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
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)
10/30/202559Civil Cover Sheet from U.S. District Court, Case Number: 25-cv-9013 Judge Cathy Seibel (related document(s)55) (Rouzeau, Anatin). (Entered: 10/30/2025)
10/24/202557Certificate of Service (related document(s)56) filed by David Salhanick on behalf of Endi Plaza LLC. (Salhanick, David) (Entered: 10/24/2025)
10/23/202556Motion for Stay Pending Appeal filed by David Salhanick on behalf of Endi Plaza LLC with hearing to be held on 11/24/2025 at 11:00 AM at Courtroom (SHL) Responses due by 11/17/2025,. (Attachments: # 1 Brief in Support of Motion # 2 Declaration in Support of Motion # 3 Proposed Order) (Salhanick, David) (Entered: 10/23/2025)
10/21/2025Receipt of Notice of Appeal( 25-20002-shl) [appeal,97] ( 298.00) Filing Fee. Receipt number A17275702. Fee amount 298.00. (Re: Doc # 55) (U.S. Treasury) (Entered: 10/21/2025)
10/21/202555Notice of Appeal (related document(s)53) filed by Eric H. Horn on behalf of Endi Plaza LLC. (Attachments: # 1 Civil Cover Sheet)(Horn, Eric) (Entered: 10/21/2025)
10/11/202554Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 53)) . Notice Date 10/11/2025. (Admin.) (Entered: 10/12/2025)
10/10/2025Case Closed. (Vargas, Ana) (Entered: 10/10/2025)
10/09/202553Order Signed On 10/9/2025, Granting Fannie Mae's Motion To Dismiss Chapter 11 Case And Dismissing Chapter 11 Case With Filing Bar (Related Doc # 19) (Ebanks, Liza) (Entered: 10/09/2025)