Case number: 1:25-bk-40440 - Penns Grove Ventures LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Penns Grove Ventures LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    01/28/2025

  • Last Filing

    10/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, ProHacVice



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-40440-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset


Date filed:  01/28/2025
341 meeting:  04/25/2025

Debtor

Penns Grove Ventures LLC

c/o FIA Capital Partners
295 Front Street
Brooklyn, NY 11201
KINGS-NY
Tax ID / EIN: 92-2623462

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

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
10/17/202534Affidavit/Certificate of Service Declaration of Service Filed by J Ted Donovan on behalf of Penns Grove Ventures LLC (RE: related document(s)33 Motion to Dismiss Case filed by Debtor Penns Grove Ventures LLC) (Donovan, J) (Entered: 10/17/2025)
10/17/202533Motion to Dismiss Case Chapter 11 Case. Objections to be filed on 11/5/2025. Filed by J Ted Donovan on behalf of Penns Grove Ventures LLC. Hearing scheduled for 11/12/2025 at 10:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Motion to Dismiss) (Donovan, J) (Entered: 10/17/2025)
09/22/202532Stipulation and Order by and between the undersigned by their Respective Counsel Granting Penns Grove Apartment, LLC, Relief from the Automatic Stay to Allow Exercise and Transfer of Title and Related Relief. (RE: related document(s)12 Motion to Dismiss Case filed by Creditor Penns Grove Apartments, LLC). Signed on 9/22/2025. (jag) (Entered: 09/22/2025)
09/10/2025Hearing Held and Adjourned; Appearances: Christopher M. Terlingo Representing Penns Grove Apartments, J Ted Donovan Representing Debtor, Allen G Kadish Representing Penns Grove Apartments, Shannon Scott from the Office of the United States Trustee - Status hearing to be held on 11/12/2025 at 10:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)8 Order Scheduling Initial Case Management Conference) (tml) (Entered: 09/11/2025)
08/14/202531Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 Filed by J Ted Donovan on behalf of Penns Grove Ventures LLC (Attachments: # 1 Bank Statement) (Donovan, J) (Entered: 08/14/2025)
08/14/202530Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by J Ted Donovan on behalf of Penns Grove Ventures LLC (Attachments: # 1 Bank Statement) (Donovan, J) (Entered: 08/14/2025)
08/14/202529Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by J Ted Donovan on behalf of Penns Grove Ventures LLC (Attachments: # 1 Bank Statement) (Donovan, J) (Entered: 08/14/2025)
08/14/202528Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by J Ted Donovan on behalf of Penns Grove Ventures LLC (Attachments: # 1 Bank Statement) (Donovan, J) (Entered: 08/14/2025)
08/14/202527Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by J Ted Donovan on behalf of Penns Grove Ventures LLC (Attachments: # 1 Bank Statement) (Donovan, J) (Entered: 08/14/2025)
08/14/202526Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by J Ted Donovan on behalf of Penns Grove Ventures LLC (Attachments: # 1 Bank Statement) (Donovan, J) (Entered: 08/14/2025)