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

    05/02/2024

  • 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

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
04/19/202421Ex Parte Motion to Set Last Day to File Proofs of Claim filed by Roy J Lester on behalf of 20 S Broadway Owner, LLC. (Attachments: # 1 Proposed Bar Date Order # 2 Proposed Bar Date Notice) (Lester, Roy) (Entered: 04/19/2024)
04/11/2024Pending Deadlines Terminated. (Rai, Narotam) (Entered: 04/11/2024)
04/10/202420**(REVISED ENTRY TO ATTACHED THE ORDER TO DOCKET ENTRY)** So Ordered Stipulation And Agreed Order Between The Debtor And Zee Bridge Capital, LLC. Signed On 04/09/2024 Re: Pursuant To 11 U.S.C. § 362 Consenting To Relief From Stay, (related document(s)13), 18 ). (Mercado, Tracey) (Entered: 04/10/2024)
04/10/202419Notice of Appearance filed by Brett Silverman on behalf of Conventus LLC. (Silverman, Brett) (Entered: 04/10/2024)
04/09/202418So Ordered Stipulation And Agreed Order Between The Debtor And Zee Bridge Capital, LLC. Signed On 04/09/2024 Re: Pursuant To 11 U.S.C. § 362 Consenting To Relief From Stay, (related document(s)13). (Mercado, Tracey) (Entered: 04/09/2024)
04/09/202417Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 Filed by Roy J Lester on behalf of 20 S Broadway Owner, LLC. (Attachments: # 1 Attachment to February 2024 MOR)(Lester, Roy) (Entered: 04/09/2024)
04/09/202416Notice of Appearance filed by William J Hartnagel on behalf of County of Rockland. (Hartnagel, William) (Entered: 04/09/2024)
04/04/202415Certificate of Service (related document(s)7) Filed by Roy J Lester on behalf of 20 S Broadway Owner, LLC. (Lester, Roy) (Entered: 04/04/2024)
03/18/2024Pending Deadlines Terminated; Creditor Rockland County Dept of Finance added to Schedule D; Fee Pending (Related Doc #11). (Rai, Narotam) (Entered: 03/18/2024)
03/18/202414Affidavit of Service of Notice of Presentment AND OPPORTUNITY FOR HEARING ON STIPULATION AND AGREED ORDER PURSUANT TO 11 U.S.C. § 362 CONSENTING TO RELIEF FROM STAY BETWEEN DEBTOR AND ZEE BRIDGE CAPITAL, LLC (related document(s)13) filed by Mark S. Lichtenstein on behalf of Zee Bridge Capital, LLC. (Lichtenstein, Mark) (Entered: 03/18/2024)