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

    10/06/2025

  • 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
10/06/202582Notice 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)
10/06/202581
(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)
10/01/202580Letter 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)
09/30/202579First 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)
09/30/202578First 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)
09/16/202577Letter 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)
09/12/202576Objection 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)
09/11/202575Objection 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)
09/03/202574Letter 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)
08/20/202573Affidavit 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)