Case number: 7:25-bk-20002 - Endi Plaza LLC - New York Southern Bankruptcy Court

Case Information
Docket Header
APPEAL, CLOSED, Repeat



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 25-20002-shl

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/06/2025
Date of Intradistrict transfer:  06/09/2025
Date terminated:  10/10/2025
Debtor dismissed:  10/09/2025
341 meeting:  09/22/2025

Debtor

Endi Plaza LLC

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

represented by
Joshua R. Bronstein

The Law Offices of Joshua R. Bronstein & Associates, PLLC
114 Soundview Drive
Port Washington, NY 11050
516-698-0202
Fax : 516-791-3470
Email: jbrons5@yahoo.com
TERMINATED: 06/17/2025

Eric H. Horn

A.Y. Strauss
290 West Mount Pleasant Avenue
Suite 3260
Livingston, NJ 07039
973-287-5006
Fax : 973-226-4104
Email: ehorn@aystrauss.com

David Salhanick

A.Y. Strauss
101 Eisenhower Pkwy Suite 412,
Roseland, NJ 07068
203-494-7012
Email: dsalhanick@aystrauss.com

U.S. Trustee

United States Trustee

Office of the United States Trustee
11A Clinton Ave.
Room 620
Albany, NY 12207
(518) 434-4553
 
 

Latest Dockets

Date Filed#Docket Text
12/04/202568Transcript regarding Hearing Held on 11/24/25 at 12:10 P.M. RE: Doc #56 Motion For Stay Pending Appeal.
Remote electronic access to the transcript is restricted until 3/4/2026.
The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Access Transcripts, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 56). Notice of Intent to Request Redaction Deadline Due By 12/11/2025. Statement of Redaction Request Due By 12/29/2025. Redacted Transcript Submission Due By 1/5/2026. Transcript access will be restricted through 3/4/2026. (Su, Kevin) (Entered: 12/05/2025)
12/03/202567Notice of Transmittal of Record of Appeal. All documents have been filed with the United States District Court for the Southern District of New York. Record of Appeal is Complete and Available Electronically under Civil Case Number 25-cv-9013 assigned to the Honorable Cathy Seibel. Check the District Court Docket Sheet for the Briefing Schedule. (related document(s)55) (Rouzeau, Anatin). (Entered: 12/03/2025)
11/26/202566Certification of No Transcript Ordered (related document(s)55) filed by David Salhanick on behalf of Endi Plaza LLC. (Salhanick, David) (Entered: 11/26/2025)
11/21/202565Response Reply Memorandum in Support of Debtor's Motion Seeking a Stay Pending Appeal (related document(s)62) filed by Eric H. Horn on behalf of Endi Plaza LLC. (Horn, Eric) (Entered: 11/21/2025)
11/21/2025Receipt of Application for Pro Hac Vice Admission( 25-20002-shl) [motion,122] ( 200.00) Filing Fee. Receipt number A17316921. Fee amount 200.00. (Re: Doc # 64) (U.S. Treasury) (Entered: 11/21/2025)
11/21/202564Application for Pro Hac Vice Admission Pro Hac Vice Motion of Drew J. Hushka of the Vogel Law Firm filed by Eric H. Horn on behalf of Endi Plaza LLC. (Horn, Eric) (Entered: 11/21/2025)
11/17/202563Counter Designation (appellee) (related document(s)59, 60, 55) filed by Zachary Hemenway on behalf of Fannie Mae. (Hemenway, Zachary) (Entered: 11/17/2025)
11/17/202562Objection to Motion (related document(s)56) filed by Zachary Hemenway on behalf of Fannie Mae. (Attachments: # 1 Exhibit A) (Hemenway, Zachary) (Entered: 11/17/2025)
11/04/202561Certificate of Service (related document(s)60) Filed by David Salhanick on behalf of Endi Plaza LLC. (Salhanick, David) (Entered: 11/04/2025)
11/03/202560Designation of Contents (appellant). and Statement of Issues (related document(s)59, 55) filed by David Salhanick on behalf of Endi Plaza LLC. (Salhanick, David) (Entered: 11/03/2025)