20 S Broadway Owner, LLC
11
Sean H. Lane
02/28/2024
10/06/2025
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 |
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 |
Date Filed | # | Docket Text |
---|---|---|
10/06/2025 | 82 | Notice of Adjournment of Hearing (related document(s)72) filed by Shara Claire Cornell on behalf of United States Trustee. with hearing to be held on 10/28/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Cornell, Shara) (Entered: 10/06/2025) |
10/06/2025 | 81 | (Incorrect PDF. See Doc. No. 82 for Correct Notice) Notice of Adjournment of Hearing (related document(s)72) filed by Shara Claire Cornell on behalf of United States Trustee. with hearing to be held on 10/28/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Cornell, Shara)Modified on 10/6/2025 (Lopez, Mary). (Entered: 10/06/2025) |
10/01/2025 | 80 | Letter Exhibit D to First Amended Disclosure Statement (related document(s)78) Filed by Brett Silverman on behalf of Conventus LLC. (Silverman, Brett) (Entered: 10/01/2025) |
09/30/2025 | 79 | First Amended Plan of liquidaiton (related document(s)71, 72, 78, 70) filed by Brett Silverman on behalf of Conventus LLC. (Silverman, Brett) (Entered: 09/30/2025) |
09/30/2025 | 78 | First Amended Disclosure Statement for PLan of Liquidation (related document(s)71, 72, 70) filed by Brett Silverman on behalf of Conventus LLC. (Attachments: # 1 Exhibit A - PLan # 2 Exhibit B - Bidding Procedures # 3 Exhibit C - Rent Roll)(Silverman, Brett) (Entered: 09/30/2025) |
09/16/2025 | 77 | Letter adjourning motion to approve disclosure statement (related document(s)72) Filed by Brett Silverman on behalf of Conventus LLC. with hearing to be held on 10/8/2025 at 10:00 AM at Courtroom (SHL) Objections due by 10/1/2025, (Silverman, Brett) (Entered: 09/16/2025) |
09/12/2025 | 76 | Objection to Motion of Conventus for an Order (A) Approving the Disclosure Statement, (B) Establishing Solicitation and Voting Procedures, (C) Scheduling a Confirmation Hearing (D) Establishing Procedures for Filing Confirmation Objections, and (E) Granting Related Relief (related document(s)72) filed by Annie Wells on behalf of United States Trustee. (Wells, Annie) (Entered: 09/12/2025) |
09/11/2025 | 75 | Objection to Motion OBJECTION OF FRED STEVENS, AS CHAPTER 11 TRUSTEE OF THE ESTATE OF ITZHAK HERSHKO TO THE DISCLOSURE STATEMENT DESCRIBING PLAN OF LIQUIDATION PROPOSED BY CONVENTUS LLC (related document(s)72) filed by Sean C. Southard on behalf of Fred Stevens. with hearing to be held on 9/18/2025 (check with court for location) (Southard, Sean) (Entered: 09/11/2025) |
09/03/2025 | 74 | Letter Adjourning All Matters (Including Motion to Approve Disclosure Statement) to September 18, 2025 (related document(s)72, 51) Filed by Brett Silverman on behalf of Conventus LLC. with hearing to be held on 9/18/2025 at 10:00 AM at Courtroom (SHL) Objections due by 9/11/2025, (Silverman, Brett) (Entered: 09/03/2025) |
08/20/2025 | 73 | Affidavit of Service of Motion to Approve Disc Statement and related documents and exhibits (related document(s)71, 72, 70) Filed by Brett Silverman on behalf of Conventus LLC. (Silverman, Brett) (Entered: 08/20/2025) |