Case number: 7:23-bk-22781 - EEA Sterling Fund Ltd - New York Southern Bankruptcy Court

Case Information
  • Case title

    EEA Sterling Fund Ltd

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Sean H. Lane

  • Filed

    10/23/2023

  • Last Filing

    06/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 23-22781-shl

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


Date filed:  10/23/2023
Plan confirmed:  04/19/2024
341 meeting:  11/30/2023
Deadline for filing claims:  02/29/2024

Debtor

EEA Sterling Fund Ltd

4 Sands Point Rd
Monsey, NY 10952
ROCKLAND-NY
Tax ID / EIN: 81-4996196

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

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
 
 

Latest Dockets

Date Filed#Docket Text
06/13/202570Notice of Adjournment of Hearing from June 18, 2025 filed by J. Ted Donovan on behalf of EEA Sterling Fund Ltd. with hearing to be held on 7/16/2025 at 10:00 AM at Courtroom 118, White Plains Courthouse (Donovan, J.) (Entered: 06/13/2025)
05/02/202569Order Signed On 05/02/2025 Granting Re: Debtor's Motion To Clarify And Enforce Prior Order Authorizing The Sale Of Property,(Related Doc.# 65). (Mercado, Tracey) (Entered: 05/02/2025)
04/30/202568Order Signed On 04/30/2025 Granting Re: Motion Objecting To The Secured Claim Of Wells Fargo Bank National Association As Trustee Filed On Behalf Of EEA Sterling Fund Ltd.,(Related Doc.# 34). (Mercado, Tracey) (Entered: 04/30/2025)
04/10/202567Affidavit of Service (Amended) (related document(s)65) Filed by J. Ted Donovan on behalf of EEA Sterling Fund Ltd. (Donovan, J.) (Entered: 04/10/2025)
04/08/202566Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2025 1st Quarter Report Filed by J. Ted Donovan on behalf of EEA Sterling Fund Ltd. (Attachments: # 1 Bank Statements)(Donovan, J.) (Entered: 04/08/2025)
04/03/202565Motion to Compel Compliance with Sale Order (related document(s)29) filed by J. Ted Donovan on behalf of EEA Sterling Fund Ltd with hearing to be held on 4/9/2025 at 10:00 AM at Courtroom TBA, White Plains Courthouse (SHL). (Attachments: # 1 Affidavit of Service) (Donovan, J.) (Entered: 04/03/2025)
03/11/202564Notice of Withdrawal of Objection to IRS Claims (related document(s)57) filed by J. Ted Donovan on behalf of EEA Sterling Fund Ltd. (Donovan, J.) (Entered: 03/11/2025)
03/10/202563Letter re: status of claim objection (related document(s)33, 62) Filed by J. Ted Donovan on behalf of EEA Sterling Fund Ltd. with hearing to be held on 3/11/2025 at 10:00 AM at Courtroom 118, White Plains Courthouse (Attachments: # 1 Email enclosure)(Donovan, J.) (Entered: 03/10/2025)
03/04/202562Letter Providing status to Honorable Judge Sean H. Lane, Hearing scheduled for March 11th, 2025 (related document(s)33) Filed by Jenelle C Arnold on behalf of PHH Mortgage Corporation. (Arnold, Jenelle) (Entered: 03/04/2025)
03/03/202561Letter Confirming Adjournment to Respond to "Post-Confirmation Objection to Unfiled Claims" (related document(s)57) Filed by Jessica F. Rosenbaum on behalf of Internal Revenue Service. (Rosenbaum, Jessica) (Entered: 03/03/2025)