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

    11/24/2025

  • 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
Plan confirmed:  11/05/2025
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

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
 
 

Latest Dockets

Date Filed#Docket Text
11/24/202554Exhibit (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)
11/24/202553Exhibit (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)
11/24/202552Exhibit (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)
11/07/202551BNC Certificate of Mailing with Notice of Order Confirming Ch 11 Plan Notice Date 11/07/2025. (Admin.) (Entered: 11/08/2025)
11/05/202550Order. 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)
10/23/2025Hearing 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)
10/22/202549Letter 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)
10/21/202548Letter 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)
10/16/202547Affidavit/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)
10/16/202546Statement /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)