eastern Bankruptcy Court
Chapter 11
Judge:Nancy Hershey Lord
Case #: 1:25-bk-41634
Case Filed:Apr 02, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
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
Btzalel Hirschhorn
Shiryak, Bowman, Anderson, Gill &
contact info
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 Dismiss Case Fri 04/18 3:31 PM
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)
Related: [-]
Att: 1 Exhibit 1- Note
Att: 2 Exhibit 2- Mortgage 92 Ryerson
Att: 3 Exhibit 3- AOM 92 Ryerson
Att: 4 Exhibit 4- Judgement 92 Ryerson
Att: 5 Exhibit 5- Notice of Sale 92 Ryerson
12 12 misc Amended Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) (No Fee) Fri 04/18 2:16 PM
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)
Related: [-]
Wednesday, April 16, 2025
11 11 misc Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (No Fee) Wed 04/16 4:32 PM
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)
Related: [-]
10 10 notice Notice of Appearance and Request for Notice Wed 04/16 12:33 PM
Notice of Appearance and Request for Notice Filed by Jenelle C Arnold on behalf of PHH Mortgage Corporation (Arnold, Jenelle)
Related: [-]
Wednesday, April 09, 2025
9 9 court BNC Certificate of Mailing with Notice/Order Thu 04/10 12:10 AM
BNC Certificate of Mailing with Notice/Order Notice Date 04/09/2025. (Admin.)
Related: [-]
Monday, April 07, 2025
8 8 misc Statement Mon 04/07 1:01 PM
Statement pursuant to EDNY LBR Local Rule 1073-3 Filed by Btzalel Hirschhorn on behalf of 92 Ryerson Street, LLC (Hirschhorn, Btzalel)
Related: [-]
7 7 misc Statement of Corporate Ownership Mon 04/07 12:31 PM
Statement of Corporate Ownership filed. Filed by Btzalel Hirschhorn on behalf of 92 Ryerson Street, LLC (Hirschhorn, Btzalel)
Related: [-]
Sunday, April 06, 2025
6 6 order Scheduling Initial Case Management Conference (Ch 11) All Judges Mon 04/07 11:35 AM
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)
Related: [-]
Saturday, April 05, 2025
5 5 court BNC Certificate of Mailing with Notice of Deficient Filing Sun 04/06 12:07 AM
BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/05/2025. (Admin.)
Related: [-]
4 4 court BNC Certificate of Mailing - Meeting of Creditors Sun 04/06 12:07 AM
BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/05/2025. (Admin.)
Related: [-]
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)
Related: [-]
Wednesday, April 02, 2025
3 3 court Deficient Filing Chapter 11 Thu 04/03 2:51 PM
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)
Related: [-]
1 1 10 pgs misc Voluntary Petition (Chapter 11) Wed 04/02 4:21 PM
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)
Related: [-]
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. Related [+] (U.S. Treasury)
Related: [-] Doc#1