Case number: 1:23-bk-43469 - SDS Colcon LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    SDS Colcon LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    09/27/2023

  • Last Filing

    08/11/2025

  • Asset

    Yes

  • Vol

    i

Docket Header
ProHacVice, RELATED, JNTADMN, LEAD



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-23-43469-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Involuntary
Asset


Date filed:  09/27/2023
Plan confirmed:  12/20/2024
341 meeting:  01/05/2024
Deadline for filing claims:  03/04/2024
Deadline for filing claims (govt.):  05/20/2024

Debtor

SDS Colcon LLC

132 Remsen Street
Brooklyn, NY 11201
KINGS-NY
Tax ID / EIN: 46-4294132

represented by
J Ted Donovan

Goldberg Weprin Finkel Goldstein LLP
Goldberg Weprin Finkel Goldstein LLC
125 Park Avenue
Ste 12th Floor
New York, NY 10017
212-221-5700
Fax : 212-221-6532
Email: Tdonovan@gwfglaw.com

Kevin J Nash

Goldberg Weprin Finkel Goldstein LLP
125 Park Avenue, 12th Floor
New York, NY 10017
212-301-6944
Fax : 212-221-6532
Email: knash@gwfglaw.com

Jointly Administered Debtor

SDS Colcon Owner LLC

132 Remsen Street
Brooklyn, NY 11201
Tax ID / EIN: 47-2567850

represented by
J Ted Donovan

(See above for address)

Petitioning Creditor

Schippers Jay M Realty

10 Pierrepont Street
Brooklyn, NY 11201

represented by
Howard P Magaliff

R3M Law, LLP
6 East 43rd Street
21st Floor
New York, NY 10017
646-453-7851
Fax : 212-913-9642
Email: hmagaliff@r3mlaw.com

Petitioning Creditor

Townsend Ventures LLC

1336 Bolton Road
Pelham, NY 10803

represented by
Howard P Magaliff

(See above for address)

Petitioning Creditor

William Wexler, Esq.

395 East 4th Street
Suite 1
Brooklyn, NY 11218

represented by
Howard P Magaliff

(See above for address)

Petitioning Creditor

Philip Herr, CPA

1 Bergen Street
Apt. 517
Harrison, NJ 07029

represented by
Howard P Magaliff

(See above for address)

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 10004-1408
(212) 206-2580
 
 

Latest Dockets

Date Filed#Docket Text
08/11/2025Adjourned Without Hearing (related document(s): 22 Order Scheduling Initial Case Management Conference) Status hearing to be held on 11/18/2025 at 10:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 08/11/2025)
08/11/2025134Letter of Adjournment: Hearing rescheduled from August 12, 2025 to November 18, 2025 at 10am Filed by J Ted Donovan on behalf of SDS Colcon LLC, SDS Colcon Owner LLC (RE: related document(s)22 Order Scheduling Initial Case Management Conference) (Donovan, J) (Entered: 08/11/2025)
08/01/2025133Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2025 2nd Quarter 2025 Filed by J Ted Donovan on behalf of SDS Colcon LLC, SDS Colcon Owner LLC (Attachments: # 1 Bank Statements) (Donovan, J) (Entered: 08/01/2025)
07/08/2025132Letter of Adjournment: Hearing rescheduled from July 8, 2025 to August 12, 2025 at 10:30 a.m. Filed by J Ted Donovan on behalf of SDS Colcon LLC, SDS Colcon Owner LLC (RE: related document(s)22 Order Scheduling Initial Case Management Conference) (Donovan, J) (Entered: 07/08/2025)
07/08/2025Adjourned Without Hearing (related document(s): 22 Order Scheduling Initial Case Management Conference) Status hearing to be held on 08/12/2025 at 10:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 07/08/2025)
05/06/2025Hearing Held; Appearances: Nazar Khodorovsky (Office of the US Trustee), Kevin J. Nash (Counsel to SDS Colon LLC );and Adjourned; (related document(s): 22 Order Scheduling Initial Case Management Conference) Status hearing to be held on 07/08/2025 at 10:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 05/08/2025)
05/06/2025131Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2025 1st Quarter 2025 Filed by J Ted Donovan on behalf of SDS Colcon LLC (Attachments: # 1 January Bank Statements # 2 January Bank Statements.2 # 3 Feb Bank Statements # 4 Feb Bank Statements # 5 March Bank Statements # 6 March Bank Statements) (Donovan, J) (Entered: 05/06/2025)
05/06/2025130Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2025 Filed by J Ted Donovan on behalf of SDS Colcon LLC (Attachments: # 1 Bank Statements) (Donovan, J) (Entered: 05/06/2025)
05/06/2025129Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2025 Filed by J Ted Donovan on behalf of SDS Colcon Owner LLC (Attachments: # 1 Bank Statements) (Donovan, J) (Entered: 05/06/2025)
05/06/2025128Amended Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2024 Filed by J Ted Donovan on behalf of SDS Colcon Owner LLC (Donovan, J) (Entered: 05/06/2025)