Case number: 7:23-bk-22775 - Elmwood Heights LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Elmwood Heights LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Sean H. Lane

  • Filed

    10/20/2023

  • Last Filing

    06/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat, MDisCs



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 23-22775-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/20/2023
Debtor dismissed:  04/11/2025
341 meeting:  06/27/2024
Deadline for filing claims:  01/04/2024

Debtor

Elmwood Heights LLC

46 Main Street
Monsey, NY 10952
ROCKLAND-NY
Tax ID / EIN: 20-4769502

represented by
James B. Glucksman

Davidoff Hutcher & Citron LLP
605 Third Avenue
New York, NY 10158
914-381-7400
Fax : 212-286-1884
Email: jbg@dhclegal.com

Jonathan S. Pasternak

Davidoff Hutcher & Citron LLP
605 Third Avenue
New York, NY 10158
646-428-3124
Email: jsp@dhclegal.com

Robert Leslie Rattet

Davidoff Hutcher & Citron LLP
605 Third Avenue
New York, NY 10158
212-557-7200
Email: rlr@dhclegal.com

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
represented by
Mark Bruh

DOJ-Ust
Southern District of New York
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
212-510-0500
Email: mark.bruh@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/12/202598So Ordered Stipulation Signed On 6/12/2025, Establishing Discovery Schedule For Objection To Claim No. 7 Filed By ATV 57 LLC; With Status Conference To Be Held On 7/24/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Ebanks, Liza) (Entered: 06/12/2025)
05/21/202597Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Jonathan S. Pasternak on behalf of Elmwood Heights LLC. (Pasternak, Jonathan) (Entered: 05/21/2025)
04/30/202596Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Jonathan S. Pasternak on behalf of Elmwood Heights LLC. (Pasternak, Jonathan) (Entered: 04/30/2025)
04/30/202595Motion for Objection to Claim(s) Number: 7 NOTICE OF OBJECTION TO ADMINISTRATIVE EXPENSE PROOF OF CLAIM FILED BY ATV 57 LLC filed by Paul Rubin on behalf of 1S REO OPPORTUNITY 1, LLC with hearing to be held on 5/1/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL). (Rubin, Paul) (Entered: 04/30/2025)
04/13/202594Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 93)) . Notice Date 04/13/2025. (Admin.) (Entered: 04/14/2025)
04/11/202593Order Signed On 4/11/2025, Dismissing Chapter 11 Case With A One-Year Bar To Refiling (Related Doc # 27) (Ebanks, Liza) (Entered: 04/11/2025)
04/11/202592Order signed on 4/11/2025 Granting Application of Davidoff Hutcher & Citron LLP for Final Allowance of Professional Compensation and Reimbursement of Expenses, fees awarded: $27,146.90, expense awarded: $368.76 (Related Doc # 80). (Vargas, Ana) (Entered: 04/11/2025)
04/11/202591Notice of Hearing REGARDING THE SUPER PRIORITY ADMINISTRATIVE CLAIM OF DAVIDOFF HUTCHER & CITRON LLP (related document(s)86) filed by Mark Bruh on behalf of United States Trustee. with hearing to be held on 5/1/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Bruh, Mark) (Entered: 04/11/2025)
04/07/202590Affidavit of Service (related document(s)88) Filed by Jonathan S. Pasternak on behalf of Elmwood Heights LLC. (Pasternak, Jonathan) (Entered: 04/07/2025)
04/07/202589Stipulation Regarding Post-Dismissal Carveout of Certain Fees and Expenses of Davidoff Hutcher & Citron LLP (related document(s)80) Filed by Jonathan S. Pasternak on behalf of Davidoff Hutcher & Citron LLP. (Pasternak, Jonathan) (Entered: 04/07/2025)