BB 23 Hollow Ridge LLC
11
Sean H. Lane
04/09/2024
01/16/2026
Yes
v
Assigned to: Judge Sean H. Lane Chapter 11 Voluntary Asset |
|
Debtor BB 23 Hollow Ridge LLC
23 Hollow Ridge Road Mount Kisco, NY 10549 WESTCHESTER-NY Tax ID / EIN: 93-2070580 |
represented by |
J. Ted Donovan
Goldberg Weprin Finkel Goldstein LLP Goldberg Weprin Finkel Goldstein LLC 125 Park Avenue Ste 12th Floor New York, NY 10017 212-221-5700 Fax : 212-221-6532 Email: TDonovan@GWFGlaw.com Kevin J. Nash
Goldberg Weprin Finkel Goldstein LLP 125 Park Avenue, 12th Floor New York, NY 10017 212-301-6944 Fax : 212-221-6532 Email: knash@gwfglaw.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 |
Rachael Siegel
DOJ-Ust Alexander Hamilton Customs House One Bowing Green Room 534 New York, NY 10004 212-510-0503 Email: rachael.e.siegel@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/16/2026 | 44 | Letter /Notice of Fee Rate Change Filed by J. Ted Donovan on behalf of BB 23 Hollow Ridge LLC. (Attachments: # 1 Declaration of Service)(Donovan, J.) (Entered: 01/16/2026) |
| 08/25/2025 | 43 | Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 Filed by J. Ted Donovan on behalf of BB 23 Hollow Ridge LLC. (Attachments: # 1 Bank Statement)(Donovan, J.) (Entered: 08/25/2025) |
| 08/25/2025 | 42 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by J. Ted Donovan on behalf of BB 23 Hollow Ridge LLC. (Attachments: # 1 Bank Statement)(Donovan, J.) (Entered: 08/25/2025) |
| 07/07/2025 | 41 | Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by J. Ted Donovan on behalf of BB 23 Hollow Ridge LLC. (Attachments: # 1 Bank Statement)(Donovan, J.) (Entered: 07/07/2025) |
| 07/07/2025 | 40 | Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by J. Ted Donovan on behalf of BB 23 Hollow Ridge LLC. (Attachments: # 1 Bank Statement)(Donovan, J.) (Entered: 07/07/2025) |
| 06/23/2025 | 39 | Order Signed On 6/23/2025, Approving Stipulation Of Settlement Authorizing The Debtor's Use Of Cash Collateral (related document(s)33) (Ebanks, Liza) (Entered: 06/23/2025) |
| 06/13/2025 | 38 | Notice of Adjournment of Hearing on June 18, 2025 filed by J. Ted Donovan on behalf of BB 23 Hollow Ridge LLC. with hearing to be held on 7/16/2025 at 10:00 AM at Courtroom 118, White Plains Courthouse (Donovan, J.) (Entered: 06/13/2025) |
| 04/08/2025 | 37 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by J. Ted Donovan on behalf of BB 23 Hollow Ridge LLC. (Attachments: # 1 Bank Statements)(Donovan, J.) (Entered: 04/08/2025) |
| 04/08/2025 | 36 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by J. Ted Donovan on behalf of BB 23 Hollow Ridge LLC. (Attachments: # 1 Bank Statements)(Donovan, J.) (Entered: 04/08/2025) |
| 03/13/2025 | 35 | So Ordered Stipulation Signed On 3/13/2025, Vacating Automatic Stay Re: U.S. Bank Trust National Association: 23 Hollow Ridge Road, Mt. Kisco, New York (Related Doc # 11) (Ebanks, Liza) (Entered: 03/13/2025) |