Case number: 8:24-bk-72586 - The Gateway at Wynwood LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    The Gateway at Wynwood LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Louis A. Scarcella

  • Filed

    07/01/2024

  • Last Filing

    08/14/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
RELATED, ProHacVice, JNTADMN, LEAD



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-24-72586-las

Assigned to: Judge Louis A. Scarcella
Chapter 11
Voluntary
Asset


Date filed:  07/01/2024
Plan confirmed:  08/05/2025
341 meeting:  08/05/2024
Deadline for filing claims:  09/30/2024
Deadline for filing claims (govt.):  12/30/2024

Debtor

The Gateway at Wynwood LLC

11 Sunrise Highway, Suite 305
Valley Stream, NY 11580
NASSAU-NY
Tax ID / EIN: 81-1369387

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

2830 Wynwood Properties LLC

11 Sunrise Plaza
Suite 305
Valley Stream, NY 11580
Tax ID / EIN: 47-5446465

represented by
J Ted Donovan

(See above for address)

Kevin J Nash

(See above for address)

Assist. U.S. Trustee

Christine H Black

US Department of Justice
Office of the U.S. Trustee
560 Federal Plaza
Central Islip, NY 11722
(631) 715-7800

 
 
U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800

 
 
US Trustee Trial Attorney

Stan Y Yang

Office of the United States Trustee
Central Islip Office
Alfonse M D'Amato US Courthouse
560 Federal Plaza
Central Islip, NY 11722
(631) 715-7800 Ext. 225
 
 

Latest Dockets

Date Filed#Docket Text
08/14/2025Receipt of Fee for Certification of Document - $24.00. Receipt Number 10336733. (SR) (admin) (Entered: 08/14/2025)
08/07/2025126BNC Certificate of Mailing with Notice of Order Confirming Ch 11 Plan Notice Date 08/07/2025. (Admin.) (Entered: 08/08/2025)
08/05/2025Hearing Held; Appearance: Kevin Nash, Paul Rubin, David Goldwasser, Christine Black, Michael Schuster. Motion Moot (related document(s): 65 Motion for Relief From Stay filed by A10 Capital, LLC (as Servicer and Special Servicer)) (DianeCorsini) (Entered: 08/05/2025)
08/05/2025125Order (I) Confirming Debtors' Second Amended Joint Chapter 11 Liquidating Plan of Reorganization; and (II) Finally Approving the Debtors' First Amended Disclosure Statement. Final Decree due by 11/3/2025. (RE: related document(s)111 Amended Chapter 11 Plan filed by Debtor The Gateway at Wynwood LLC, Interested Party 2830 Wynwood Properties LLC, Jointly Administered Debtor 2830 Wynwood Properties LLC, 112 Amended Disclosure Statement filed by Debtor The Gateway at Wynwood LLC, Interested Party 2830 Wynwood Properties LLC, Jointly Administered Debtor 2830 Wynwood Properties LLC). Signed on 8/5/2025 (dhc) (Entered: 08/05/2025)
08/05/2025Hearing Held; Appearance: Kevin Nash, Paul Rubin, David Goldwasser, Christine Black, Michael Schuster. Plan Confirmed. Order Submitted (related document(s): 112 Amended Disclosure Statement filed by 2830 Wynwood Properties LLC, The Gateway at Wynwood LLC; 116 Amended Plan; 124 Amended Declaration) (DianeCorsini) (Entered: 08/05/2025)
08/04/2025124Amended Declaration Filed by J Ted Donovan on behalf of 2830 Wynwood Properties LLC, The Gateway at Wynwood LLC (RE: related document(s)122 Declaration filed by Debtor The Gateway at Wynwood LLC, Interested Party 2830 Wynwood Properties LLC, Jointly Administered Debtor 2830 Wynwood Properties LLC) (Attachments: # 1 Blackline version of the Amended Declaration of David Goldwasser) (Donovan, J)Modified on 8/4/2025 - to indicate amended in docket text (alh). (Entered: 08/04/2025)
08/01/2025123Statement /Proposed Confirmation Order. Filed by J Ted Donovan on behalf of 2830 Wynwood Properties LLC, The Gateway at Wynwood LLC (RE: related document(s)111 Amended Chapter 11 Plan filed by Debtor The Gateway at Wynwood LLC, Interested Party 2830 Wynwood Properties LLC, Jointly Administered Debtor 2830 Wynwood Properties LLC, 112 Amended Disclosure Statement filed by Debtor The Gateway at Wynwood LLC, Interested Party 2830 Wynwood Properties LLC, Jointly Administered Debtor 2830 Wynwood Properties LLC, 118 Order Approving Disclosure Statement) (Donovan, J) (Entered: 08/01/2025)
08/01/2025122Declaration Filed by J Ted Donovan on behalf of 2830 Wynwood Properties LLC, The Gateway at Wynwood LLC (RE: related document(s)111 Amended Chapter 11 Plan filed by Debtor The Gateway at Wynwood LLC, Interested Party 2830 Wynwood Properties LLC, Jointly Administered Debtor 2830 Wynwood Properties LLC, 112 Amended Disclosure Statement filed by Debtor The Gateway at Wynwood LLC, Interested Party 2830 Wynwood Properties LLC, Jointly Administered Debtor 2830 Wynwood Properties LLC) (Donovan, J) (Entered: 08/01/2025)
08/01/2025121Certificate as to Balloting Filed by J Ted Donovan on behalf of 2830 Wynwood Properties LLC, The Gateway at Wynwood LLC (Donovan, J) (Entered: 08/01/2025)
07/29/2025120Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by J Ted Donovan on behalf of 2830 Wynwood Properties LLC, The Gateway at Wynwood LLC (Attachments: # 1 Bank Statements) (Donovan, J) (Entered: 07/29/2025)