32 W. 39th Street Sole Member LLC
11
Louis A. Scarcella
12/27/2024
09/12/2025
Yes
v
PlnDue, DsclsDue, RELATED, JNTADMN, MEMBER |
Assigned to: Judge Louis A. Scarcella Chapter 11 Voluntary Asset |
|
Debtor 32 W. 39th Street Sole Member LLC
11 Sunrise Plaza Valley Stream, NY 11580 NASSAU-NY Tax ID / EIN: 86-2321333 |
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 |
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 |
Date Filed | # | Docket Text |
---|---|---|
09/12/2025 | 40 | Affidavit/Certificate of Service Filed by Michael R Yellin on behalf of LSC West 36th & 39th St LLC (RE: related document(s)38 Order to Schedule Hearing (Generic)) (Yellin, Michael) (Entered: 09/12/2025) |
09/07/2025 | 39 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 09/07/2025. (Admin.) (Entered: 09/08/2025) |
09/05/2025 | 38 | Order (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. (Attachments: # 1 Exhibit) (dhc) (Entered: 09/05/2025) |
08/12/2025 | 37 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Charles Wertman on behalf of 32 W. 39th Street Sole Member LLC (Attachments: # 1 Bank statement) (Wertman, Charles) (Entered: 08/12/2025) |
07/08/2025 | 36 | Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Charles Wertman on behalf of 32 W. 39th Street Sole Member LLC (Wertman, Charles) (Entered: 07/08/2025) |
07/08/2025 | 35 | Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Charles Wertman on behalf of 32 W. 39th Street Sole Member LLC (Wertman, Charles) (Entered: 07/08/2025) |
05/08/2025 | Hearing Held and Adjourned; Appearance: Charles Wertman, Stan Yang, Michael Yellin (related document(s): 5 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) | |
05/05/2025 | 34 | Order 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) |
04/24/2025 | 33 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Charles Wertman on behalf of 32 W. 39th Street Sole Member LLC (Wertman, Charles) (Entered: 04/24/2025) |
04/09/2025 | 32 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by Charles Wertman on behalf of 32 W. 39th Street Sole Member LLC (Wertman, Charles) (Entered: 04/09/2025) |