Endi Plaza LLC
11
Sean H. Lane
06/06/2025
09/15/2025
Yes
v
MDisCs, Repeat |
Assigned to: Judge Sean H. Lane Chapter 11 Voluntary Asset |
|
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 |
U.S. Trustee United States Trustee
Office of the United States Trustee 11A Clinton Ave. Room 620 Albany, NY 12207 (518) 434-4553 |
Date Filed | # | Docket Text |
---|---|---|
09/15/2025 | 51 | Response Response of the Debtor to Objections to Retentions filed by Fannie Mae (related document(s)50, 49) filed by Eric H. Horn on behalf of Endi Plaza LLC. (Horn, Eric) (Entered: 09/15/2025) |
09/12/2025 | Pending Deadline for Resolution or Other Statement Authorizing Terminated. (Vargas, Ana) (Entered: 09/12/2025) | |
09/11/2025 | 50 | Objection to Motion (related document(s)29) filed by Zachary Hemenway on behalf of Fannie Mae. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7) (Hemenway, Zachary) (Entered: 09/11/2025) |
09/11/2025 | 49 | Objection to Motion (related document(s)31) filed by Zachary Hemenway on behalf of Fannie Mae. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7) (Hemenway, Zachary) (Entered: 09/11/2025) |
09/08/2025 | 48 | Transcript regarding Hearing Held on 08/27/25 at 10:30 A.M. RE: Case Management Status Conference Etc. Remote electronic access to the transcript is restricted until 12/8/2025. 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) 25). Notice of Intent to Request Redaction Deadline Due By 9/15/2025. Statement of Redaction Request Due By 9/29/2025. Redacted Transcript Submission Due By 10/9/2025. Transcript access will be restricted through 12/8/2025. (Su, Kevin) (Entered: 09/09/2025) |
08/29/2025 | 47 | Letter Letter Reflecting Amount in Debtor in Possession bank account as of August 29, 2025 - ($586,167.41) (related document(s)46) Filed by Eric H. Horn on behalf of Endi Plaza LLC. (Horn, Eric) (Entered: 08/29/2025) |
08/28/2025 | 46 | Affidavit Declaration of David Goldwasser in Connection with Issues Raised at Hearing Held on August 27, 2025 Filed by Eric H. Horn on behalf of Endi Plaza LLC. (Horn, Eric) (Entered: 08/28/2025) |
08/27/2025 | 45 | Letter Letter to the Honorable Sean H. Lane regarding the timing of the filing of the Notice of Bankruptcy with the Minnesota State Court Filed by Eric H. Horn on behalf of Endi Plaza LLC. (Horn, Eric) (Entered: 08/27/2025) |
08/27/2025 | 44 | Letter Engagement Letter between FIA and Debtor (related document(s)29) Filed by Eric H. Horn on behalf of Endi Plaza LLC. (Horn, Eric) (Entered: 08/27/2025) |
08/26/2025 | 43 | Disclosure Statement Disclosure Statement with regard to Chapter 11 Plan of Reorganization of Endi Plaza LLC filed by Eric H. Horn on behalf of Endi Plaza LLC. (Attachments: # 1 Exhibit A - Chapter 11 Plan of Reorganization of Endi Plaza LLC # 2 Exhibit B - Liquidation Analysis)(Horn, Eric) (Entered: 08/26/2025) |