Case number: 8:24-bk-72589 - 2830 Wynwood Properties LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    2830 Wynwood Properties LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Louis A. Scarcella

  • Filed

    07/01/2024

  • Last Filing

    08/07/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, TRANSFER, RELATED, JNTADMN, MEMBER



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-24-72589-las

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


Date filed:  07/01/2024
Date of Intradistrict transfer:  07/02/2024
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

2830 Wynwood Properties LLC

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

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

U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn)
Alexander Hamilton Custom House
One Bowling Green
Room 510
New York, NY 10004-1408
(212) 206-2580
TERMINATED: 07/02/2024

 
 
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
08/07/202540BNC Certificate of Mailing with Notice of Order Confirming Ch 11 Plan Notice Date 08/07/2025. (Admin.) (Entered: 08/08/2025)
08/05/202539Order (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)37 Order Approving Disclosure Statement). (Attachments: # 1 Exhibit) Signed on 8/5/2025 (dhc) (Entered: 08/05/2025)
08/05/2025Hearing Held; Hearing Held; Appearance: Kevin Nash, Paul Rubin, David Goldwasser, Christine Black, Michael Schuster. Plan Confirmed. Order Submitted (related document(s): 37 Order Approving Disclosure Statement) Appearance: Kevin J Nash (DianeCorsini) (Entered: 08/05/2025)
07/29/202538Chapter 11 Monthly Operating Report for Case Number 24-72586 for the Month Ending: 06/30/2025 Filed by J Ted Donovan on behalf of 2830 Wynwood Properties LLC, The Gateway at Wynwood LLC (Donovan, J) (Entered: 07/29/2025)
07/16/202537Order (I) Conditionally Approving the Debtors' First Amended Disclosure Statement; (II) Approving the Solicitation and Voting Procedures; and (III) Scheduling the Combined Hearing and Related Submission Dates. By no later than 7/17/2025, the Debtors are directed to serve, by email where known and otherwise by regular mail, a solicitation package containing a copy of (i) the Disclosure Statement with all exhibits; (ii) the Plan; (iii) this Order; (iv) a ballot for voting on the Plan. A combined hearing on final approval of the Disclosure Statement and confirmation of the Plan shall be held on 8/5/2025 at 11:30 AM at Courtroom 970 (Judge Scarcella), CI, NY. Objections, if any, to final approval of the Disclosure Statement and/or confirmation of the Plan shall be filed on or before 7/30/2025. The Debtors shall file with the Court a reply, if any, to an objection, by no later than 8/1/2025. Ballots due by 7/30/2025 at 5:00 p.m., prevailing Eastern time. Counsel for the Debtors shall file the certification of the balloting on or before 8/1/2025. Signed on 7/16/2025 (dhc) (Entered: 07/16/2025)
06/26/202536Chapter 11 Monthly Operating Report for Case Number 24-72586 for the Month Ending: 05/31/2025 Filed by J Ted Donovan on behalf of 2830 Wynwood Properties LLC (Donovan, J) (Entered: 06/26/2025)
06/04/202535Chapter 11 Monthly Operating Report for Case Number 24-72586 for the Month Ending: 04/30/2025 Filed by J Ted Donovan on behalf of 2830 Wynwood Properties LLC (Donovan, J) (Entered: 06/04/2025)
04/25/202534Chapter 11 Monthly Operating Report for Case Number 24-72586 for the Month Ending: 03/31/2025 Filed by J Ted Donovan on behalf of 2830 Wynwood Properties LLC (Donovan, J) (Entered: 04/25/2025)
01/17/202533Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2024 Filed by J Ted Donovan on behalf of 2830 Wynwood Properties LLC (Donovan, J) (Entered: 01/17/2025)
01/14/2025Hearing Held; Appearance: Kevin Nash, William Birmingham, Paul Rubin. Motion Granted . Use of Cash Collateral continued to 2/28/2025. So Ordered the Record on the exisiting terms and conditions. Consent order to be submitted (related document(s): 15 Motion for Conditional Use of Cash Collateral filed by 2830 Wynwood Properties LLC) (DianeCorsini) (Entered: 01/14/2025)