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

    01/06/2026

  • 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
Shara Claire Cornell

DOJ-Ust
1 Bowling Green
New York, NY 10004-1408
212-510-0500
Email: shara.cornell@usdoj.gov

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
01/06/202698Affidavit Declaration of Keith Tomao in Support of Second Amended Plan (related document(s)92, 89) Filed by Brett Silverman on behalf of Conventus LLC. (Silverman, Brett) (Entered: 01/06/2026)
01/02/202697Affidavit Declaration of Keith Tomao in Support of Conventus' Second Amended PLan (related document(s)92, 90) Filed by Brett Silverman on behalf of Conventus LLC. (Silverman, Brett) (Entered: 01/02/2026)
01/02/202696Certification of Ballots Supplemental Certification of Ballots (related document(s)92, 95) filed by Brett Silverman on behalf of Conventus LLC. (Silverman, Brett) (Entered: 01/02/2026)
01/02/202695Certification of Ballots of Conventus LLC's Second Amended Plan of Liquidation of 20 S Broadway Owner LLC (related document(s)92) filed by Brett Silverman on behalf of Conventus LLC. (Silverman, Brett) (Entered: 01/02/2026)
12/08/202594Certificate of Service of Solicitation Package and related Documents (related document(s)92) Filed by Brett Silverman on behalf of Conventus LLC. (Silverman, Brett) (Entered: 12/08/2025)
12/05/202593Notice of Appearance filed by Btzalel Hirschhorn on behalf of Park National Capital Funding LLC. (Hirschhorn, Btzalel) (Entered: 12/05/2025)
12/03/202592Order Signed On 12/3/2025, (A) Approving The Second Amended Disclosure Statement, (B) Establishing Solicitation And Voting Procedures, (C) Scheduling A Confirmation Hearing, (D) Establishing Procedures For Filing Confirmation Objections, And (F) Granting Related Relief; With Hearing To Be Held On 1/6/2026 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Related Doc # 72) (Ebanks, Liza) (Entered: 12/03/2025)
11/17/202591Notice of Proposed Order Approving Disclosure Statement filed by Brett Silverman on behalf of Conventus LLC. with presentment to be held on 11/20/2025 at 12:00 PM at Courtroom (SHL) Objections due by 11/19/2025, (Attachments: # 1 Exhibit Proposed Order with Exhibits Enclosed)(Silverman, Brett) (Entered: 11/17/2025)
11/17/202590Second Amended Plan of Liquidation filed by Conventus LLC filed by Brett Silverman on behalf of Conventus LLC. (Silverman, Brett) (Entered: 11/17/2025)
11/17/202589Second Amended Disclosure Statement of Conventus LLC's Second Amended Plan of Liquidation filed by Brett Silverman on behalf of Conventus LLC. (Silverman, Brett) (Entered: 11/17/2025)