Case number: 7:24-bk-22310 - BB 23 Hollow Ridge LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    BB 23 Hollow Ridge LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Sean H. Lane

  • Filed

    04/09/2024

  • Last Filing

    01/16/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 24-22310-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Voluntary
Asset


Date filed:  04/09/2024
341 meeting:  12/11/2024
Deadline for filing claims:  08/16/2024

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

Latest Dockets

Date Filed#Docket Text
01/16/202644Letter /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)
08/25/202543Chapter 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)
08/25/202542Chapter 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)
07/07/202541Chapter 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)
07/07/202540Chapter 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)
06/23/202539Order 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)
06/13/202538Notice 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)
04/08/202537Chapter 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)
04/08/202536Chapter 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)
03/13/202535So 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)