Endi Plaza LLC
11
Sean H. Lane
06/06/2025
12/05/2025
Yes
v
| APPEAL, CLOSED, Repeat |
Assigned to: Judge Sean H. Lane Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/04/2025 | 68 | Transcript 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) |
| 12/03/2025 | 67 | Notice 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) |
| 11/26/2025 | 66 | Certification of No Transcript Ordered (related document(s)55) filed by David Salhanick on behalf of Endi Plaza LLC. (Salhanick, David) (Entered: 11/26/2025) |
| 11/21/2025 | 65 | Response 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) |
| 11/21/2025 | Receipt 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) | |
| 11/21/2025 | 64 | Application 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) |
| 11/17/2025 | 63 | Counter Designation (appellee) (related document(s)59, 60, 55) filed by Zachary Hemenway on behalf of Fannie Mae. (Hemenway, Zachary) (Entered: 11/17/2025) |
| 11/17/2025 | 62 | Objection 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) |
| 11/04/2025 | 61 | Certificate of Service (related document(s)60) Filed by David Salhanick on behalf of Endi Plaza LLC. (Salhanick, David) (Entered: 11/04/2025) |
| 11/03/2025 | 60 | Designation 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) |