Case number: 8:24-bk-74848 - 28 W 36th Street Sole Member LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    28 W 36th Street Sole Member LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Louis A. Scarcella

  • Filed

    12/27/2024

  • Last Filing

    08/15/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
RELATED, JNTADMN, MEMBER



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-24-74848-las

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


Date filed:  12/27/2024
341 meeting:  01/27/2025
Deadline for filing claims:  06/02/2025
Deadline for filing claims (govt.):  06/25/2025

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

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
08/15/202538Disclosure Statement /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/, Chapter 11 Plan August 15, 2025. Percentage to be paid to General Unsecured Creditors 100%. Filed by Michael R Yellin on behalf of LSC West 36th & 39th St LLC. (Yellin, Michael) (Entered: 08/15/2025)
08/12/202537Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Charles Wertman on behalf of 28 W 36th Street Sole Member LLC (Attachments: # 1 Bank statement) (Wertman, Charles) (Entered: 08/12/2025)
07/09/202536Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Charles Wertman on behalf of 28 W 36th Street Sole Member LLC (Wertman, Charles) (Entered: 07/09/2025)
07/08/202535Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Charles Wertman on behalf of 28 W 36th Street Sole Member LLC (Wertman, Charles) (Entered: 07/08/2025)
05/08/2025Hearing Held and Adjourned; Appearance: Charles Wertman, Stan Yang, Michael Yellin (related document(s): 6 Order Scheduling Initial Case Management Conference) Status hearing to be held on 07/10/2025 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (DianeCorsini) (Entered: 05/08/2025)
05/05/202534Order Establishing Deadline for Filing Proofs of Claim and Manner of Notice Thereof. Proofs of Claims due by 6/2/2025. Government Proof of Claim due by 6/25/2025. Signed on 5/5/2025 (dhc) (Entered: 05/05/2025)
04/24/202533Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Charles Wertman on behalf of 28 W 36th Street Sole Member LLC (Wertman, Charles) (Entered: 04/24/2025)
04/09/202532Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by Charles Wertman on behalf of 28 W 36th Street Sole Member LLC (Wertman, Charles) (Entered: 04/09/2025)
04/08/2025Hearing Held; Appearance: Charles Wertman, Michael Yellin, Stan Yang, David Goldwasser. Proposed Order to be submitted for review(related document(s): 21 Application to Employ filed by 28 W 36th Street Sole Member LLC) (DianeCorsini) (Entered: 04/08/2025)
04/08/2025Hearing Held and Adjourned; Appearance: Charles Wertman, Michael Yellin, Stan Yang, David Goldwasser. (related document(s): 6 Order Scheduling Initial Case Management Conference) Status hearing to be held on 05/08/2025 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (DianeCorsini) (Entered: 04/08/2025)