28 W 36th Street Sole Member LLC
11
Louis A. Scarcella
12/27/2024
11/24/2025
Yes
v
| RELATED, JNTADMN, MEMBER |
Assigned to: Judge Louis A. Scarcella Chapter 11 Voluntary Asset |
|
Debtor 28 W 36th Street Sole Member LLC
11 Sunrise Plaza Ste 304 Valley Stream, NY 11580 NASSAU-NY Tax ID / EIN: 86-2350052 |
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 Michael R Yellin
Cole Schotz PC 1325 Avenue of the Americas 19th Floor New York, NY 10019 212 752 8000 Fax : 212 752 8393 Email: myellin@coleschotz.com |
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 |
|---|---|---|
| 11/24/2025 | 54 | Exhibit (Amended Bid Procedures 32 West 39th Street Retail) Filed by Michael R Yellin on behalf of LSC West 36th & 39th St LLC (RE: related document(s)38 Disclosure Statement filed by Creditor LSC West 36th & 39th St LLC, Chapter 11 Plan) (Yellin, Michael) (Entered: 11/24/2025) |
| 11/24/2025 | 53 | Exhibit (Amended Bid Procedures for 32 West 39th Street Office) Filed by Michael R Yellin on behalf of LSC West 36th & 39th St LLC (RE: related document(s)38 Disclosure Statement filed by Creditor LSC West 36th & 39th St LLC, Chapter 11 Plan) (Yellin, Michael) (Entered: 11/24/2025) |
| 11/24/2025 | 52 | Exhibit (Amended Bid Procedures for 28 West 36th Street) Filed by Michael R Yellin on behalf of 28 W 36th Street Sole Member LLC (RE: related document(s)38 Disclosure Statement filed by Creditor LSC West 36th & 39th St LLC, Chapter 11 Plan) (Yellin, Michael) (Entered: 11/24/2025) |
| 11/07/2025 | 51 | BNC Certificate of Mailing with Notice of Order Confirming Ch 11 Plan Notice Date 11/07/2025. (Admin.) (Entered: 11/08/2025) |
| 11/05/2025 | 50 | Order. Findings of Fact, Conclusions of Law, and Order Confirming and Approving Secured Creditor LSC West 36th & 39th St LLC's Combined Disclosure Statement and Chapter 11 Plan for Debtors 28 W. 36th Street Sole Member LLC and 32 W. 39th Street Sole Member LLC. Final Decree due by 2/3/2026. (RE: related document(s)38 Disclosure Statement filed by Creditor LSC West 36th & 39th St LLC, Chapter 11 Plan). Signed on 11/5/2025 (dhc) (Entered: 11/05/2025) |
| 10/23/2025 | Hearing Held; Appearance: Michael Yellin, Felice Yudkin, William Birmingham, Mark Taub, Charles Wertman. Disclosure Statement Approved and Plan Confirmed. Submit Order (related document(s): 39 Order to Schedule Hearing (Generic)) (DianeCorsini) (Entered: 10/23/2025) | |
| 10/22/2025 | 49 | Letter Objecting to Adjournment Request Filed by Michael R Yellin on behalf of LSC West 36th & 39th St LLC (RE: related document(s)48 Letter filed by Debtor 28 W 36th Street Sole Member LLC) (Yellin, Michael) (Entered: 10/22/2025) |
| 10/21/2025 | 48 | Letter Request for Adjournment and Additional Time to File Objections Filed by Charles Wertman on behalf of 28 W 36th Street Sole Member LLC (Wertman, Charles) (Entered: 10/21/2025) |
| 10/16/2025 | 47 | Affidavit/Certificate of Service Filed by Michael R Yellin on behalf of LSC West 36th & 39th St LLC (RE: related document(s)44 Memorandum of Law in Support filed by Creditor LSC West 36th & 39th St LLC, 45 Declaration filed by Creditor LSC West 36th & 39th St LLC, 46 Statement filed by Creditor LSC West 36th & 39th St LLC) (Yellin, Michael) (Entered: 10/16/2025) |
| 10/16/2025 | 46 | Statement /Notice of Filing of Proposed Findings of Fact, Conclusions of Law, and Order Confirming and Approving Secured Creditor LSC West 36th & 39th St LLCs Combined Disclosure Statement and Chapter 11 Plan for Debtors 28 W. 36th Street Sole Member LLC And 32 W. 39th Street Sole Member LLC Filed by Michael R Yellin on behalf of LSC West 36th & 39th St LLC (RE: related document(s)38 Disclosure Statement filed by Creditor LSC West 36th & 39th St LLC, Chapter 11 Plan, 39 Order to Schedule Hearing (Generic), 44 Memorandum of Law in Support filed by Creditor LSC West 36th & 39th St LLC, 45 Declaration filed by Creditor LSC West 36th & 39th St LLC) (Yellin, Michael) (Entered: 10/16/2025) |