Case number: 8:25-bk-72771 - Etrog Properties LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Etrog Properties LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Louis A. Scarcella

  • Filed

    07/17/2025

  • Last Filing

    03/05/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, PlnDue, DsclsDue, TRANSFER, RELATED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-25-72771-las

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


Date filed:  07/17/2025
Date of Intradistrict transfer:  07/17/2025
341 meeting:  09/26/2025
Deadline for filing claims:  09/03/2025
Deadline for filing claims (govt.):  01/13/2026

Debtor

Etrog Properties LLC

40 Pool Drive
Roslyn, NY 11576
NASSAU-NY
Tax ID / EIN: 81-3352251

represented by
J Ted Donovan

Goldberg Weprin Finkel Goldstein LLP
Goldberg Weprin Finkel Goldstein LLC
125 Park Avenue
Ste 12th Floor
New York, NY 10017
212-221-5700
Fax : 212-221-6532
Email: Tdonovan@gwfglaw.com

Kevin J Nash

Goldberg Weprin Finkel Goldstein LLP
125 Park Avenue, 12th Floor
New York, NY 10017
212-301-6944
Fax : 212-221-6532
Email: knash@gwfglaw.com

Ravi Vohra

Goldberg Weprin Finkel Goldstein LLP
125 Park Avenue
12th Floor
New York, NY 10017
212-301-6925
Email: rvohra@gwfglaw.com

Jointly Administered Debtor

Lulav Properties LLC

40 Pool Drive
Roslyn Heights, NY 11577
Tax ID / EIN: 81-3366413

represented by
J Ted Donovan

(See above for address)

Kevin J Nash

(See above for address)

Ravi Vohra

(See above for address)

Jointly Administered Debtor

Jerusalem Properties LLC

2734 Sedgwick Avenue
Bronx, NY 10468
Tax ID / EIN: 82-1899656

represented by
J Ted Donovan

(See above for address)

Kevin J Nash

(See above for address)

Ravi Vohra

(See above for address)

Jointly Administered Debtor

AM-Sedgwick LLC

2734 Sedgwick Avenue
Bronx, NY 10468
Tax ID / EIN: 82-2300503

represented by
J Ted Donovan

(See above for address)

Kevin J Nash

(See above for address)

Ravi Vohra

(See above for address)

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

Office of the United States Trustee

Eastern District of NY (Brooklyn)
Alexander Hamilton Custom House
One Bowling Green
Room 510
New York, NY 10004-1408
(212) 206-2580
TERMINATED: 07/17/2025

 
 
U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800
 
 

Latest Dockets

Date Filed#Docket Text
03/05/2026Hearing Held and Adjourned; Appearance: Kevin Nash, Christine Black, Mark Taub, Hugh Shull. Hearing scheduled for 04/09/2026 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (related document(s): 49 Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) filed by AM-Sedgwick LLC, Etrog Properties LLC, Jerusalem Properties LLC, Lulav Properties LLC, 60 Order to Schedule Hearing) (DianeCorsini) (Entered: 03/05/2026)
03/05/2026Hearing Held and Adjourned; (related document(s): 7 Order Scheduling Initial Case Management Conference) Appearance: Kevin Nash, Christine Black, Mark Taub, Hugh Shull. Status hearing to be held on 04/09/2026 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (DianeCorsini) (Entered: 03/05/2026)
03/05/202687Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by J Ted Donovan on behalf of AM-Sedgwick LLC (Donovan, J) (Entered: 03/05/2026)
03/05/202686Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by J Ted Donovan on behalf of Lulav Properties LLC (Donovan, J) (Entered: 03/05/2026)
03/05/202685Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by J Ted Donovan on behalf of Jerusalem Properties LLC (Donovan, J) (Entered: 03/05/2026)
03/05/202684Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by J Ted Donovan on behalf of Etrog Properties LLC (Donovan, J) (Entered: 03/05/2026)
03/05/202683Amended Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by J Ted Donovan on behalf of Jerusalem Properties LLC (Donovan, J) (Entered: 03/05/2026)
03/02/202682Statement /Notice of Fee Rate Change Filed by J Ted Donovan on behalf of AM-Sedgwick LLC, Etrog Properties LLC, Jerusalem Properties LLC, Lulav Properties LLC (Attachments: # 1 Declaration of Service) (Donovan, J) (Entered: 03/02/2026)
01/29/202681Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by J Ted Donovan on behalf of Jerusalem Properties LLC (Donovan, J) (Entered: 01/29/2026)
01/29/202680Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by J Ted Donovan on behalf of Lulav Properties LLC (Donovan, J) (Entered: 01/29/2026)