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

    10/23/2025

  • 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
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)
10/16/202545Declaration 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, 44 Memorandum of Law in Support filed by Creditor LSC West 36th & 39th St LLC) (Yellin, Michael) (Entered: 10/16/2025)
10/16/202544Memorandum of Law in Support of Confirmation of 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)) (Yellin, Michael) (Entered: 10/16/2025)
10/14/202543Affidavit/Certificate of Service Filed by Michael R Yellin on behalf of LSC West 36th & 39th St LLC (RE: related document(s)42 Statement filed by Creditor LSC West 36th & 39th St LLC) (Yellin, Michael) (Entered: 10/14/2025)
10/14/202542Statement /Notice of Filing Plan Supplement for Combined Disclosure Statement and Plan by Secured Creditor LSC West 36th & 39th St 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)) (Yellin, Michael) (Entered: 10/14/2025)
09/12/202541Affidavit/Certificate of Service 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)) (Yellin, Michael) (Entered: 09/12/2025)