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

    10/24/2025

  • 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
10/23/2025Hearing 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)
10/23/2025Hearing 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)
09/25/2025133Affidavit/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)
09/25/2025132Statement 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)
09/25/2025131Application for Compensation. for CBRE, Inc. as Real Estate Broker; Fees: $ 50,000. Objections to be filed on October 16, 2025. Filed by J Ted Donovan on behalf of CBRE, Inc.. Hearing scheduled for 10/23/2025 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (Donovan, J) (Entered: 09/25/2025)
09/24/2025130Amended Application for Compensation. as Bankruptcy Counsel; Filed by J Ted Donovan on behalf of Goldberg Weprin Finkel Goldstein LLP (RE: related document(s)128 Application for Compensation filed by Attorney Goldberg Weprin Finkel Goldstein LLP). (Attachments: # 1 Exhibit A) (Donovan, J) (Entered: 09/24/2025)
09/22/2025129Affidavit/Certificate of Service Declaration of Service Filed by J Ted Donovan on behalf of Goldberg Weprin Finkel Goldstein LLP (RE: related document(s)128 Application for Compensation filed by Attorney Goldberg Weprin Finkel Goldstein LLP) (Donovan, J) (Entered: 09/22/2025)
09/22/2025128Application for Compensation. for Goldberg Weprin Finkel Goldstein LLP as Bankruptcy Counsel; Fees: $ $150,000 Expenses: $ $7,429.11. Objections to be filed on October 16, 2025. Filed by J Ted Donovan on behalf of Goldberg Weprin Finkel Goldstein LLP. Hearing scheduled for 10/23/2025 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (Attachments: # 1 Application # 2 Exhibit A) (Donovan, J)Modified on 9/23/2025-Attorney to file amended notice to remove dial in information (dhc). (Entered: 09/22/2025)
09/03/2025127Statement Notice of Sale Closings and Plan Effective Date. Filed by J Ted Donovan on behalf of 2830 Wynwood Properties LLC, The Gateway at Wynwood LLC (Donovan, J) (Entered: 09/03/2025)
08/14/2025Receipt of Fee for Certification of Document - $24.00. Receipt Number 10336733. (SR) (admin) (Entered: 08/14/2025)