Case number: 7:24-bk-22155 - 20 S Broadway Owner, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    20 S Broadway Owner, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Sean H. Lane

  • Filed

    02/28/2024

  • Last Filing

    06/24/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 24-22155-shl

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


Date filed:  02/28/2024
341 meeting:  03/21/2024
Deadline for filing claims:  11/14/2024

Debtor

20 S Broadway Owner, LLC

441 Black Meadow Road
Chester, NY 10918
ROCKLAND-NY
Tax ID / EIN: 84-1826603

represented by
Roy J Lester

Lester Korinman Kamran & Masini, P.C.
600 Old Country Road
Suite 330
Garden City, NY 11530
516-357-9191
Fax : 516-357-9281
Email: rlester@lesterfirm.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
Annie Wells

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Suite 511
New York, NY 10004
212-510-0500
Email: annie.wells@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/24/202569Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Roy J Lester on behalf of 20 S Broadway Owner, LLC. (Attachments: # 1 May 2025 DIP Bank Statement)(Lester, Roy) (Entered: 06/24/2025)
06/24/202568Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Roy J Lester on behalf of 20 S Broadway Owner, LLC. (Attachments: # 1 April 2025 DIP Bank Statement)(Lester, Roy) (Entered: 06/24/2025)
05/22/202567Notice of Adjournment of Hearing on Keizman Claim Allowance filed by Sean C. Southard on behalf of Fred Stevens. with hearing to be held on 6/23/2025 at 02:00 PM at Videoconference (ZoomGov) (SHL) (Southard, Sean) (Entered: 05/22/2025)
04/25/202566Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Roy J Lester on behalf of 20 S Broadway Owner, LLC. (Attachments: # 1 March 2025 DIP Bank Statement)(Lester, Roy) (Entered: 04/25/2025)
04/14/202565Notice of Adjournment of Hearing of Claim Objection filed by Brett Silverman on behalf of Conventus LLC. (Silverman, Brett) (Entered: 04/14/2025)
04/11/202564Letter to Hon. Sean H. Lane Concerning Request for Adjournment of Keizman Claim Allowance Hearing (related document(s)51) Filed by Sean C. Southard on behalf of Fred Stevens. (Southard, Sean) (Entered: 04/11/2025)
04/11/202563Notice of Appearance Fred Stevens, as Chapter 11 Trustee of the Estate of Itzhak Hershko filed by Sean C. Southard on behalf of Fred Stevens. (Southard, Sean) (Entered: 04/11/2025)
04/02/202562Notice of Adjournment of Hearing on Objection to Adi Keizman Claim filed by Brett Silverman on behalf of Conventus LLC. with hearing to be held on 4/15/2025 at 10:00 AM at Courtroom (SHL) (Silverman, Brett) (Entered: 04/02/2025)
04/01/202561Affidavit of Lawrence Linksman (related document(s)51, 56) filed by Mark S. Lichtenstein on behalf of Zee Bridge Capital, LLC. (Attachments: # 1 Exhibit A- Atalaya Loan Closing Letter # 2 Exhibit B BPCF Loan Closing Statement # 3 Exhibit C - Promissory Note # 4 Exhibit D - Loan Agreement # 5 Exhibit E - Mortgage # 6 Exhibit F - Guaranties # 7 Exhibit G- Zee Bridge Loan Closing Statement) (Lichtenstein, Mark) (Entered: 04/01/2025)
03/31/202560Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by Roy J Lester on behalf of 20 S Broadway Owner, LLC. (Attachments: # 1 February 2025 DIP Bank Statement)(Lester, Roy) (Entered: 03/31/2025)