20 S Broadway Owner, LLC
11
Sean H. Lane
02/28/2024
01/06/2026
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 |
|---|---|---|
| 01/06/2026 | 98 | Affidavit 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) |
| 01/02/2026 | 97 | Affidavit 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) |
| 01/02/2026 | 96 | Certification 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) |
| 01/02/2026 | 95 | Certification 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) |
| 12/08/2025 | 94 | Certificate 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) |
| 12/05/2025 | 93 | Notice of Appearance filed by Btzalel Hirschhorn on behalf of Park National Capital Funding LLC. (Hirschhorn, Btzalel) (Entered: 12/05/2025) |
| 12/03/2025 | 92 | Order 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) |
| 11/17/2025 | 91 | Notice 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) |
| 11/17/2025 | 90 | Second Amended Plan of Liquidation filed by Conventus LLC filed by Brett Silverman on behalf of Conventus LLC. (Silverman, Brett) (Entered: 11/17/2025) |
| 11/17/2025 | 89 | Second 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) |