LENY Berry Holdings LLC
11
Elizabeth S. Stong
07/17/2024
10/08/2025
Yes
v
| RELATED, JNTADMN, LEAD, CLOSED |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor LENY Berry Holdings LLC
103-113 North 3rd Street Brooklyn, NY 11249 KINGS-NY Tax ID / EIN: 81-3565428 |
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 LENY Berry Mezz LLC
188-190 Berry Street Brooklyn, NY 11249 Tax ID / EIN: 30-0948676 |
represented by |
J Ted Donovan
(See above for address) Kevin J Nash
(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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/08/2025 | Bankruptcy Case Closed (drk) (Entered: 10/08/2025) | |
| 09/22/2025 | 127 | Order and Final Decree Closing Chapter 11 Case (Related Doc # 124) Signed on 9/22/2025. (drk) (Entered: 09/23/2025) |
| 09/19/2025 | 126 | Statement of Compensation Paid to Chief Restructuring Officer. Filed by J Ted Donovan on behalf of Ephraim Diamond (Donovan, J) (Entered: 09/19/2025) |
| 09/12/2025 | Hearing Held; Appearances: Debtor, WF CREL 2020 Grantor Trust, Office of the United States Trustee (RE: related document(s)124 Motion for a Final Decree Filed by Debtor LENY Berry Holdings LLC, Jointly Administered Debtor LENY Berry Mezz LLC) Submit order on consent as to form of UST (sej) (Entered: 09/12/2025) | |
| 09/12/2025 | Hearing Held; Appearances: Debtor, WF CREL 2020 Grantor Trust, Office of the United States Trustee (RE: related document(s)10 Order Scheduling Initial Case Management Conference) As reflected in the record, Debtor to file notice of fees that have been paid and will be paid to CRO by 9/19/2025. MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 09/12/2025 (This is a text Order, no document is attached) (sej) (Entered: 09/12/2025) | |
| 08/26/2025 | 125 | Affidavit/Certificate of Service Declaration of Service Filed by J Ted Donovan on behalf of LENY Berry Holdings LLC, LENY Berry Mezz LLC (RE: related document(s)124 Motion to Authorize/Direct filed by Jointly Administered Debtor LENY Berry Mezz LLC, Debtor LENY Berry Holdings LLC) (Donovan, J) (Entered: 08/26/2025) |
| 08/26/2025 | 124 | Motion to Authorize/Direct Debtors' Motion for a Final Decree. Objections to be filed on September 5, 2025. Filed by J Ted Donovan on behalf of LENY Berry Holdings LLC, LENY Berry Mezz LLC. Hearing scheduled for 9/12/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Donovan, J) (Entered: 08/26/2025) |
| 08/25/2025 | 123 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2025 2nd Quarter 2025 Filed by J Ted Donovan on behalf of LENY Berry Mezz LLC (Attachments: # 1 Account Summary # 2 Bank Statements) (Donovan, J) (Entered: 08/25/2025) |
| 08/25/2025 | 122 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by J Ted Donovan on behalf of LENY Berry Mezz LLC (Attachments: # 1 Bank Statement # 2 Bank Statement) (Donovan, J) (Entered: 08/25/2025) |
| 08/19/2025 | 121 | Order Awarding final Compensation and Reimbursement of Fees for Debtor's Broker Eastdil Secured LLC, fees awarded: $200,000.00, expenses awarded: $15,000.00 (RE: related document(s)116 Application for Compensation filed by Debtor LENY Berry Holdings LLC). Signed on 8/19/2025 (drk) (Entered: 08/20/2025) |