Case number: 7:25-bk-22182 - Levy Ventures LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Levy Ventures LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Sean H. Lane

  • Filed

    03/05/2025

  • Last Filing

    08/01/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 25-22182-shl

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


Date filed:  03/05/2025
341 meeting:  08/18/2025
Deadline for filing claims:  07/18/2025

Debtor

Levy Ventures LLC

368 New Hempstead Road
No. 244
New City, NY 10956
ROCKLAND-NY
Tax ID / EIN: 92-2308088

represented by
J. Ted Donovan

Goldberg Weprin Finkel Goldstein LLP
Goldberg Weprin Finkel Goldstein LLC
125 Park Avenue
Ste 12th Floor
New York, NY 10017
212-221-5700
Fax : 212-221-6532
Email: TDonovan@GWFGlaw.com

Kevin J. Nash

Goldberg Weprin Finkel Goldstein LLP
125 Park Avenue, 12th Floor
New York, NY 10017
212-301-6944
Fax : 212-221-6532
Email: knash@gwfglaw.com

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
08/01/2025Receipt of Motion for Relief from Stay (fee)( 25-22182-shl) [motion,185] ( 199.00) Filing Fee. Receipt number A17173295. Fee amount 199.00. (Re: Doc [154]) (U.S. Treasury)
08/01/2025Receipt of Motion for Relief from Stay (fee)( 25-22182-shl) [motion,185] ( 199.00) Filing Fee. Receipt number A17172764. Fee amount 199.00. (Re: Doc [153]) (U.S. Treasury)
08/01/2025159Notice of Appearance filed by Kevin Toole on behalf of OBX 2024-NQM6 Trust. (Toole, Kevin)
08/01/2025158Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by J. Ted Donovan on behalf of Levy Ventures LLC. (Attachments: # (1) Bank Statements)(Donovan, J.)
08/01/2025157Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by J. Ted Donovan on behalf of Levy Ventures LLC. (Attachments: # (1) Bank Statements)(Donovan, J.)
08/01/2025156Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by J. Ted Donovan on behalf of Levy Ventures LLC. (Attachments: # (1) Bank Statements)(Donovan, J.)
08/01/2025155Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by J. Ted Donovan on behalf of Levy Ventures LLC. (Attachments: # (1) Bank Statements)(Donovan, J.)
08/01/2025Receipt of Motion for Relief from Stay (fee)( 25-22182-shl) [motion,185] ( 199.00) Filing Fee. Receipt number A17173295. Fee amount 199.00. (Re: Doc # 154) (U.S. Treasury) (Entered: 08/01/2025)
08/01/2025154Motion for Relief from Stay Re: 3012 Kentucky Ave, Baltimore, Maryland 21213, with certificate of service filed by Jenelle C Arnold on behalf of U.S. Bank Trust National Association, not in its individual capacity, but solely as trustee for Determination Mortgage Trust with hearing to be held on 9/4/2025 at 02:00 PM at Courtroom TBA, White Plains Courthouse (SHL). (Arnold, Jenelle)
08/01/2025Receipt of Motion for Relief from Stay (fee)( 25-22182-shl) [motion,185] ( 199.00) Filing Fee. Receipt number A17172764. Fee amount 199.00. (Re: Doc # 153) (U.S. Treasury) (Entered: 08/01/2025)