The Gateway at Wynwood LLC
11
Louis A. Scarcella
07/01/2024
06/13/2025
Yes
v
DsclsDue, 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 |
---|---|---|
06/13/2025 | 98 | Limited 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) |
06/13/2025 | 97 | Affidavit/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) |
06/12/2025 | 96 | Objection 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) |
06/04/2025 | 95 | Chapter 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) |
06/04/2025 | 94 | Chapter 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) |
05/21/2025 | 93 | Affidavit/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) |
05/21/2025 | 92 | Affidavit/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) |
05/16/2025 | 91 | Affidavit/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) |
05/16/2025 | 90 | Amended 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) |
05/15/2025 | 89 | Application 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) |