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

Case Information
Docket Header
MDisCs, 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

Date filed:  06/06/2025
Date of Intradistrict transfer:  06/09/2025
341 meeting:  07/17/2025

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

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
07/30/202527Objection to Motion to Dismiss (related document(s)19) filed by Eric H. Horn on behalf of Endi Plaza LLC. (Attachments: # 1 Exhibit A Receivership Action Docket # 2 Exhibit B Order and Notice of Order # 3 Exhibit C Judgment) (Horn, Eric) (Entered: 07/30/2025)
07/28/202526Notice of Hearing (related document(s)25) filed by Eric H. Horn on behalf of Endi Plaza LLC. with hearing to be held on 8/27/2025 at 10:00 AM at Courtroom (SHL) (Horn, Eric) (Entered: 07/28/2025)
07/28/202525Motion to Approve Use of Cash Collateral filed by Eric H. Horn on behalf of Endi Plaza LLC with hearing to be held on 8/27/2025 at 10:00 AM at Courtroom (SHL). (Attachments: # 1 Exhibit B Interim Order # 2 Amended Declaration pursuant to Local Rule 1007) (Horn, Eric) (Entered: 07/28/2025)
07/11/202524Notice of Meeting of Creditors - INSTRUCTIONS FOR TELEPHONIC SECTION 341 MEETING OF CREDITORS, filed by Andrew D. Velez-Rivera on behalf of United States Trustee. (Velez-Rivera, Andrew) (Entered: 07/11/2025)
07/02/2025Pending Deadlines for Schedule A-G, Statement of Financial Affairs & Corporate Ownership Statement Terminated. (Vargas, Ana) (Entered: 07/02/2025)
06/27/202523Order Scheduling Initial Case Conference Signed On 6/27/2025, With Hearing To Be Held On 7/22/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Ebanks, Liza) (Entered: 06/27/2025)
06/27/202522Certificate of Service (related document(s)21, 19, 20) Filed by Nicole Khalouian on behalf of Fannie Mae. (Khalouian, Nicole) (Entered: 06/27/2025)
06/27/202521Notice of Agenda /of Non-Consent to Use of Cash Collateral filed by Nicole Khalouian on behalf of Fannie Mae. (Attachments: # 1 Exhibit 1 - Note # 2 Exhibit 2 - Loan Agreement # 3 Exhibit 3 - Mortgage Assignment # 4 Exhibit 4 - Financing Statement # 5 Exhibit 5 - Notices)(Khalouian, Nicole) (Entered: 06/27/2025)
06/27/202520Notice of Hearing on Motion to Dismiss Chapter 11 Case and Request for Judicial Notice (related document(s)19) filed by Nicole Khalouian on behalf of Fannie Mae. (Khalouian, Nicole) (Entered: 06/27/2025)
06/27/202519Motion to Dismiss Case and Request for Judicial Notice filed by Nicole Khalouian on behalf of Fannie Mae. (Attachments: # 1 Exhibit A - Shefman Declaration # 2 Exhibit B - Proposed Order) (Khalouian, Nicole) (Entered: 06/27/2025)