The Gateway at Wynwood LLC
11
Louis A. Scarcella
07/01/2024
11/03/2025
Yes
v
| RELATED, ProHacVice, JNTADMN, LEAD |
Assigned to: Judge Louis A. Scarcella Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/03/2025 | 139 | Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 Filed by J Ted Donovan on behalf of 2830 Wynwood Properties LLC (Donovan, J) (Entered: 11/03/2025) |
| 11/03/2025 | 138 | Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 Filed by J Ted Donovan on behalf of The Gateway at Wynwood LLC (Donovan, J) (Entered: 11/03/2025) |
| 11/03/2025 | 137 | Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 Filed by J Ted Donovan on behalf of 2830 Wynwood Properties LLC (Donovan, J) (Entered: 11/03/2025) |
| 11/03/2025 | 136 | Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 Filed by J Ted Donovan on behalf of The Gateway at Wynwood LLC (Donovan, J) (Entered: 11/03/2025) |
| 10/24/2025 | 135 | Order for Compensation Granting for CBRE, Inc. as Real Estate Broker, fees awarded: $50,000.00, expenses awarded: $0.00 (RE: related document(s)131 Application for Compensation filed by Realtor CBRE, Inc.). Signed on 10/24/2025 (dhc) (Entered: 10/24/2025) |
| 10/24/2025 | 134 | Order for Compensation Granting for Goldberg Weprin Finkel Goldstein LLP, fees awarded: $150,000.00, expenses awarded: $7,429.11 (RE: related document(s)130 Application for Compensation filed by Attorney Goldberg Weprin Finkel Goldstein LLP). Signed on 10/24/2025 (dhc) (Entered: 10/24/2025) |
| 10/23/2025 | Hearing Held; Appearance: Kevin Nash, William Birmingham, Mark Taub. Motion Granted, Submit Order (related document(s): 131 Application for Compensation filed by CBRE, Inc.) (DianeCorsini) (Entered: 10/23/2025) | |
| 10/23/2025 | Hearing Held; Appearance: Kevin Nash, William Birmingham, Mark Taub. Motion Granted, Submit Order (related document(s): 128 Application for Compensation filed by Goldberg Weprin Finkel Goldstein LLP) (DianeCorsini) (Entered: 10/23/2025) | |
| 09/25/2025 | 133 | Affidavit/Certificate of Service Declaration of Service Filed by J Ted Donovan on behalf of CBRE, Inc. (RE: related document(s)131 Application for Compensation filed by Realtor CBRE, Inc., 132 Statement filed by Realtor CBRE, Inc.) (Donovan, J) (Entered: 09/25/2025) |
| 09/25/2025 | 132 | Statement Notice of Hearing Filed by J Ted Donovan on behalf of CBRE, Inc. (RE: related document(s)131 Application for Compensation filed by Realtor CBRE, Inc.) (Donovan, J) (Entered: 09/25/2025) |