20 S Broadway Owner, LLC
11
Sean H. Lane
02/28/2024
06/24/2025
Yes
v
Assigned to: Judge Sean H. Lane Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/24/2025 | 69 | Chapter 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) |
06/24/2025 | 68 | Chapter 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) |
05/22/2025 | 67 | Notice 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) |
04/25/2025 | 66 | Chapter 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) |
04/14/2025 | 65 | Notice of Adjournment of Hearing of Claim Objection filed by Brett Silverman on behalf of Conventus LLC. (Silverman, Brett) (Entered: 04/14/2025) |
04/11/2025 | 64 | Letter 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) |
04/11/2025 | 63 | Notice 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) |
04/02/2025 | 62 | Notice 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) |
04/01/2025 | 61 | Affidavit 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) |
03/31/2025 | 60 | Chapter 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) |