28 W. 36 Herald Properties, LLC
11
Louis A. Scarcella
09/25/2024
09/07/2025
Yes
v
RELATED, JNTADMN, LEAD |
Assigned to: Judge Louis A. Scarcella Chapter 11 Voluntary Asset |
|
Debtor 28 W. 36 Herald Properties, LLC
11 Sunrise Plaza Valley Stream, NY 11580 NASSAU-NY Tax ID / EIN: 26-0169297 |
represented by |
Charles Wertman
Law Offices of Charles Wertman P.C. 100 Merrick Road Suite 304W Rockville Centre, NY 11570 516-284-0900 Fax : 516-284-0901 Email: charles@cwertmanlaw.com |
Jointly Administered Debtor 32 W. 39th Midtown Properties, LLC
11 Sunrise Plaza Valley Stream, NY 11580 Tax ID / EIN: 20-0334545 |
represented by |
Charles Wertman
(See above for address) Charles Wertman
26 Broadway 21st Fl New York, NY 10004 |
Jointly Administered Debtor 28 W 36th Street Sole Member LLC
11 Sunrise Plaza Ste 304 Valley Stream, NY 11580 Tax ID / EIN: 86-2350052 |
represented by |
Charles Wertman
(See above for address) Charles Wertman
(See above for address) |
Jointly Administered Debtor 32 W. 39th Street Sole Member LLC
11 Sunrise Plaza Ste 305 Valley Stream, NY 11580 Tax ID / EIN: 86-2321333 |
represented by |
Charles Wertman
(See above for address) Charles Wertman
(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 |
---|---|---|
09/07/2025 | 46 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 09/07/2025. (Admin.) (Entered: 09/08/2025) |
09/05/2025 | 45 | Order (I) Conditionally Approving the Adequacy of Information Contained in the Disclosure Statement, (II) Approving the Forms of Ballots and Notices with Respect to Confirmation of the Plan, (III) Scheduling a Combined Disclosure Statement Approval and Plan Confirmation Hearing and Certain Dates and Deadlines with Respect Thereto, and (IV) Granting Related Relief. The Combined Hearing date to consider (i) final approval of the Combined Disclosure Statement and Plan as providing adequate information pursuant to section 1125 of the Bankruptcy Code and (ii) confirmation of the Combined Disclosure Statement and Plan is scheduled for 10/23/2025 at 11:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (RE: related document(s)42 Chapter 11 Plan filed by Debtor 28 W. 36 Herald Properties, LLC, Jointly Administered Debtor 32 W. 39th Midtown Properties, LLC, Jointly Administered Debtor 28 W 36th Street Sole Member LLC, Jointly Administered Debtor 32 W. 39th Street Sole Member LLC). Signed on 9/5/2025 (Attachments: # 1 Exhibit) (dhc) (Entered: 09/05/2025) |
08/21/2025 | Hearing Held and Adjourned; Appearance: Charles Wertman, Michael Yellin, William Birmingham, Mark Tahl. The Disclosure Statement is conditionally approved. Confirmation hearing set for 10/23/2025 at 11:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. Submit Order (related document(s): 5 Order Scheduling Initial Case Management Conference) (DianeCorsini) (Entered: 08/21/2025) | |
08/15/2025 | 44 | Letter Filed by Charles Wertman on behalf of 28 W 36th Street Sole Member LLC, 28 W. 36 Herald Properties, LLC, 32 W. 39th Midtown Properties, LLC, 32 W. 39th Street Sole Member LLC (Wertman, Charles) (Entered: 08/15/2025) |
08/12/2025 | 43 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Charles Wertman on behalf of 28 W. 36 Herald Properties, LLC (Wertman, Charles) (Entered: 08/12/2025) |
08/05/2025 | Hearing Held; - Appearances: Christine H Black, Charles Wertman, Michael R Yellin, David Goldwasser. MOTION MARKED OFF DURING COURT, SO ORDERED BY s/Louis Scarcella. (This is a text Order, no Document is attached) (RE: related document(s)36 Motion to Extend/Limit Exclusivity Period Filed by Creditor LSC West 36th & 39th LLC) (dhc) (Entered: 08/06/2025) | |
08/05/2025 | Hearing Held and Adjourned; - Appearances: Christine H Black, Charles Wertman, Michael R Yellin, David Goldwasser. Disclosure statement to be filed by 8/15/2025. Combined hearing on approval of disclosure statement and confirmation to be held on 08/21/2025 at 01:30 PM at Courtroom 970 (Judge Scarcella), CI, NY. (RE: related document(s)5 Order Scheduling Initial Case Management Conference) (dhc) (Entered: 08/06/2025) | |
08/04/2025 | 42 | Chapter 11 Plan dated 8/4/2025. Percentage to be paid to General Unsecured Creditors 100%. Filed by Charles Wertman on behalf of 28 W 36th Street Sole Member LLC, 28 W. 36 Herald Properties, LLC, 32 W. 39th Midtown Properties, LLC, 32 W. 39th Street Sole Member LLC. (Wertman, Charles) (Entered: 08/04/2025) |
08/01/2025 | 41 | Notice of Settlement of Proposed Order; Order to be settled for 08/22/2025 @ 10:00 a.m Filed by Charles Wertman on behalf of 28 W. 36 Herald Properties, LLC (Attachments: # 1 Application # 2 Proposed Order # 3 Declaration # 4 Listing Agreement) (Wertman, Charles) (Entered: 08/01/2025) |
07/16/2025 | 40 | Chapter 11 Plan July 16, 2025. Percentage to be paid to General Unsecured Creditors 100. Filed by Michael R Yellin on behalf of LSC West 36th & 39th LLC (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 28 W. 36 Herald Properties, LLC). (Yellin, Michael) (Entered: 07/16/2025) |