Case number: 7:24-bk-23068 - Endi Plaza LLC - New York Southern Bankruptcy Court

Case Information
Docket Header
MDisCs, CLOSED



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 24-23068-shl

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


Debtor disposition:  Dismissed for Other Reason
Date filed:  12/09/2024
Date terminated:  03/11/2025
Debtor dismissed:  03/10/2025
341 meeting:  03/06/2025

Debtor

Endi Plaza LLC

11 Cucolo Lane
Monsey, NY 10952
ROCKLAND-NY
Tax ID / EIN: 87-3765353

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
 
 

Latest Dockets

Date Filed#Docket Text
03/11/2025Case Closed. (Tavarez, Arturo). (Entered: 03/11/2025)
03/10/202523Order Signed On 3/10/2025, Dismissing Chapter 11 Case With Consent (Related Doc # 18) (Ebanks, Liza) (Entered: 03/10/2025)
02/07/202522Affidavit of Service Declaration of Service (related document(s)21) Filed by J. Ted Donovan on behalf of Endi Plaza LLC. (Donovan, J.) (Entered: 02/07/2025)
02/05/202521Order Signed On 2/5/2025, Scheduling Hearing To Consider The Debtor's Motion For An Order Dismissing The Chapter 11 Case; With hearing to be held on 2/25/2025 at 09:30 AM at Videoconference (ZoomGov) (SHL) (Related Doc # 20) (Ebanks, Liza) (Entered: 02/05/2025)
02/05/202520Motion to Shorten Time With Respect to the Debtor's Motion to Dismiss the Chapter 11 Case (related document(s)18) filed by Kevin J. Nash on behalf of Endi Plaza LLC. (Attachments: # 1 Exhibit A - Proposed Scheduling Order) (Nash, Kevin) (Entered: 02/05/2025)
02/04/202519Letter Regarding Dismissal Motion (related document(s)18) Filed by Kevin J. Nash on behalf of Endi Plaza LLC. (Nash, Kevin) (Entered: 02/04/2025)
02/04/202518Motion to Dismiss Case Pursuant to 11 U.S.C. § 1112(b) filed by Kevin J. Nash on behalf of Endi Plaza LLC. (Nash, Kevin) (Entered: 02/04/2025)
02/04/202517Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2024 Filed by J. Ted Donovan on behalf of Goldberg Weprin Finkel Goldstein LLP. (Attachments: # 1 Bank Statement)(Donovan, J.) (Entered: 02/04/2025)
01/28/2025Notice of Continuance of Meeting of Creditors Filed by Andrew D. Velez-Rivera on behalf of United States Trustee. 341(a) meeting to be held on 3/6/2025 at 01:30 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Velez-Rivera, Andrew) (Entered: 01/28/2025)
01/24/202516Letter /Notice of Fee Rate Change with Declaration of Service Filed by J. Ted Donovan on behalf of Goldberg Weprin Finkel Goldstein LLP. (Donovan, J.) (Entered: 01/24/2025)