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

    06/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, 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
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
06/13/202598Limited Objection and Demand for Adequate Protection Filed by Michael Schuster on behalf of CRG OpCo, LLC d/b/a Central Rock Gym (RE: related document(s)71 Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) filed by Debtor The Gateway at Wynwood LLC, Interested Party 2830 Wynwood Properties LLC, Jointly Administered Debtor 2830 Wynwood Properties LLC) (Schuster, Michael) (Entered: 06/13/2025)
06/13/202597Affidavit/Certificate of Service Filed by Jonathan Bodner on behalf of Veru Inc. (RE: related document(s)96 Objection filed by Creditor Veru Inc.) (Bodner, Jonathan) (Entered: 06/13/2025)
06/12/202596Objection AND RESERVATION OF RIGHTS OF VERU INC. TO NOTICE OF PROPOSED (I) ASSUMPTION AND ASSIGNMENT OF UNEXPIRED LEASES AND (II) CURE AMOUNTS Filed by Jonathan Bodner on behalf of Veru Inc. (RE: related document(s)88 Notice to Cure filed by Debtor The Gateway at Wynwood LLC, Interested Party 2830 Wynwood Properties LLC, Jointly Administered Debtor 2830 Wynwood Properties LLC) (Attachments: # 1 Exhibit A - Lease) (Bodner, Jonathan) (Entered: 06/12/2025)
06/04/202595Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by J Ted Donovan on behalf of The Gateway at Wynwood LLC (Donovan, J) (Entered: 06/04/2025)
06/04/202594Chapter 11 Monthly Operating Report for the Month Ending: 04/30/25 Filed by J Ted Donovan on behalf of 2830 Wynwood Properties LLC (Donovan, J) (Entered: 06/04/2025)
05/21/202593Affidavit/Certificate of Service Affidavit for Notice of Proposed (I) Assumption and Assignment of Unexpired Leases and (II) Cure Amounts Filed by J Ted Donovan on behalf of 2830 Wynwood Properties LLC, The Gateway at Wynwood LLC (RE: related document(s)88 Notice to Cure filed by Debtor The Gateway at Wynwood LLC, Interested Party 2830 Wynwood Properties LLC, Jointly Administered Debtor 2830 Wynwood Properties LLC) (Donovan, J) (Entered: 05/21/2025)
05/21/202592Affidavit/Certificate of Service Declaration of Service for Order Approving Bid Procedures for the Sale of the Debtor's Properties Filed by J Ted Donovan on behalf of 2830 Wynwood Properties LLC, The Gateway at Wynwood LLC (RE: related document(s)84 Order to Schedule Hearing (Generic)) (Donovan, J) (Entered: 05/21/2025)
05/16/202591Affidavit/Certificate of Service Declaration of Service.Notice of Hearing and Application for Retention of CBRE, Inc. Filed by Kevin J Nash on behalf of 2830 Wynwood Properties LLC, The Gateway at Wynwood LLC (RE: related document(s)89 Application to Employ filed by Debtor The Gateway at Wynwood LLC, Interested Party 2830 Wynwood Properties LLC, Jointly Administered Debtor 2830 Wynwood Properties LLC, 90 Amended Notice of Motion/Presentment filed by Debtor The Gateway at Wynwood LLC, Interested Party 2830 Wynwood Properties LLC, Jointly Administered Debtor 2830 Wynwood Properties LLC) (Nash, Kevin) (Entered: 05/16/2025)
05/16/202590Amended Notice of Motion/Presentment - Notice of Hearing on Debtors' Application to Employ CBRE Inc. as Real Estate Broker. Objections to be filed on 7/1/25. Hearing on Objections, if any, will be held on: 7/8/25 at 10:00 a.m.. Filed by Kevin J Nash on behalf of 2830 Wynwood Properties LLC, The Gateway at Wynwood LLC (RE: related document(s)89 Application to Employ filed by Debtor The Gateway at Wynwood LLC, Interested Party 2830 Wynwood Properties LLC, Jointly Administered Debtor 2830 Wynwood Properties LLC) Hearing scheduled for 7/8/2025 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (Nash, Kevin) (Entered: 05/16/2025)
05/15/202589Application to Employ CBRE Inc. as Real Estate Broker . Objections to be filed on 6/2/2025. Filed by Kevin J Nash on behalf of 2830 Wynwood Properties LLC, The Gateway at Wynwood LLC. (Attachments: # 1 Proposed Order Exhibit A - Proposed Order # 2 Exhibit B - Lee Declaration in Support # 3 Exhibit C - Listing Agreement) (Nash, Kevin)Modified on 5/16/2025-Amended notice scheduling a hearing to be filed by attorney (dhc). (Entered: 05/15/2025)