Case number: 8:24-bk-73697 - 28 W. 36 Herald Properties, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    28 W. 36 Herald Properties, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Louis A. Scarcella

  • Filed

    09/25/2024

  • Last Filing

    09/07/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
RELATED, JNTADMN, LEAD



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-24-73697-las

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


Date filed:  09/25/2024
341 meeting:  11/07/2024
Deadline for filing claims:  06/02/2025
Deadline for filing claims (govt.):  06/02/2025

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
 
 

Latest Dockets

Date Filed#Docket Text
09/07/202546BNC Certificate of Mailing with Application/Notice/Order Notice Date 09/07/2025. (Admin.) (Entered: 09/08/2025)
09/05/202545Order (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)
08/21/2025Hearing 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)
08/15/202544Letter 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)
08/12/202543Chapter 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)
08/05/2025Hearing 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)
08/05/2025Hearing 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)
08/04/202542Chapter 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)
08/01/202541Notice 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)
07/16/202540Chapter 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)