New York Eastern Bankruptcy Court
Chapter 11
Judge:Louis A Scarcella
Case #: 8:25-bk-72946
Case Filed:Jul 31, 2025

Debtor
Kahn Property Owner, LLC
135 W Gate Dr
Huntington, NY 11743-6052
Represented By
Joseph S Maniscalco
Lamonica Herbst Maniscalco
contact info
Last checked: never
U.S. Trustee
United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560
Central Islip, NY 11722
US Trustee Trial Attorney
William J. Birmingham
Office of The United States Trustee - Region 2 560 Federal Plaza
Central Islip, NY 11722


1. Oheka Castle bankruptcy: Gary Melius files Chapter 11 (newsday.com)
Submitted Tue 08/05/2025
Docket last updated: 3 hours ago
Thursday, February 19, 2026
95 95 misc Chapter 11 Monthly Operating Report UST Form 11-MOR Thu 02/19 2:31 PM
Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Melanie A FitzGerald on behalf of Kahn Property Owner, LLC (FitzGerald, Melanie)
Related: [-]
Att: 1 Bank Statement
Wednesday, February 18, 2026
94 94 claims Withdrawal of Claim Wed 02/18 2:30 PM
Withdrawal of Claim Nos. 13 (Lance Redaelli and Melissa Redaelli) (webclaimusr)
Related: [-]
Sunday, February 15, 2026
93 93 court BNC Certificate of Mailing with Application/Notice/Order Mon 02/16 12:07 AM
BNC Certificate of Mailing with Application/Notice/Order Notice Date 02/15/2026. (Admin.)
Related: [-]
Friday, February 13, 2026
92 92 48 pgs misc Exhibit Fri 02/13 4:23 PM
Exhibit /REDLINE First Amended Disclosure Statement Filed by Joseph S Maniscalco on behalf of Kahn Property Owner, LLC Related [+] (Maniscalco, Joseph)
Related: [-] 90 Amended Disclosure Statement filed by Debtor Kahn Property Owner, LLC,91 Amended Chapter 11 Plan Subchapter V filed by Debtor Kahn Property Owner, LLC
Att: 1 REDLINE First Amended Chapter 11 Plan Of Reorganization
Att: 1 35 pgs REDLINE First Amended Chapter 11 Plan Of Reorganization
91 91 plan Amended Chapter 11 Plan Subchapter V Fri 02/13 4:16 PM
Amended Chapter 11 Plan Subchapter V dated October 29, 2025. Percentage to be paid to General Unsecured Creditors TBD. Filed by Joseph S Maniscalco on behalf of Kahn Property Owner, LLC. (Maniscalco, Joseph)
Related: [-]
Att: 1 Exhibit A Terms and Conditions re Development Rights
Att: 2 Exhibit B Terms and Conditions re Debtor Property
90 90 43 pgs plan Amended Disclosure Statement Fri 02/13 4:08 PM
First Amended Disclosure Statement Filed by Joseph S Maniscalco on behalf of Kahn Property Owner, LLC Related [+]. (Maniscalco, Joseph)
Related: [-] 51 Disclosure Statement filed by Debtor Kahn Property Owner, LLC
Att: 1 Exhibit 1 The Plan
Att: 2 Exhibit 2 Conceptual Site Plan
Att: 3 Exhibit 3 Picture (Map) Road and Spur
Att: 4 Exhibit 4 Corporate Structure Chart
Att: 5 Exhibit 5 Historical Revenue Analysis (& Minimum Projections)
Att: 6 Exhibit 6 Auction terms and conditions re Development Rights
Att: 7 Exhibit 7 Auction terms and conditions re Debtors Property
Att: 8 Exhibit 8 Appraisal
Att: 9 Exhibit 9 Liquidation Analysis
Att: 1 33 pgs Exhibit 1 The Plan
Att: 2 2 pgs Exhibit 2 Conceptual Site Plan
Att: 3 3 pgs Exhibit 3 Picture (Map) Road and Spur
Att: 4 2 pgs Exhibit 4 Corporate Structure Chart
Att: 5 2 pgs Exhibit 5 Historical Revenue Analysis (& Minimum Projections)
Att: 6 9 pgs Exhibit 6 Auction terms and conditions re Development Rights
Att: 7 9 pgs Exhibit 7 Auction terms and conditions re Debtors Property
Att: 8 161 pgs Exhibit 8 Appraisal
Att: 9 2 pgs Exhibit 9 Liquidation Analysis
89 89 order Relief from Stay Fri 02/13 11:24 AM
Stipulation and Order between Counsel for Kahn Property Owner, LLC and Counsel to Marybeth Rein Granting Limited Relief from the Automatic Stay as it Applies to Marybeth Rein. Related [+] Signed on 2/13/2026. (dhc)
Related: [-] 76 Motion;88 Stipulation